Company NameWhite Rose Business Services Limited
Company StatusDissolved
Company Number02225722
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 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 Ian Pollard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address42 St Julians Wells
Kirk Ella
Hull
East Yorkshire
HU10 7AF
Director NamePeter Braithwaite
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(3 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address40 Sutton House Road
Hull
North Humberside
HU8 0NL
Secretary NamePeter Braithwaite
NationalityBritish
StatusClosed
Appointed31 December 1998(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address40 Sutton House Road
Hull
North Humberside
HU8 0NL
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusClosed
Appointed09 January 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 May 2009)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Secretary NameMyra Veronica Pollard
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address42 St Julians Wells
Kirk Ella
Hull
East Yorkshire
HU10 7AF
Secretary NamePhilip Guy Hatherton
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address93 Hull Road
Withernsea
East Yorkshire
HU19 2EE

Location

Registered AddressSovereign House Craven Street
South Hedon Road
Hull
East Yorkshire
HU9 1AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£182

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007New secretary appointed (2 pages)
18 December 2006Return made up to 15/09/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 15/09/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 October 2004Return made up to 15/09/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 October 2003Return made up to 15/09/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 15/09/01; full list of members (6 pages)
18 December 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
9 November 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Registered office changed on 13/08/98 from: tekpro house wassand street hessle road hull n humberside HU3 4AR (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 October 1997Return made up to 15/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 September 1996Return made up to 15/09/96; no change of members (4 pages)
21 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)