Company NameWhite Rose Solutions Limited
Company StatusDissolved
Company Number02239498
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameWhite Rose Computing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Anthony Allison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 17 March 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAshmore
The Ridge
Linton
West Yorkshire
LS22 4HJ
Secretary NamePeter Anthony Allison
NationalityBritish
StatusClosed
Appointed10 August 1995(7 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAshmore
The Ridge
Linton
West Yorkshire
LS22 4HJ
Director NameChristine Allison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(11 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 17 March 2009)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressAshmore
The Ridge
Linton
West Yorkshire
LS22 4HJ
Director NamePatricia Jane Allison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address19 Green Meadow
Low Wood
Wilsdend
West Yorkshire
BD15 0JT
Secretary NamePatricia Jane Allison
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address19 Green Meadow
Low Wood
Wilsdend
West Yorkshire
BD15 0JT
Director NameDavid Anthony Allison
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2000)
RoleClerical Administration
Correspondence Address17 Athenaeum Court
Highbury Newpark
London
N5 2DN
Director NamePaul Micheal Allison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2000)
RoleClerical Administration
Correspondence Address31 Tansy Close
Merrow
Guildford
GU4 7XN

Location

Registered AddressC/O Novis & Co 1 Victoria Court
Bank Square, Morley
Leeds
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,717
Cash£11,786
Current Liabilities£23,269

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 16/12/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 16/12/06; full list of members (2 pages)
10 January 2006Company name changed white rose computing LIMITED\certificate issued on 10/01/06 (2 pages)
19 December 2005Return made up to 16/12/05; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 16/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 2003Registered office changed on 24/11/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Location of register of members (1 page)
24 November 2003Location of debenture register (1 page)
6 June 2003Registered office changed on 06/06/03 from: ashmore the ridge, linton wetherby west yorkshire LS22 4HJ (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Registered office changed on 18/06/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
1 May 2002Location of register of members (non legible) (1 page)
1 May 2002Location - directors interests register: non legible (1 page)
1 May 2002Location of debenture register (non legible) (1 page)
24 April 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 May 2001Registered office changed on 23/05/01 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
13 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 16/12/99; full list of members (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 16/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1996Return made up to 16/12/96; no change of members (4 pages)
10 November 1996Secretary's particulars changed (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1995Return made up to 18/12/95; full list of members (6 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 June 1995Accounts for a small company made up to 31 May 1994 (4 pages)
7 March 1995Return made up to 18/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)