Company NameNET. Credit Union Development Agency Limited
Company StatusDissolved
Company Number03807466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameEast London And Essex Credit Union Development Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Alison Josephine Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(9 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 04 February 2020)
RoleManaging Director Netcuda Ltd
Country of ResidenceEngland
Correspondence Address30 Bathurst Road
Ilford
Essex
IG1 4LA
Director NameRaymond Anthony Donnelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(4 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 04 February 2020)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address253 London Road
Colchester
CO3 8LT
Secretary NameNoel Arthur Mead
NationalityBritish
StatusClosed
Appointed25 January 2005(5 years, 6 months after company formation)
Appointment Duration15 years (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameLeonard Charles Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleRetired
Correspondence Address140 Abbs Cross Lane
Hornchurch
Essex
RM12 4XR
Director NameMr Patrick Jeremy Slade
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCo-Operative Development W'Ker
Correspondence AddressRennies Cottage Chapel Road
Fingringhoe
Colchester
CO5 7BH
Secretary NameMr Patrick Jeremy Slade
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCo-Operative Development W'Ker
Correspondence AddressRennies Cottage Chapel Road
Fingringhoe
Colchester
CO5 7BH
Director NameEric Stanley Rowley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2002)
RoleCounsellor
Correspondence Address12 Pightle Way
Walton On The Naze
Essex
CO14 8UJ
Director NameElizabeth Cornish
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2003)
RoleAdvice Manager
Correspondence Address1 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameKevin Connelley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2001)
RoleSocial Welfare Manager
Correspondence Address56 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameElizabeth Cornish
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2001)
RoleAdvice Manager
Correspondence Address1 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameMr William Murray Cowles
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2001)
RoleBusiness Advisor
Correspondence Address6 Chafford Gardens
West Horndon
Brentwood
Essex
CM13 3NJ
Secretary NamePeter William Hobbs
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2002)
RoleChartered Secretary
Correspondence Address424b Ongar Road
Brentwood
Essex
CM15 9JN
Director NameMr Richard Jeremy Ferris Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2003)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address44 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameRichard Andrew Hopkins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft High Street
Dedham
Colchester
Essex
CO7 6HJ
Director NamePeter Reginald Treleaven Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 November 2009)
RoleRetired
Correspondence Address1 Fitzwalter Place
Chelmsford
Essex
CM1 2LX
Director NameMark Jonathan West
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2005)
RoleManager
Correspondence Address217 Malling Road
Snodland
Kent
ME6 5HT
Secretary NameRichard Andrew Hopkins
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft High Street
Dedham
Colchester
Essex
CO7 6HJ
Director NameKen Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2008)
RoleBank Manager
Correspondence Address39 Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMrs Sally Anne Chicken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2004)
RoleDevelopment Advisor
Country of ResidenceEngland
Correspondence AddressRedlands
Main Road Chelmondiston
Ipswich
Suffolk
IP9 1DX
Director NamePaul David Burgess
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2003)
RoleConsultant
Correspondence AddressTrunkles Ferbies
Speldhurst
Tunbridge Wells
Kent
TN3 0NT
Director NameThe Venerable Michael John Fox
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2008)
RoleClerk In Holy Orders
Correspondence Address86 Aldersbrook Road
Manor Park
London
E12 5DH
Director NameDavid Knock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2006)
RoleUniversity Manager
Correspondence Address19 Orchard Close
Copford Green
Colchester
Essex
CO6 1DB
Director NameMr Leonard John Hobhouse Beighton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address160 Tilt Road
Cobham
Surrey
KT11 3HR
Secretary NamePeter Reginald Treleaven Jones
NationalityBritish
StatusResigned
Appointed14 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleRetired
Correspondence Address1 Fitzwalter Place
Chelmsford
Essex
CM1 2LX
Director NameClifford Ernest Passmore
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2005)
RoleConsultant
Correspondence Address1 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Director NameMichael Brendan Osullivan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2013)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address108 Collinwood Gardens
Ilford
Essex
IG5 0AL
Director NameJohn Gill Hopkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2008)
RoleVoluntary Sector Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW

