Company NameWear Dustbusters Limited
Company StatusDissolved
Company Number02103146
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Linda Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1990(3 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 16 February 2016)
RoleCleaner
Country of ResidenceEngland
Correspondence Address2 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8EB
Director NameMrs Linda Robson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(4 years after company formation)
Appointment Duration24 years, 11 months (closed 16 February 2016)
RoleCleaner
Country of ResidenceEngland
Correspondence Address5 Coxon Street
Hendon
Sunderland
Tyne & Wear
SR2 8DX
Secretary NameMiss Linda Richardson
NationalityBritish
StatusClosed
Appointed28 February 1991(4 years after company formation)
Appointment Duration24 years, 11 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8EB
Director NameKatherine Barnes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleCleaner
Correspondence Address47 Plawsworth Square
Pennywell
Sunderland
Tyne & Wear
SR4 9DL
Director NameJune Milley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1994)
RoleCleaner
Correspondence Address29 Harrogate Street
Hendon
Sunderland
Tyne & Wear
SR2 8EQ
Director NameDonna Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration7 years (resigned 27 February 1998)
RoleCleaner
Correspondence Address5 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8EB
Director NameLily Taylor
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 1996)
RoleCleaner
Correspondence Address9 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8EB
Director NameJanet Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1994)
RoleCleaner
Correspondence Address33 Plawsworth Square
Pennywell
Sunderland
Tyne & Wear
SR4 9DH

Location

Registered AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£4,648
Cash£2,874
Current Liabilities£1,820

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne & Wear SR2 8EL on 6 March 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
6 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne & Wear SR2 8EL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne & Wear SR2 8EL on 6 March 2012 (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Director's details changed for Linda Robson on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
15 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
15 March 2010Director's details changed for Linda Robson on 15 March 2010 (2 pages)
2 March 2009Annual return made up to 28/02/09 (2 pages)
2 March 2009Annual return made up to 28/02/09 (2 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 April 2008Annual return made up to 28/02/08 (4 pages)
11 April 2008Annual return made up to 28/02/08 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Annual return made up to 28/02/07 (4 pages)
13 March 2007Annual return made up to 28/02/07 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 March 2006Annual return made up to 28/02/06 (4 pages)
9 March 2006Annual return made up to 28/02/06 (4 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 March 2005Annual return made up to 28/02/05 (4 pages)
9 March 2005Annual return made up to 28/02/05 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 March 2004Annual return made up to 28/02/04 (4 pages)
8 March 2004Annual return made up to 28/02/04 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
9 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 March 2002Annual return made up to 28/02/02 (3 pages)
12 March 2002Annual return made up to 28/02/02 (3 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
13 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
18 March 1999Annual return made up to 28/02/99 (4 pages)
18 March 1999Annual return made up to 28/02/99 (4 pages)
10 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
18 April 1997Director resigned (1 page)
18 April 1997Annual return made up to 28/02/97 (4 pages)
18 April 1997Annual return made up to 28/02/97 (4 pages)
18 April 1997Director resigned (1 page)
12 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 March 1996Annual return made up to 28/02/96 (4 pages)
11 March 1996Annual return made up to 28/02/96 (4 pages)
12 June 1995Annual return made up to 28/02/95 (4 pages)
12 June 1995Annual return made up to 28/02/95 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)