Company NameDusters (TC) Limited
Company StatusDissolved
Company Number07413097
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMiss Tracey Collier
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(6 days after company formation)
Appointment Duration5 years, 5 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address455/457 Warrington Road
Culcheth
Warrington
WA3 5SJ
Secretary NameMrs Irene Collier
NationalityBritish
StatusClosed
Appointed26 October 2010(6 days after company formation)
Appointment Duration5 years, 5 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address455/457 Warrington Road
Culcheth
Warrington
WA3 5SJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address455/457 Warrington Road
Culcheth
Warrington
WA3 5SJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

100 at £1Tracey Collier
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,526
Cash£1,549
Current Liabilities£18,665

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Secretary's details changed for Mrs Irene Collier on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Mrs Irene Collier on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Mrs Irene Collier on 3 March 2015 (1 page)
3 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 March 2014Registered office address changed from 457 Above Warrington Road Culcheth Warrington WA3 5SJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 457 Above Warrington Road Culcheth Warrington WA3 5SJ on 17 March 2014 (1 page)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
2 October 2013Registered office address changed from 41a Park Road South Newton Le Willows Warrington WA12 8EZ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 41a Park Road South Newton Le Willows Warrington WA12 8EZ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 41a Park Road South Newton Le Willows Warrington WA12 8EZ on 2 October 2013 (1 page)
2 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Irene Collier Birtwhistle on 26 October 2010 (1 page)
1 February 2011Secretary's details changed for Irene Collier Birtwhistle on 26 October 2010 (1 page)
2 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(4 pages)
18 November 2010Appointment of Tracey Collier as a director (3 pages)
18 November 2010Appointment of Irene Collier Birtwhistle as a secretary (3 pages)
18 November 2010Appointment of Irene Collier Birtwhistle as a secretary (3 pages)
18 November 2010Registered office address changed from Coburg House 71 Market Street Atherton Manchester M46 0DA United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Coburg House 71 Market Street Atherton Manchester M46 0DA United Kingdom on 18 November 2010 (2 pages)
18 November 2010Appointment of Tracey Collier as a director (3 pages)
20 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 October 2010Incorporation (20 pages)
20 October 2010Incorporation (20 pages)