Company NameThe White Rose Technology Seedcorn Fund
Company StatusDissolved
Company Number03959536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2000(24 years ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Julia Maria Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWind In The Willows
Moorhouse Farm Lane Lower Road
Higher Denham
Bucks
UB8 5EN
Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusClosed
Appointed10 July 2001(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 09 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameProf Christopher Malcolm Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressSunnybank
Crag Lane
Huby
Leeds
LS17 0BW
Secretary NameDr Maura Eilis Moynihan
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address414 Otley Road
Adel
Leeds
LS16 8AD
Director NameDr David Edward Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2006)
RoleRegistrar And Secretary
Correspondence AddressCliffe House
Buxton Road, Ashford In The Water
Bakewell
Derbyshire
DE45 1QP
Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2012)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameDavid William Hobdey
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2012)
RoleFinance Director
Correspondence Address6 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2002)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameDr Elizabeth Walmsley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree Cottage
Shepherd Hill Swainby
Northallerton
North Yorkshire
DL6 3DL

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (2 pages)
18 June 2012Application to strike the company off the register (2 pages)
25 April 2012Termination of appointment of Graham Charles Gilbert as a director on 24 April 2012 (2 pages)
25 April 2012Termination of appointment of Elizabeth Walmsley as a director (2 pages)
25 April 2012Termination of appointment of Elizabeth Walmsley as a director on 24 April 2012 (2 pages)
25 April 2012Termination of appointment of Graham Gilbert as a director (2 pages)
25 April 2012Termination of appointment of David Hobdey as a director (2 pages)
25 April 2012Termination of appointment of David William Hobdey as a director on 24 April 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Annual return made up to 17 April 2011 (16 pages)
27 April 2011Annual return made up to 17 April 2011 (16 pages)
22 April 2010Director's details changed (3 pages)
22 April 2010Director's details changed (3 pages)
20 April 2010Annual return made up to 17 April 2010 (16 pages)
20 April 2010Annual return made up to 17 April 2010 (16 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Annual return made up to 17/04/09 (6 pages)
28 May 2009Annual return made up to 17/04/09 (6 pages)
28 May 2009Secretary's Change of Particulars / jonathan oxley / 15/05/2009 / HouseName/Number was: , now: 10-12; Street was: 16 woodland close, now: east parade; Area was: goldsborough, now: ; Post Town was: knaresborough, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: HG5 8NH, now: LS1 2AJ; Secure Officer was: false, now: true (1 page)
28 May 2009Secretary's change of particulars / jonathan oxley / 15/05/2009 (1 page)
8 May 2008Annual return made up to 24/03/08 (3 pages)
8 May 2008Annual return made up to 24/03/08 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 April 2007Annual return made up to 24/03/07 (5 pages)
19 April 2007Annual return made up to 24/03/07 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
28 March 2006Annual return made up to 24/03/06 (5 pages)
28 March 2006Annual return made up to 24/03/06 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 March 2005Annual return made up to 24/03/05 (5 pages)
21 March 2005Annual return made up to 24/03/05 (5 pages)
22 April 2004Annual return made up to 24/03/04 (5 pages)
22 April 2004Annual return made up to 24/03/04 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
28 November 2003Accounts made up to 31 July 2003 (1 page)
10 July 2003Registered office changed on 10/07/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
10 July 2003Registered office changed on 10/07/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
3 July 2003Annual return made up to 24/03/03 (5 pages)
3 July 2003Annual return made up to 24/03/03
  • 363(287) ‐ Registered office changed on 03/07/03
(5 pages)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
27 November 2002Accounts made up to 31 July 2002 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
17 May 2002Annual return made up to 24/03/02
  • 363(288) ‐ Director resigned
(5 pages)
17 May 2002Annual return made up to 24/03/02 (5 pages)
27 February 2002Accounts made up to 31 July 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 July 2001New secretary appointed (3 pages)
29 July 2001New secretary appointed (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Annual return made up to 24/03/01 (5 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Annual return made up to 24/03/01 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
29 June 2000New director appointed (5 pages)
29 June 2000New director appointed (5 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
26 May 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
26 May 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
24 March 2000Incorporation (32 pages)
24 March 2000Incorporation (32 pages)