Company NameWear Body Positive
Company StatusDissolved
Company Number03324498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Graham Sinclair
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2009)
RoleFraud Investigation Officer
Correspondence Address6 Londonderry Towers
East End
Sunderland
Tyne & Wear
SR1 2LB
Director NameMr Bryan Leslie Robinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 December 2009)
RoleUnemployed
Correspondence Address29 Gerard Road
Grindon
Sunderland
Tyne & Wear
SR4 9QG
Secretary NameMr David Scoon
NationalityBritish
StatusClosed
Appointed15 May 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2009)
RolePermanent Sick
Correspondence Address54 Tanfield Road
Thorney Close
Sunderland
Tyne And Wear
SR3 4LA
Director NameMs Lisa Presley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 29 December 2009)
RoleEmployed
Correspondence Address6 Londonderry Tower
East End
Sunderland
Tyne And Wear
SR1 2LB
Director NameMr Michael Carter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2009)
RoleUnemployed
Correspondence Address5 Mandella Close
East End
Sunderland
Tyne And Wear
SR1 2JG
Director NameMrs June Anne Jefferson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2009)
RoleCompany Director
Correspondence Address21 Flodden Road
Ford Estate
Sunderland
Tyne And Wear
SR4 0BU
Director NameMs Marie Isabella McCarty
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2009)
RoleBanking
Correspondence Address7 Maree Close
Moorside
Sunderland
Tyne And Wear
SR3 2QZ
Director NameMr David Mullen
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(11 years, 9 months after company formation)
Appointment Duration1 year (closed 29 December 2009)
RoleUnemployed
Correspondence Address4 Brookside Terrace
Ashbrooke
Sunderland
Tyne And Wear
SR2 7RN
Director NameMr Ian David Kent
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2009(12 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (closed 29 December 2009)
RolePcv Driver
Country of ResidenceEngland
Correspondence Address54 Tanfield Road
Sunderland
Tyne And Wear
SR3 4LA
Director NameMr James Humphreys King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bellerby Drive Derwent Court
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameGloria Dobinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleHousewife
Correspondence Address21 Meadow Drive
South Hylton
Sunderland
SR4 0JS
Secretary NameMr David Scoon
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Kensington Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 2AL
Director NameCarole Anne Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(9 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2002)
RoleSister-City Hospitals
Correspondence Address15 Aboyne Square
Farringdon
Sunderland
Tyne & Wear
SR3 3LQ
Director NameGeoffrey James Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2001)
RoleHospital Porter
Correspondence Address8 Marina Terrace
Sunderland
Tyne & Wear
SR6 7DH
Director NameJohn Thomas Hackett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2004)
RoleDeputy Manager Health Care
Correspondence Address1 Beaufort Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XE
Director NameAnn Dickinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2003)
RoleAux Nurse
Correspondence Address2 Agar Road
Sunderland
Tyne & Wear
SR3 3DL
Director NameGillian Benwick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2000)
RoleManager
Correspondence Address121 Hall Farm Road
Sunderland
Tyne & Wear
SR3 2UY
Director NameMrs June Anne Jefferson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2002)
RoleHousewife
Correspondence Address21 Flodden Road
Ford Estate
Sunderland
Tyne And Wear
SR4 0BU
Director NameDavid John Everitt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2001)
RoleCompany Director
Correspondence Address10 Peel Street
Sunderland
Tyne & Wear
SR2 8ED
Director NamePatricia Rivers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address51 Belford Terrace
North Shields
Tyne & Wear
NE30 2DA
Director NameBarbara Jackson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address12 Heathway
Parkside
Seaham
Durham
SR7 7UX
Director NameMr Ian David Kent
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 November 2008)
RoleDriver
Country of ResidenceEngland
Correspondence Address54 Tanfield Road
Sunderland
Tyne And Wear
SR3 4LA
Secretary NameIan Kent
NationalityBritish
StatusResigned
Appointed22 July 2002(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2003)
RoleCompany Director
Correspondence Address1 Kensington Gardens
North Shields
Tyne & Wear
NE30 2AL
Secretary NameJohn Thomas Hackett
NationalityBritish
StatusResigned
Appointed12 May 2003(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2003)
RoleRmn
Correspondence Address1 Beaufort Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XE
Secretary NamePaul Michael Carter
NationalityBritish
StatusResigned
Appointed19 August 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2007)
RoleSecretary
Correspondence AddressFlat 1 2 Park Road
Hendon
Sunderland
Tyne & Wear
SR2 8HR
Director NameStephen Cogdon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2004)
RoleT Army
Correspondence AddressFlat 2
8-11 North Bridge Street
Sunderland
Tyne And Wear
SR5 1AD
Director NameLauren Presley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2004)
RoleCompany Director
Correspondence Address37 Tilbury Road
Thorney Close
Sunderland
SR3 4PB
Director NameCarl James Morris
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 October 2004)
RoleBar Person
Correspondence Address5 Roedean Road
Red House
Tyne & Wear
SR5 5LQ
Director NameMr Christopher James Ramsay
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2006)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address24 Dene Street
Silksworthy
Sunderland
SR3 1BL
Director NameDawn Reaper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2009)
RoleBus Driver
Correspondence Address124 Seventh Street
Hordon
Peterlee
County Durham
SR8 4JQ
Director NameSarah Jane McNicholas
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2009)
RoleCustomer Service
Correspondence AddressFlat 1
5 The Elms West
Sunderland
Tyne & Wear
SR2 7BY
Director NameMr Shaun Anthony Graham
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2009)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address14 Lime Street
Millfield
Sunderland
Tyne & Wear
SR4 6BQ
Director NameFaye Duncan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 January 2009)
RoleCustomer Service Advisor
Correspondence Address61 Netherburn Road
Sunderland
Tyne & Wear
SR5 1LF
Director NameMr Vincent Carmichael
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(10 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairport Terrace
Grants Houses
Peterlee
Durham
SR8 3SY

