Company NameWhite Rose Civils Limited
Company StatusDissolved
Company Number02897038
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Andrew Thomas Ashley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDene View 20 Burton Acres Lane
Highburton
Huddersfield
West Yorkshire
HD8 0QR
Director NamePeter Brian Mumby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleSecretary
Correspondence Address17 Greystone Avenue
Elland
HX5 0QH
Director NameKevin John Whittam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleWorks Director
Correspondence Address9 Round Hill
Halifax
West Yorkshire
HX2 9XJ
Secretary NamePeter Brian Mumby
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleSecretary
Correspondence Address17 Greystone Avenue
Elland
HX5 0QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
3 December 1998Receiver's abstract of receipts and payments (4 pages)
1 October 1998Receiver ceasing to act (1 page)
7 September 1998Receiver's abstract of receipts and payments (4 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
25 July 1997Receiver's abstract of receipts and payments (4 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
11 September 1996Receiver's abstract of receipts and payments (4 pages)
23 November 1995Registered office changed on 23/11/95 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
21 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 October 1995Administrative Receiver's report (14 pages)
11 August 1995Appointment of receiver/manager (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
24 April 1995Return made up to 10/02/95; full list of members (6 pages)