Company NameWhite Rose Design Centre Limited
Company StatusDissolved
Company Number04425023
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameRed Rose Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJit Kaur Skayee
NationalityBritish
StatusClosed
Appointed15 March 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address26 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JN
Director NameJeeuan Singh Skayee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 year after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2005)
RoleRetail Manager
Correspondence Address12 Richmond Avenue
Huddersfield
West Yorkshire
HD2 2QH
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NamePompilio Savignano
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 15 May 2003)
RoleManager
Correspondence Address11 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Director NameMakhan Singh Skayee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 July 2003)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address26 Fixby Road
Fixby
Huddersfield
Yorkshire
HD2 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
14 August 2003Director resigned (1 page)
18 July 2003Return made up to 25/04/03; full list of members (7 pages)
2 June 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 25 north parade bradford west yorkshire BD1 3JL (1 page)
29 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: c/o deluxeaction LTD marlborough hse manningham lne 1 marlborough rd, bradford west yorkshire BD8 7LD (1 page)
25 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
25 April 2002Incorporation (19 pages)