Company NameWhite Rose Interiors (York) Limited
Company StatusDissolved
Company Number02411936
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Raymond Gordon Livingston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkgate
York
North Yorkshire
YO31 7PB
Secretary NameMrs Deborah Ann Livingston
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address49 Monkgate
York
North Yorkshire
YO31 7PB
Director NameDeborah Ann Livingston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkgate
York
North Yorkshire
YO31 7PB
Director NameMr Neil Lewis Kitchen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1995)
RoleCompany Director
Correspondence Address19 Windsor Street
York
North Yorkshire
YO2 1DN

Contact

Websitewhiteroseinteriors.com
Telephone01904 448775
Telephone regionYork

Location

Registered AddressUnit 1 Millfield Industiral Estate
Wheldrake
York
North Yorkshire
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake

Financials

Year2013
Net Worth-£6,611
Cash£13,317
Current Liabilities£56,938

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 200
(5 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 200
(5 pages)
26 June 2014Amended accounts made up to 31 August 2013 (6 pages)
26 June 2014Amended accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 March 2014Director's details changed for Mr Raymond Gordon Livingston on 28 February 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
7 March 2014Director's details changed for Mr Raymond Gordon Livingston on 28 February 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
6 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
6 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
3 May 2013Director's details changed for Deborah Ann Livingston on 31 December 2012 (3 pages)
3 May 2013Secretary's details changed for Mrs Deborah Ann Livingston on 31 December 2012 (3 pages)
3 May 2013Secretary's details changed for Mrs Deborah Ann Livingston on 31 December 2012 (3 pages)
3 May 2013Director's details changed for Deborah Ann Livingston on 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr Raymond Gordon Livingston on 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr Raymond Gordon Livingston on 31 December 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Registered office address changed from 12 Dower Park Escrick York YO19 6JN on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 12 Dower Park Escrick York YO19 6JN on 17 February 2011 (2 pages)
28 January 2011Appointment of Deborah Ann Livingston as a director (3 pages)
28 January 2011Appointment of Deborah Ann Livingston as a director (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2009Return made up to 28/02/09; full list of members (7 pages)
13 May 2009Return made up to 28/02/09; full list of members (7 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2008Return made up to 28/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2008Return made up to 28/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Amended accounts made up to 31 August 2006 (6 pages)
21 August 2007Amended accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Return made up to 28/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2007Return made up to 28/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 December 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 April 2002Return made up to 28/02/02; full list of members (6 pages)
30 April 2002Return made up to 28/02/02; full list of members (6 pages)
10 April 2002Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 April 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 July 1997Registered office changed on 08/07/97 from: 8 galtres avenue stockton lane york YO3 0JT (1 page)
8 July 1997Registered office changed on 08/07/97 from: 8 galtres avenue stockton lane york YO3 0JT (1 page)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 April 1997Return made up to 28/02/97; full list of members (6 pages)
29 April 1997Return made up to 28/02/97; full list of members (6 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 December 1995Statement aud res (2 pages)
12 December 1995Statement aud res (2 pages)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)