Location

Registered Address4 Brookside Terrace
Ashbrook
Sunderland
Tyne And Wear
SR2 7RN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£34,882
Net Worth£7,044
Cash£6,835
Current Liabilities£5,145

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Director appointed mr ian david kent (1 page)
29 May 2009Director's change of particulars / graham sinclair / 28/05/2009 (2 pages)
29 May 2009Director's change of particulars / mike carter / 28/05/2009 (2 pages)
29 May 2009Director's change of particulars / june jefferson / 28/05/2009 (1 page)
28 May 2009Appointment terminated director dawn reaper (1 page)
28 May 2009Director's change of particulars / bryan robinson / 28/05/2009 (2 pages)
28 May 2009Appointment terminated director vincent carmichael (1 page)
28 May 2009Director's change of particulars / marie mccarty / 28/05/2009 (1 page)
28 May 2009Appointment terminated director sarah mcnicholas (1 page)
28 May 2009Appointment terminated director faye duncan (1 page)
28 May 2009Appointment terminated director shaun graham (1 page)
28 May 2009Director's change of particulars / lisa presley / 28/05/2009 (2 pages)
28 May 2009Director's change of particulars / david mullen / 28/05/2009 (1 page)
28 May 2009Secretary's change of particulars / david scoon / 28/05/2009 (2 pages)
15 April 2009Director appointed lisa presley (3 pages)
26 March 2009Director appointed marie isabella mccarty (2 pages)
26 March 2009Director appointed june jefferson (2 pages)
26 March 2009Director appointed mike carter (2 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
21 January 2009Director appointed david mullen (2 pages)
12 January 2009Appointment terminated director ian kent (1 page)
25 November 2008Annual return made up to 26/02/07 (4 pages)
24 November 2008Secretary appointed mr david scoon (1 page)
24 November 2008Appointment terminated director deborah southam (1 page)
24 November 2008Appointment terminated director christopher ramsay (1 page)
24 November 2008Appointment terminated director christopher young (1 page)
17 November 2008Annual return made up to 26/02/06 (3 pages)
17 November 2008Director's change of particulars / ian kent / 23/07/2002 (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
4 April 2008Director appointed vincent carmichael (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 5 elms west ashbrooke sunderland SR2 7BY (1 page)
14 June 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (1 page)
19 September 2005Annual return made up to 26/02/05
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 September 2005Director resigned (1 page)
15 September 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
8 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 16 foyle street sunderland tyne & wear sunderland SR1 1LE (1 page)
26 May 2005New director appointed (2 pages)
25 November 2004New director appointed (1 page)
5 May 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
28 April 2004Annual return made up to 26/02/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 April 2004New director appointed (2 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (1 page)
16 September 2003Full accounts made up to 31 March 2002 (15 pages)
16 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director's particulars changed (1 page)
1 September 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: 32 west sunniside sunderland tyne & wear SR1 1BU (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
9 May 2002Annual return made up to 26/02/02 (7 pages)
21 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 July 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
21 February 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 32 norfolk street sunderland SR1 1EE (1 page)
29 February 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1999Director resigned (1 page)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
1 April 1999Full accounts made up to 31 March 1998 (10 pages)
1 April 1999Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998New director appointed (2 pages)
7 October 1998Registered office changed on 07/10/98 from: 241-243 southwick road sunderland SR5 2AB (1 page)
5 March 1998Annual return made up to 26/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
26 February 1997Incorporation (25 pages)