Contact

Websiteessexsavers.co.uk

Location

Registered AddressDiocese Of Chelmsford
53 New Street
Chelmsford
Essex
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£26,839
Net Worth-£1,620
Cash£6,118
Current Liabilities£2,250

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (1 page)
20 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
3 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
29 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
31 July 2013Termination of appointment of Michael Osullivan as a director (1 page)
31 July 2013Termination of appointment of Michael Osullivan as a director (1 page)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
29 November 2012Amended accounts made up to 31 July 2011 (1 page)
29 November 2012Amended accounts made up to 31 July 2011 (1 page)
10 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
31 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
31 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
31 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
31 July 2010Director's details changed for Alison Josephine Davies on 31 October 2009 (2 pages)
31 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
31 July 2010Director's details changed for Raymond Anthony Donnelly on 31 October 2009 (2 pages)
31 July 2010Director's details changed for Michael Brendan Osullivan on 31 October 2009 (2 pages)
31 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
31 July 2010Director's details changed for Alison Josephine Davies on 31 October 2009 (2 pages)
31 July 2010Director's details changed for Raymond Anthony Donnelly on 31 October 2009 (2 pages)
31 July 2010Director's details changed for Michael Brendan Osullivan on 31 October 2009 (2 pages)
22 July 2010Termination of appointment of Peter Jones as a director (1 page)
22 July 2010Termination of appointment of Peter Jones as a director (1 page)
29 April 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
27 July 2009Annual return made up to 09/07/09 (3 pages)
27 July 2009Annual return made up to 09/07/09 (3 pages)
27 July 2009Appointment terminated director kenneth smith (1 page)
27 July 2009Appointment terminated director john hopkinson (1 page)
27 July 2009Appointment terminated director john hopkinson (1 page)
27 July 2009Appointment terminated director kenneth smith (1 page)
28 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
1 August 2008Annual return made up to 09/07/08 (4 pages)
1 August 2008Annual return made up to 09/07/08 (4 pages)
1 August 2008Appointment terminated director michael fox (1 page)
1 August 2008Appointment terminated director michael fox (1 page)
21 May 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
16 April 2008Appointment terminated director david knock (1 page)
16 April 2008Appointment terminated director david knock (1 page)
16 April 2008Director appointed john gill hopkinson (2 pages)
16 April 2008Director appointed john gill hopkinson (2 pages)
13 September 2007Annual return made up to 09/07/07 (2 pages)
13 September 2007Annual return made up to 09/07/07 (2 pages)
23 March 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
23 March 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
31 July 2006Annual return made up to 09/07/06 (6 pages)
31 July 2006Annual return made up to 09/07/06 (6 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
4 August 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Annual return made up to 09/07/04 (7 pages)
13 July 2004Annual return made up to 09/07/04 (7 pages)
13 July 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary's particulars changed (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
30 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Secretary resigned
(8 pages)
30 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (9 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (9 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
26 July 2002Annual return made up to 09/07/02 (5 pages)
26 July 2002Annual return made up to 09/07/02 (5 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
26 September 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 September 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 16 canvey road canvey island essex SS8 0LW (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 16 canvey road canvey island essex SS8 0LW (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 July 2000Annual return made up to 09/07/00 (4 pages)
27 July 2000Annual return made up to 09/07/00 (4 pages)
16 June 2000Memorandum and Articles of Association (17 pages)
16 June 2000Memorandum and Articles of Association (17 pages)
6 June 2000Registered office changed on 06/06/00 from: the enterprise centre 154 magdalen street colchester essex CO1 2JX (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: the enterprise centre 154 magdalen street colchester essex CO1 2JX (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Company name changed east london and essex credit uni on development agency LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed east london and essex credit uni on development agency LIMITED\certificate issued on 01/06/00 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
9 July 1999Incorporation (21 pages)
9 July 1999Incorporation (21 pages)