Company NameDurham Co-Operative Development Association Limited
Company StatusDissolved
Company Number02498554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Alfred Armstrong
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleChairman
Correspondence Address7 Caribees
Consett
County Durham
DH8 7AY
Director NameColin Paul Green
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleResearch Psychologist
Correspondence Address1 Laburnum Avenue
Durham
County Durham
DH1 4HA
Director NameHenry William Tyler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleGraphic Designer
Correspondence Address27 Logan Street
Langley Park
Durham
County Durham
DH7 9YN
Director NameGarry Edward Reed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleSales& Marketing
Correspondence Address13 Oak Terrace
Crashead
Stanley
County Durham
DH9 6BW
Director NameSylvia Emberton Veitch
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Hill Top
Esh
Durham
DH7 9RL
Director NameMr Raymond Pye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 George Street
Sherburn Village
Durham
County Durham
DH6 1DJ
Director NameIsobel English
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address12 West Road
Bridgehill
Consett
County Durham
DH8 8QF
Director NameThomas Anthony Cummins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleRetired Butcher
Correspondence AddressWhiteleas
Crow Hall, Lanchester
Durham
County Durham
DH7 0QJ
Director NamePeter William Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCommunity Enterprise Worker
Correspondence Address1 Front Street
Croxdale
Durham
County Durham
DH6 5HY
Director NameMs Jill Rowena Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(8 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Vere Road
Barnard Castle
County Durham
DL12 8AD
Director NameChristopher Teasdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(9 years after company formation)
Appointment Duration24 years, 10 months
RoleBank Manager
Correspondence Address24 Trevine Gardens
Ingleby Barwick
Stockton
TS17 5HD
Director NameMichael Patrick Burns
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(9 years after company formation)
Appointment Duration24 years, 10 months
RoleBus Driver
Correspondence Address5 Teasdale Terrace
Durham
County Durham
DH1 2RN
Director NamePatrick Nolan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(9 years after company formation)
Appointment Duration24 years, 10 months
RoleCounty Councillor
Correspondence Address4 Rowan Tree Avenue
Durham
County Durham
DH1 1DU
Secretary NameSylvia Emberton Veitch
NationalityBritish
StatusCurrent
Appointed20 July 1999(9 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Esh
Durham
DH7 9RL
Director NameJohn Mayfors Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressThe Printer's House
Six Mafeking Place
Shildon
County Durham
DL4 1LY
Director NameMr Derek Leslie Robson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleCo-Operative Worker
Correspondence Address11 Holmland Villas
Fyndoune Hill
Sacriston
County Durham
DH7 6LT
Director NameThomas Randell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleRetired
Correspondence Address19 Snowdon Court
Stanley
County Durham
DH9 8UA
Director NameMs Jacqueline Ann Kell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address1 Killowen Street
Gateshead
Tyne & Wear
NE9 6EX
Director NameMargaret Mary Ingledew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address19 Brockwell Court
Coundon Grange
Bishop Auckland
County Durham
DL14 8XH
Director NameJill Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleAdministrator
Correspondence AddressThe Cooperage
George Terrace, Bearpark
Durham
County Durham
DH7 7AQ
Director NameMrs Barbara Duff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleCo-Operative Worker
Correspondence Address13 Redmires Close
Ouston
Chester-Le-Street
County Durham
DH2 1SB
Director NameStephen Bandtock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleHome Carer
Correspondence Address8 Cragside Court
Annfield Plain
Stanley
County Durham
DH9 8PY
Director NameSally Louise Laverick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(10 years after company formation)
Appointment Duration23 years, 10 months
RoleSenior Leisure Off
Country of ResidenceUnited Kingdom
Correspondence Address12 Colepike Road
Lanchester
Durham
County Durham
DH7 0HJ
Director NameCharles Leonard James
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Correspondence Address3 Shafto Terrace
Craghead
Stanley
County Durham
DH9 6DZ
Director NameMichael Convery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(10 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleHead Of Economic Development
Correspondence Address15 Anchor House
Warrior Quay
Hartlepool
Cleveland
TS24 0XB
Director NameAnne Bonner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1996)
RoleCoop Development Worker
Correspondence Address100 Braunespath Estate
New Brancepeth
Durham
County Durham
DH7 7JF
Director NameJoseph Blythe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration12 months (resigned 01 May 1993)
RoleBank Manager
Correspondence Address13 Garden Lane
Cleadon
Tyne And Wear
SR6 7QU
Director NameMr Harry Allison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 October 1999)
RoleCo Director
Correspondence Address29 Wesley Gds Castleside
Consett
Co Durham
DH8 9QE
Secretary NameMr John Thomas Pearson
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration1 day (resigned 04 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Annaside Mews
Leadgate
Consett
County Durham
DH8 6HL
Secretary NameHenry William Tyler
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 July 1999)
RoleGraphic Designer
Correspondence Address27 Logan Street
Langley Park
Durham
County Durham
DH7 9YN
Secretary NameHenry William Tyler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1993)
RoleGraphic Designer
Correspondence Address27 Logan Street
Langley Park
Durham
County Durham
DH7 9YN
Director NameJoan Bailey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Yoden Road
Peterlee
Durham
SR8 5HR
Director NameGraham Howard Berks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1996)
RoleTrain Driver
Correspondence Address21 Grassholme
Lascelles Park
Darlington
County Durham
DL1 4UT
Director NameDavid Lewis Ayre
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 1999)
RoleRetired
Correspondence Address3 Alma Terrace
Crook
County Durham
DL15 9QP
Director NamePaul Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2001)
RoleHorticulturalist
Correspondence Address38 Valehead
Whitley Bay
Tyne & Wear
NE25 9AY

Location

Registered Address34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£54,036
Cash£6,834
Current Liabilities£334,876

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 December 2002Dissolved (1 page)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2001Statement of affairs (13 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001Registered office changed on 10/09/01 from: miners hall red hill durham county durham DH1 4BD (1 page)
28 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 June 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
16 March 2001Director's particulars changed (1 page)
12 March 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
19 June 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Memorandum and Articles of Association (14 pages)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Annual return made up to 03/05/99
  • 363(287) ‐ Registered office changed on 30/04/99
  • 363(288) ‐ Director resigned
(12 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
10 June 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Annual return made up to 03/05/96 (14 pages)
21 February 1996New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director's particulars changed;director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Annual return made up to 03/05/95
  • 363(287) ‐ Registered office changed on 21/04/95
(18 pages)