Company NameDerwentside Credit Union Development Ltd
Company StatusDissolved
Company Number03990392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Beck
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 09 August 2011)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address22 Douai Drive
Delves Lane
Consett
Durham
DH8 7DN
Director NameJean Carleton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Helier Way
Stanley
Durham
DH9 0UT
Secretary NameMs Valerie Beck
StatusClosed
Appointed01 May 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address22 Douai Drive
Delves Lane
Consett
Co Durham
DH8 7DN
Director NameMary Agnes Carney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleHousewife
Correspondence Address84 Surrey Crescent
Moorside
Consett
County Durham
DH8 8HT
Director NameBrian Cudden
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleTeacher (Part Time)
Correspondence Address1 Sunnybanks
Lanchester
Durham
DH7 0JW
Director NameIsobel English
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleOffice Worker
Correspondence Address12 West Road
Bridgehill
Consett
County Durham
DH8 8QF
Secretary NameVaughan Alexander Davidson
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Good Street
Stanley
County Durham
DH9 8BE
Director NameJohn Lee
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2001)
RoleCompany Director
Correspondence Address11 Briton Terrace
Consett
County Durham
DH8 5EH
Director NameJerome Richard Barton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2003)
RoleRetired
Correspondence Address18 Maud Terrace
Tanfield Village
Stanley
County Durham
DH9 9QB
Director NamePatricia Hindson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2002)
RoleSchoolteacher
Correspondence Address6 Plunkett Road
Dipton
Stanley
County Durham
DH9 9BJ
Director NameMr Garry Dawson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Reynolds Close
Stanley
County Durham
DH9 6TD
Secretary NameBrian Cudden
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address1 Sunnybanks
Lanchester
Durham
DH7 0JW
Director NameJames Walls
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 2002)
RolePrison Officer
Correspondence Address19 Elsdon Gardens
Consett
Durham
DH8 5NS
Director NameDerek Welch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 02 June 2002)
RoleCourt Usher
Correspondence Address3 Oak Terrace
Leadgate
Consett
DH8 7QN
Director NameRobert Henry Rix
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address8 Derwent Street
Stanley
Durham
DH9 8AX
Director NameMr Ian Malcolm Nicholson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2003)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 High Friarside
Burnopfield
Newcastle Upon Tyne
NE16 6AN
Director NameDoreen Park
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2010)
RoleHousewife
Correspondence Address14 Langley Avenue
Burnhope
Durham
County Durham
DH7 0AG
Director NameMichael Rogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 2003)
RoleCompany Director
Correspondence Address45 Benfield Close
Shotley Bridge
Consett
Durham
DH8 0RH
Director NameIsobel English
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 April 2010)
RoleCompany Director
Correspondence Address12 West Road
Bridgehill
Consett
County Durham
DH8 8QF
Director NameMr Mark Davinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2007)
RoleProgramme Co-Ordinator
Country of ResidenceEngland
Correspondence Address15 Shafto Terrace
Craghead
Stanley
County Durham
DH9 6DZ
Secretary NameBrian Cudden
NationalityBritish
StatusResigned
Appointed20 February 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2009)
RoleCompany Director
Correspondence Address1 Sunnybanks
Lanchester
Durham
DH7 0JW
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2002(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2004)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 2002(2 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGlenroyd House
Medomsley Road
Consett
County Durham
DH8 5HL
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£61,820
Net Worth£23,907
Cash£23,907

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
15 June 2010Director's details changed for Jean Carleton on 22 April 2010 (2 pages)
15 June 2010Termination of appointment of Doreen Park as a director (1 page)
15 June 2010Annual return made up to 11 May 2010 no member list (3 pages)
15 June 2010Director's details changed for Jean Carleton on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Valerie Beck on 22 April 2010 (2 pages)
15 June 2010Termination of appointment of Isobel English as a director (1 page)
15 June 2010Termination of appointment of Isobel English as a director (1 page)
15 June 2010Annual return made up to 11 May 2010 no member list (3 pages)
15 June 2010Termination of appointment of Doreen Park as a director (1 page)
15 June 2010Director's details changed for Valerie Beck on 22 April 2010 (2 pages)
17 May 2010Appointment of Ms Valerie Beck as a secretary (1 page)
17 May 2010Appointment of Ms Valerie Beck as a secretary (1 page)
5 February 2010Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
28 October 2009Termination of appointment of Brian Cudden as a director (2 pages)
28 October 2009Termination of appointment of Brian Cudden as a secretary (2 pages)
28 October 2009Termination of appointment of Brian Cudden as a secretary (2 pages)
28 October 2009Termination of appointment of Brian Cudden as a director (2 pages)
7 June 2009Annual return made up to 11/05/09 (6 pages)
7 June 2009Annual return made up to 11/05/09 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
10 June 2008Annual return made up to 11/05/08 (5 pages)
10 June 2008Annual return made up to 11/05/08 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 June 2007Annual return made up to 11/05/07 (6 pages)
15 June 2007Annual return made up to 11/05/07
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/06/07
(6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
15 May 2006Annual return made up to 11/05/06 (6 pages)
15 May 2006Annual return made up to 11/05/06 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 May 2005Annual return made up to 11/05/05 (6 pages)
31 May 2005Annual return made up to 11/05/05 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 July 2004Annual return made up to 11/05/04 (8 pages)
7 July 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page)
19 May 2004Registered office changed on 19/05/04 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
16 May 2003Annual return made up to 11/05/03 (8 pages)
16 May 2003Annual return made up to 11/05/03 (8 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (1 page)
2 October 2002Total exemption full accounts made up to 31 March 2002 (1 page)
6 September 2002Annual return made up to 11/05/02 (9 pages)
6 September 2002Annual return made up to 11/05/02 (9 pages)
12 August 2002Registered office changed on 12/08/02 from: civic centre consett county durham DH8 5JA (1 page)
12 August 2002Registered office changed on 12/08/02 from: civic centre consett county durham DH8 5JA (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
7 June 2001Annual return made up to 11/05/01 (4 pages)
7 June 2001Annual return made up to 11/05/01
  • 363(287) ‐ Registered office changed on 07/06/01
(4 pages)
2 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 May 2000Incorporation (22 pages)
11 May 2000Incorporation (22 pages)