Company NameSelect Direct Net Limited
Company StatusDissolved
Company Number03973014
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKeith Mackie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Inglewood
Darton
Barnsley
South Yorkshire
S75 5NY
Secretary NameTracy Elaine Mackie
NationalityBritish
StatusClosed
Appointed31 March 2001(11 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Inglewood
Darton
Barnsley
S75 5NY
Director NameTracy Elaine Mackie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 years, 2 months after company formation)
Appointment Duration12 years (closed 21 July 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Inglewood
Darton
Barnsley
S75 5NY
Director NameMichael Eric Challenger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleProposed Director
Correspondence Address2 Penywain Road
Wainfelin
Pontypool
Gwent
NP4 6EQ
Wales
Director NameAnthony Revell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Simbalk Lane
Bishopthorpe
York
YO2 1QQ
Secretary NameMichael Eric Challenger
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Penywain Road
Wainfelin
Pontypool
Gwent
NP4 6EQ
Wales
Secretary NameAnthony Revell
NationalityBritish
StatusResigned
Appointed29 April 2000(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address42 Simbalk Lane
Bishopthorpe
York
YO2 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 8 Nursery Units
Blacker Road
Barnsley
South Yorkshire
S75 6BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

1000 at £1Keith Mackie
80.00%
Ordinary
250 at £1Valerie Revell
20.00%
Ordinary

Financials

Year2014
Net Worth-£87,093
Current Liabilities£154,089

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Registered office address changed from 16 Inglewood Darton Barnsley South Yorkshire S75 5NY England to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 16 Inglewood Darton Barnsley South Yorkshire S75 5NY England to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 26 September 2014 (1 page)
15 September 2014Registered office address changed from Certax Accounting 41 Pledwick Crescent Wakefield West Yorkshire WF2 6DG to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Certax Accounting 41 Pledwick Crescent Wakefield West Yorkshire WF2 6DG to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 15 September 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250
(5 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 14/04/08; full list of members (4 pages)
13 May 2008Return made up to 14/04/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2007Return made up to 14/04/07; no change of members (7 pages)
24 April 2007Return made up to 14/04/07; no change of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
31 May 2006Registered office changed on 31/05/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
31 May 2006Registered office changed on 31/05/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
26 May 2005Return made up to 14/04/05; full list of members (7 pages)
26 May 2005Return made up to 14/04/05; full list of members (7 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
15 December 2004Registered office changed on 15/12/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
9 June 2004Return made up to 14/04/04; full list of members (6 pages)
9 June 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
27 April 2004Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
24 April 2003Return made up to 14/04/03; full list of members (7 pages)
24 April 2003Return made up to 14/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)