Company NameWhite Rose (Motors) Limited
Company StatusDissolved
Company Number04295077
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCatherine Ann Wainwright
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleManager
Correspondence Address8 Heathmoor Park Road
Halifax
West Yorkshire
HX2 9LR
Director NameMary Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleContract Manager
Correspondence Address14 High Lane
Norton Tower
Halifax
West Yorkshire
HX2 0NW
Secretary NameCatherine Ann Wainwright
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManager
Correspondence Address21 Ambler Grove
Holmfield Park Holmfield
Halifax
West Yorkshire
HX2 9TR
Secretary NameStephen Maun
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2003)
RoleManager
Correspondence Address76 Cornmill Drive
Liversedge
West Yorkshire
WF15 7EF
Secretary NameMr Dayne Raymond Simpson
NationalityBritish
StatusResigned
Appointed06 November 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Year2006
Net Worth£42,363
Cash£500
Current Liabilities£96,227

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (5 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
5 July 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 28 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)
10 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire 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 West Yorkshire 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 West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
5 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
5 February 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
5 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
30 January 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (6 pages)
6 February 2012Liquidators statement of receipts and payments to 28 January 2012 (6 pages)
6 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (6 pages)
2 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 28 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 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (5 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (5 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
(1 page)
15 July 2009Registered office changed on 15/07/2009 from halifax auto cars estate shay lane ovenden halifax west yorkshire HX3 6QU (1 page)
15 July 2009Registered office changed on 15/07/2009 from halifax auto cars estate shay lane ovenden halifax west yorkshire HX3 6QU (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminated secretary dayne simpson (1 page)
15 October 2008Appointment terminated secretary dayne simpson (1 page)
17 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 November 2006Return made up to 27/09/06; full list of members (6 pages)
17 November 2006Return made up to 27/09/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 January 2006Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 27/09/04; full list of members (6 pages)
16 November 2004Return made up to 27/09/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 27/09/03; full list of members (8 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 27/09/03; full list of members (8 pages)
23 May 2003Registered office changed on 23/05/03 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
11 November 2002Return made up to 27/09/02; full list of members (7 pages)
11 November 2002Return made up to 27/09/02; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
19 October 2001Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
27 September 2001Incorporation (17 pages)
27 September 2001Incorporation (17 pages)