Company NameNorth East Direct Access Limited
Company StatusDissolved
Company Number02685543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAudrey Elizabeth Beaney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address17 Coniston Close
Chester-Le-Street
County Durham
DH2 3DW
Director NameMrs Barbara Duff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address13 Redmires Close
Ouston
Chester-Le-Street
County Durham
DH2 1SB
Director NameRhoda Ann Littledyke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address9 Orchard Close
West Pelton
Chester Le Street
County Durham
DH9 6ST
Director NameMr Derek Leslie Robson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address11 Holmland Villas
Fyndoune Hill
Sacriston
County Durham
DH7 6LT
Director NameHilary Shanks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address27 Woodland Terrace
Nettlesworth
Chester Le Street
County Durham
DH2 3PW
Director NameDavid Anson Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCo-Operative Worker
Correspondence Address2 Relly Path
Nevilles Cross
Durham City
DH1 4JG
Secretary NameDavid Anson Smith
NationalityBritish
StatusClosed
Appointed07 February 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address2 Relly Path
Nevilles Cross
Durham City
DH1 4JG
Director NameMr Graham Bristow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration3 years (resigned 28 February 1996)
RoleCo-Operative Worker
Correspondence Address11 Langholm Crescent
Darlington
County Durham
DL3 7ST
Director NameMs Carole Holding
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1996)
RoleCo-Operative Worker
Correspondence Address48 Hillmeads
Nettlesworth
Chester Le Street
County Durham
DH2 3PU
Director NameDonna Louise Humes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration5 years (resigned 27 February 1998)
RoleCo-Operative Worker
Correspondence Address65 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QH
Director NameMr Charles William Husband
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1999)
RoleCo-Operative Worker
Correspondence Address15 Riding Hill
Great Lumley
Chester-Le-Street
County Durham
DH3 4HW
Director NameMr William Francis Plummer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleCo-Operative Worker
Correspondence Address17 Oakwood Close
Sacriston
County Durham
DH7 6QQ
Director NameMr Ronald William Skeoch
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleCo-Operative Worker
Correspondence Address30 Pine Street
Grange Villa
Chester-Le-Street
County Durham
DH2 3LX
Director NameMr William Minto Stark
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 1998)
RoleCo-Operative Worker
Correspondence Address15 Rydal Close
Sacriston
County Durham
DH7 6DG
Director NameMr Melvyn Stouph
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 1999)
RoleCo-Operative Worker
Correspondence Address76 Heathmeads
Pelton
Chester Le Street
County Durham
DH2 1NB
Secretary NameMr Graham Bristow
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address11 Langholm Crescent
Darlington
County Durham
DL3 7ST

Location

Registered AddressUnit 30a Werdohl Business Park
No 1 Industrial Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£864,796
Cash£371,679
Current Liabilities£197,756

Accounts

Latest Accounts13 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
5 July 2010Annual return made up to 7 March 2010 (18 pages)
5 July 2010Annual return made up to 7 March 2010 (18 pages)
5 July 2010Annual return made up to 7 March 2010 (18 pages)
13 May 2010Registered office address changed from Great North Road Plawsworth Chester-Le-Street Co.Durham DH2 3NL on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Great North Road Plawsworth Chester-Le-Street Co.Durham DH2 3NL on 13 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 13 July 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 13 July 2009 (3 pages)
2 February 2010Previous accounting period extended from 31 March 2009 to 13 July 2009 (3 pages)
2 February 2010Previous accounting period extended from 31 March 2009 to 13 July 2009 (3 pages)
25 March 2009Annual return made up to 07/02/09 (6 pages)
25 March 2009Annual return made up to 07/02/09 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Annual return made up to 07/02/08 (4 pages)
7 March 2008Annual return made up to 07/02/08 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 February 2007Annual return made up to 07/02/07 (6 pages)
26 February 2007Annual return made up to 07/02/07 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Annual return made up to 07/02/06 (6 pages)
14 February 2006Annual return made up to 07/02/06 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 February 2005Annual return made up to 07/02/05 (6 pages)
17 February 2005Annual return made up to 07/02/05 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 March 2004Annual return made up to 07/02/04 (6 pages)
5 March 2004Annual return made up to 07/02/04 (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2003Annual return made up to 07/02/03 (6 pages)
31 March 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 February 2002Annual return made up to 07/02/02 (5 pages)
11 February 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
20 March 2001Annual return made up to 07/02/01 (5 pages)
20 March 2001Annual return made up to 07/02/01 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2000Annual return made up to 07/02/00 (6 pages)
8 February 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
11 February 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1999Annual return made up to 07/02/99 (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
9 February 1998Annual return made up to 07/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 1998Annual return made up to 07/02/98 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Annual return made up to 07/02/97 (8 pages)
27 February 1997Annual return made up to 07/02/97 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
29 February 1996Annual return made up to 07/02/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 February 1996Annual return made up to 07/02/96 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (13 pages)
28 December 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 February 1992Incorporation (30 pages)