WHITE ROSE TECHNOLOGY LIMITED

WHITE ROSE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITE ROSE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03785280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHITE ROSE TECHNOLOGY LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is WHITE ROSE TECHNOLOGY LIMITED located?

    Registered Office Address
    Mazars Llp Mazars House
    Gelderd Road Gikdersome
    LS27 7JN Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITE ROSE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What are the latest filings for WHITE ROSE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Jul 21, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Jul 21, 2014

    8 pages4.68

    Statement of capital following an allotment of shares on Jun 28, 2013

    • Capital: GBP 750,030
    4 pagesSH01

    Termination of appointment of Alexander Mcwhirter as a director

    2 pagesTM01

    Termination of appointment of Jane Madeley as a director

    2 pagesTM01

    Termination of appointment of Richard Jones as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption small company accounts made up to Jan 31, 2013

    5 pagesAA

    Registered office address changed from * Yorkshire House East Parade Leeds LS1 5BD* on Jul 17, 2013

    1 pagesAD01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    8 pagesAR01

    Current accounting period extended from Jul 31, 2012 to Jan 31, 2013

    3 pagesAA01

    Registered office address changed from * C/O Lee & Priestley 10-12 East Parade Leeds West Yorkshire LS1 2AJ* on Oct 22, 2012

    2 pagesAD01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Novation agreement 23/11/2011
    RES13

