Company NameWhite Rose Non Wovens Limited
Company StatusDissolved
Company Number02674698
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Enright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Dene
6 Shibden Hall Croft
Halifax
HX3 9XF
Director NameMrs Yvonne Enright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Dene
6 Shibden Hall Croft
Halifax
HX3 9XF
Secretary NameMrs Yvonne Enright
NationalityBritish
StatusClosed
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Dene
6 Shibden Hall Croft
Halifax
HX3 9XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.whiterosenonwovensltd.co.uk/
Telephone01422 347140
Telephone regionHalifax

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£255,420
Cash£17,386
Current Liabilities£120,170

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

30 April 1996Delivered on: 9 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a west parade/arches street halifax and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 1992Delivered on: 5 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 June 2018Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
25 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 April 2017Satisfaction of charge 1 in full (4 pages)
26 April 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 November 2016Amended total exemption small company accounts made up to 31 January 2016 (8 pages)
11 November 2016Amended total exemption small company accounts made up to 31 January 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Registered office address changed from 12 West Parade Halifax West Yorkshire HX1 2TA to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 February 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Registered office address changed from 12 West Parade Halifax West Yorkshire HX1 2TA to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 February 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 February 2010Director's details changed for Mr Paul Enright on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Yvonne Enright on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Yvonne Enright on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Paul Enright on 31 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 March 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Registered office changed on 09/12/96 from: unit 5 brunswick industrial estate brassey street halifax HX1 2EA (1 page)
9 December 1996Registered office changed on 09/12/96 from: unit 5 brunswick industrial estate brassey street halifax HX1 2EA (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
8 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 December 1991Incorporation (12 pages)
31 December 1991Incorporation (12 pages)