Company NameWhite Rose Holdings Limited
Company StatusDissolved
Company Number05899025
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameHLW 306 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMrs Sally Belinda Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameMr Stephan Hollingshead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWales Hall Farm
Church Street, Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameRichard Mark Lobar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Glen
Brampton
Chesterfield
Derbyshire
S40 3SH
Director NameMr Charles Lawrence Hastings Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMr Christopher Charles Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whirlow Grange Avenue
Sheffield
South Yorkshire
S11 9RW
Director NamePeter Norman Edward Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barns Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BA
Secretary NameMrs Sally Belinda Brown
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameMr Michael Haydn McHale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered Address2 - 4 Orgreave Place
Sheffield
South Yorkshire
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

52.4k at £0.01Christopher Charles Wright
8.41%
Ordinary
52.4k at £0.01Mrs Sally Belinda Brown
8.41%
Ordinary
303.5k at £0.01Charles Lawrence Hastings Wright
48.69%
Ordinary
195k at £0.01Peter Norman Edward Wright
31.29%
Ordinary
20k at £0.01Stephan Hollingshead
3.21%
Ordinary

Financials

Year2014
Turnover£19,838,300
Gross Profit£1,999,525
Net Worth£2,046,272
Cash£75,575
Current Liabilities£5,163,308

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 6,233
(10 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 6,233
(10 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 6,233
(10 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
11 August 2011Termination of appointment of Michael Mchale as a director (1 page)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
11 August 2011Termination of appointment of Michael Mchale as a director (1 page)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
26 August 2010Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages)
26 August 2010Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages)
26 August 2010Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages)
26 August 2010Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
11 May 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 6,433.00
(8 pages)
11 May 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 6,433.00
(8 pages)
11 May 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 6,433.00
(8 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,033
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,033
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,033
(4 pages)
21 January 2010Resolutions
  • RES13 ‐ Re: enterprise management incentive scheme approval 26/11/2009
(6 pages)
21 January 2010Resolutions
  • RES13 ‐ Re: enterprise management incentive scheme approval 26/11/2009
(6 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 September 2009Return made up to 08/08/09; full list of members (6 pages)
8 September 2009Return made up to 08/08/09; full list of members (6 pages)
8 September 2009Director and secretary's change of particulars / sally brown / 30/06/2009 (1 page)
8 September 2009Director and Secretary's Change of Particulars / sally brown / 30/06/2009 / HouseName/Number was: , now: 16; Street was: 47A church lane, now: croft road; Area was: underwood, now: edwalton; Post Code was: NG16 5FR, now: NG12 4BW (1 page)
21 October 2008Full accounts made up to 31 March 2008 (14 pages)
21 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 August 2008Return made up to 08/08/08; full list of members (6 pages)
22 August 2008Return made up to 08/08/08; full list of members (6 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 October 2007Accounts made up to 31 March 2007 (1 page)
22 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 08/08/07; full list of members (4 pages)
28 August 2007Return made up to 08/08/07; full list of members (4 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
21 August 2007Registered office changed on 21/08/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
21 April 2007Ad 04/04/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages)
21 April 2007Ad 04/04/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
2 April 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 February 2007Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
8 January 2007S-div 14/12/06 (2 pages)
28 December 2006Company name changed hlw 306 LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed hlw 306 LIMITED\certificate issued on 28/12/06 (2 pages)
8 August 2006Incorporation (15 pages)