Company NameWhite Rose Gallery Limited
Company StatusDissolved
Company Number03928226
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)
Previous NameBroomco (2094) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGary Shawn Hanson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(6 months after company formation)
Appointment Duration15 years, 12 months (closed 13 August 2016)
RoleFramer
Correspondence Address1 Racton Street
Huddersfield
West Yorkshire
HD7 5DQ
Secretary NameRonald Morley
NationalityBritish
StatusClosed
Appointed22 August 2000(6 months after company formation)
Appointment Duration15 years, 12 months (closed 13 August 2016)
RoleRetired
Correspondence Address20 Manston Lane
Crossgates
Leeds
W Yorks
LS15 8HZ
Director NameJohn Blenkinsopp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 April 2007)
RoleLecturer
Correspondence Address20 John Smeaton Court
Manchester
Lancashire
M1 2NR
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£240
Cash£340
Current Liabilities£21,372

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2016Liquidators' statement of receipts and payments to 29 January 2016 (5 pages)
22 February 2016Liquidators statement of receipts and payments to 29 January 2016 (5 pages)
22 February 2016Liquidators' statement of receipts and payments to 29 January 2016 (5 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 29 July 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (5 pages)
9 February 2015Liquidators statement of receipts and payments to 29 January 2015 (5 pages)
9 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (5 pages)
9 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
31 January 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
9 February 2009Statement of affairs with form 4.19 (6 pages)
9 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(1 page)
9 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Statement of affairs with form 4.19 (6 pages)
9 February 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Registered office changed on 21/01/2009 from 1 racton street slaithwaite huddersfield west yorkshire HD7 5DQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 1 racton street slaithwaite huddersfield west yorkshire HD7 5DQ (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Return made up to 17/02/07; full list of members (3 pages)
13 February 2008Return made up to 17/02/07; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 April 2007Director resigned (1 page)
12 April 2007Return made up to 17/02/06; full list of members (3 pages)
12 April 2007Return made up to 17/02/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 April 2005Return made up to 17/02/05; full list of members (3 pages)
20 April 2005Return made up to 17/02/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page)
29 July 2004Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page)
29 July 2004Director's particulars changed (1 page)
1 June 2004Return made up to 17/02/04; full list of members (8 pages)
1 June 2004Return made up to 17/02/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 June 2003Return made up to 17/02/03; full list of members (8 pages)
24 June 2003Return made up to 17/02/03; full list of members (8 pages)
25 November 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Nc inc already adjusted 16/10/02 (1 page)
25 November 2002Nc inc already adjusted 16/10/02 (1 page)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 June 2001Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01 (2 pages)
27 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)