Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Directory (Northern Ireland) C.I.C
The Directory (Northern Ireland) C.I.C is a dissolved company incorporated on 12 June 2012 with the registered office located in Belfast, County Down. The Directory (Northern Ireland) C.I.C was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(4 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI613155
Private limited company
Northern Ireland Company
Age
13 years
Incorporated
12 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Directory (Northern Ireland) C.I.C
Contact
Address
Studio 2 Duncairn Centre For Culture And Arts
Duncairn Avenue
Belfast
Co. Antrim
BT14 6BP
Same address for the past
11 years
Companies in BT14 6BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jonathan Walker Hodge
Director • PSC • Northern Irish • Lives in Northern Ireland • Born in Aug 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
£13.83K
Increased by £733 (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.64K
Increased by £7.27K (+51%)
Total Liabilities
-£18.13K
Increased by £4.51K (+33%)
Net Assets
£3.51K
Increased by £2.77K (+371%)
Debt Ratio (%)
84%
Decreased by 11.04% (-12%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 20 Oct 2020
Compulsory Strike-Off Suspended
8 Years Ago on 8 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 6 Jun 2017
Confirmation Submitted
9 Years Ago on 10 Jul 2016
Small Accounts Submitted
9 Years Ago on 5 Apr 2016
Confirmation Submitted
10 Years Ago on 10 Jul 2015
Small Accounts Submitted
10 Years Ago on 7 Apr 2015
Francis James Costello Resigned
11 Years Ago on 13 Jul 2014
Registered Address Changed
11 Years Ago on 8 Jul 2014
Confirmation Submitted
11 Years Ago on 8 Jul 2014
Get Alerts
Get Credit Report
Discover The Directory (Northern Ireland) C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2020
Compulsory strike-off action has been suspended
Submitted on 8 Jul 2017
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2017
Confirmation statement made on 10 July 2016 with updates
Submitted on 10 Jul 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 5 Apr 2016
Annual return made up to 12 June 2015 with full list of shareholders
Submitted on 10 Jul 2015
Termination of appointment of Francis James Costello as a director on 13 July 2014
Submitted on 10 Jul 2015
Total exemption small company accounts made up to 30 June 2014
Submitted on 7 Apr 2015
Annual return made up to 12 June 2014 with full list of shareholders
Submitted on 8 Jul 2014
Registered office address changed from 5 Hampton Manor Drive Belfast BT7 3EN Northern Ireland on 8 July 2014
Submitted on 8 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs