Company NameWhite Rose Clinical Services Limited
Company StatusDissolved
Company Number02179253
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 16 December 1997)
RoleAccountant Group Accounting Co
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed14 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(9 years, 3 months after company formation)
Appointment Duration11 months (closed 16 December 1997)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameClive John Stones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1993)
RoleAccountant
Correspondence Address19 Riverdale Gardens
Boston Spa
Wetherby
LS23 6DZ
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameJacqueline Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1995)
RoleSecretary
Correspondence Address6 Lynwood Avenue
Copmanthorpe
York
YO2 3SP

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
9 July 1997Application for striking-off (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (14 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)