WHITE ROSE HOMES LIMITED

Register to unlock more data on OkredoRegister

WHITE ROSE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03876228

Incorporation date

08/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

232 Bradford Road, Wakefield, West Yorkshire WF1 2BACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon23/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Termination of appointment of Elaine Parlour as a director
dot icon12/05/2010
Termination of appointment of John Parlour as a director
dot icon19/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon19/11/2009
Director's details changed for Elaine Parlor on 2009-11-20
dot icon19/11/2009
Director's details changed for John Leslie Parlour on 2009-11-20
dot icon19/11/2009
Director's details changed for Terence Gall on 2009-11-20
dot icon19/11/2009
Director's details changed for Judith Gall on 2009-11-20
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon12/02/2009
Return made up to 09/11/08; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 10/02/2009 from c/o bdo stoy hayward 1 bridgewater place water lane leeds LS1 2DP
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Return made up to 09/11/07; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07
dot icon21/11/2007
Location of register of members address changed
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 09/11/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 09/11/05; full list of members
dot icon01/02/2005
Location of register of members
dot icon01/02/2005
Registered office changed on 02/02/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon27/01/2005
Accounts for a small company made up to 2004-09-30
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon15/11/2004
Registered office changed on 16/11/04
dot icon28/10/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon19/04/2004
Particulars of mortgage/charge
dot icon26/01/2004
£ ic 100000/49000 07/01/04 £ sr 51000@1=51000
dot icon20/01/2004
Registered office changed on 21/01/04 from: progress house 99 bradford road pudsey leeds LS28 6AT
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned;director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon14/01/2004
Accounts for a medium company made up to 2003-09-30
dot icon16/11/2003
Return made up to 09/11/03; full list of members
dot icon16/09/2003
Particulars of mortgage/charge
dot icon30/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon27/01/2003
New director appointed
dot icon14/11/2002
Return made up to 09/11/02; full list of members
dot icon14/03/2002
Accounts for a small company made up to 2001-09-30
dot icon04/03/2002
Particulars of mortgage/charge
dot icon07/11/2001
Return made up to 09/11/01; full list of members
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon15/03/2001
Accounts for a small company made up to 2000-09-30
dot icon07/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon29/11/2000
Return made up to 09/11/00; full list of members
dot icon29/11/2000
Director's particulars changed
dot icon08/11/2000
Ad 29/09/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon20/08/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon28/06/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon08/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parlour, John Leslie
Director
09/11/1999 - 28/03/2010
3
Gall, Judith
Director
05/11/2007 - Present
-
Grey, Alan
Director
11/09/2002 - 07/01/2004
12
Parlour, Elaine
Director
05/11/2007 - 27/10/2010
1
Lunn, Graham
Director
09/11/1999 - 07/01/2004
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITE ROSE HOMES LIMITED

WHITE ROSE HOMES LIMITED is an(a) Dissolved company incorporated on 08/11/1999 with the registered office located at 232 Bradford Road, Wakefield, West Yorkshire WF1 2BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITE ROSE HOMES LIMITED?

toggle

WHITE ROSE HOMES LIMITED is currently Dissolved. It was registered on 08/11/1999 and dissolved on 23/05/2011.

Where is WHITE ROSE HOMES LIMITED located?

toggle

WHITE ROSE HOMES LIMITED is registered at 232 Bradford Road, Wakefield, West Yorkshire WF1 2BA.

What does WHITE ROSE HOMES LIMITED do?

toggle

WHITE ROSE HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WHITE ROSE HOMES LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via compulsory strike-off.