    Full accounts made up to Jul 31, 2011

    16 pagesAA

    Termination of appointment of Geoffrey Tomlinson as a director

    2 pagesTM01

    Termination of appointment of Elizabeth Walmsley as a director

    2 pagesTM01

    Termination of appointment of Richard Williams as a director

    2 pagesTM01

    Termination of appointment of Richard Jones as a director

    2 pagesTM01

    Termination of appointment of Graham Gilbert as a director

    2 pagesTM01

    Appointment of Mrs Jane Elisabeth Madeley as a director

    3 pagesAP01

    Who are the officers of WHITE ROSE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXLEY, Jonathan Michael Harry
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Secretary
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    BritishSolicitor123598780001
    LOXLEY, Neil, Dr.
    The Villa
    Hamsterley
    DL13 3PT Bishop Auckland
    County Durham
    Director
    The Villa
    Hamsterley
    DL13 3PT Bishop Auckland
    County Durham
    United KingdomBritishCompany Director117394170001
    WALSH, Julia Maria, Dr
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    Director
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    UkBritishCorporate Recovery47545490001
    WHITE, Julian Paul Nicholas, Dr
    Rosebank
    48 Main Street, Hayton
    DN22 9LH Retford
    Nottinghamshire
    Director
    Rosebank
    48 Main Street, Hayton
    DN22 9LH Retford
    Nottinghamshire
    EnglandBritishChief Executive95251920001
    MOYNIHAN, Maura Eilis, Dr
    414 Otley Road
    Adel
    LS16 8AD Leeds
    Secretary
    414 Otley Road
    Adel
    LS16 8AD Leeds
    BritishSolicitor68909810001
    UNIVERSTIY OF LEEDS INNOVATIONS LIMITED
    175 Woodhouse Lane
    LS2 3AR Leeds
    West Yorkshire
    Secretary
    175 Woodhouse Lane
    LS2 3AR Leeds
    West Yorkshire
    64426180001
    ADAMS, Jonathan, Doctor
    1 Edgerton Road
    LS16 5JD Leeds
    West Yorkshire
    Director
    1 Edgerton Road
    LS16 5JD Leeds
    West Yorkshire
    BritishAdministrator62421210002
    FACEY, Hugh David
    Clifford House
    Ecclesall Road South
    S11 9PX Sheffield
    Director
    Clifford House
    Ecclesall Road South
    S11 9PX Sheffield
    EnglandBritishExecutive Chairman81575880001
    FISHER, John, Professor
    12 Beech Mews
    Oaklands Manor Adel
    LS16 8NY Leeds
    West Yorkshire
    Director
    12 Beech Mews
    Oaklands Manor Adel
    LS16 8NY Leeds
    West Yorkshire
    EnglandBritishMechanical Engineer90270950001
    FLETCHER, David Edward, Dr
    Cliffe House
    Buxton Road, Ashford In The Water
    DE45 1QP Bakewell
    Derbyshire
    Director
    Cliffe House
    Buxton Road, Ashford In The Water
    DE45 1QP Bakewell
    Derbyshire
    BritishRegistrar & Secretary23790580002
    GILBERT, Graham Charles
    The Grange
    Allerthorpe
    YO42 4RW York
    North Yorkshire
    Director
    The Grange
    Allerthorpe
    YO42 4RW York
    North Yorkshire
    United KingdomBritishAccountant13198740001
    HOBDEY, David William
    Batch Cottage
    The Batch Priddy
    BA5 3BD Wells
    Somerset
    Director
    Batch Cottage
    The Batch Priddy
    BA5 3BD Wells
    Somerset
    EnglandBritishFinance Director64819580004
    HOGG, David Crossland, Professor
    65 The Drive
    Roundhay
    LS8 1JQ Leeds
    West Yorkshire
    Director
    65 The Drive
    Roundhay
    LS8 1JQ Leeds
    West Yorkshire
    United KingdomBritishUniversity Lecturer64660350001
    JONES, Richard Anthony Lewis, Professor
    High Street
    Stoney Middleton
    S32 4TL Hope Valley
    Craigstead
    England
    Director
    High Street
    Stoney Middleton
    S32 4TL Hope Valley
    Craigstead
    England
    United KingdomBritishUniversity Professor141048810001
    KING, Andrew Brian, Dr
    Winns Cottage
    Sandhutton
    YO7 4RW Thirsk
    North Yorkshire
    Director
    Winns Cottage
    Sandhutton
    YO7 4RW Thirsk
    North Yorkshire
    United KingdomBritishDirector46386900001
    MADELEY, Jane Elisabeth
    Leeds Road
    Bramhope
    LS16 9AN Leeds
    102
    England
    Director
    Leeds Road
    Bramhope
    LS16 9AN Leeds
    102
    England
    EnglandBritishFinance Director105516350002
    MAY, Anthony Dormer, Professor
    Cleaves House
    Thirlby
    YO7 2DQ Thirsk
    North Yorkshire
    Director
    Cleaves House
    Thirlby
    YO7 2DQ Thirsk
    North Yorkshire
    BritishProffessor49805800001
    MCWHIRTER, Alexander James
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    EnglandBritishCompany Director79928050002
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritishDirector44540370005
    RHODES, John David, Professor
    West Winds
    Moor Lane Menston
    LS29 6QD Ilkley
    West Yorkshire
    Director
    West Winds
    Moor Lane Menston
    LS29 6QD Ilkley
    West Yorkshire
    EnglandBritishElectroinc Engineer19613040002
    TAYLOR, Christopher Malcolm, Professor
    Sunnybank
    Crag Lane
    LS17 0BW Huby
    Leeds
    Director
    Sunnybank
    Crag Lane
    LS17 0BW Huby
    Leeds
    EnglandBritishUniversity Professor149091080001
    TOMLINSON, Geoffrey Railton, Professor
    Birchfield Lodge
    Aston Lane
    S33 6SA Hope
    Hope Valley
    Director
    Birchfield Lodge
    Aston Lane
    S33 6SA Hope
    Hope Valley
    EnglandBritishPro Vice Chancellor90840530002
    WALMSLEY, Elizabeth, Dr
    Bay Tree Cottage
    Shepherd Hill Swainby
    DL6 3DL Northallerton
    North Yorkshire
    Director
    Bay Tree Cottage
    Shepherd Hill Swainby
    DL6 3DL Northallerton
    North Yorkshire
    EnglandBritishCompany Director59003480001
    WILLIAMS, Ederyn, Dr
    1 Ryder Gardens
    LS8 1JS Leeds
    West Yorkshire
    Director
    1 Ryder Gardens
    LS8 1JS Leeds
    West Yorkshire
    BritishManaging Director71894670001
    WILLIAMS, Richard Andrew, Professor
    Rosemullion
    10 Brinklow Way
    HG2 9JW Harrogate
    North Yorkshire
    Director
    Rosemullion
    10 Brinklow Way
    HG2 9JW Harrogate
    North Yorkshire
    United KingdomBritishUniversity Lecturer67912790001

    Does WHITE ROSE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2016Dissolved on
    Jul 22, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0