Company NameWhite Rose Fabrication Limited
Company StatusDissolved
Company Number05063142
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date24 April 2014 (9 years, 11 months ago)
Previous NameReprise (UK) Limited

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr John Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lord Drive
Pocklington
York
YO42 2PB
Secretary NameMr John Hall
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lord Drive
Pocklington
York
YO42 2PB
Director NamePaul Mapals
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(12 months after company formation)
Appointment Duration9 years, 1 month (closed 24 April 2014)
RoleSteel Worker
Correspondence Address9 Cross Flatts Mount
Leeds
West Yorkshire
LS11 7BL
Director NameSharon Elizabeth Allan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 24 April 2014)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Branch Road
Lower Wortley
Leeds
West Yorkshire
LS12 5NR
Director NameKeith Allan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleAccount Manager
Correspondence Address29 Branch Road
Wortley
Leeds
LS12 5NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 January 2013Liquidators statement of receipts and payments to 22 November 2012 (11 pages)
25 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (11 pages)
25 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (11 pages)
13 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 December 2011Statement of affairs with form 4.19 (9 pages)
1 December 2011Appointment of a voluntary liquidator (1 page)
1 December 2011Statement of affairs with form 4.19 (9 pages)
1 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-23
(1 page)
1 December 2011Appointment of a voluntary liquidator (1 page)
1 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Registered office address changed from Unit 7, Balm Road Industrial Estate, Beza Street Leeds West Yorkshire LS10 2BG on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from Unit 7, Balm Road Industrial Estate, Beza Street Leeds West Yorkshire LS10 2BG on 14 November 2011 (2 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 4
(7 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 4
(7 pages)
22 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
18 March 2010Company name changed reprise (uk) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Company name changed reprise (uk) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Return made up to 22/08/09; full list of members (4 pages)
29 September 2009Return made up to 22/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Return made up to 22/08/08; full list of members (4 pages)
28 October 2008Return made up to 22/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Return made up to 22/08/06; full list of members (3 pages)
18 October 2006Return made up to 22/08/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
1 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
1 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 April 2005Registered office changed on 11/04/05 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page)
11 April 2005Registered office changed on 11/04/05 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page)
28 February 2005Return made up to 25/02/05; full list of members (3 pages)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
23 April 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (1 page)
23 April 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (1 page)
22 March 2004Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2004Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2004New secretary appointed;new director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004New secretary appointed;new director appointed (1 page)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (13 pages)
3 March 2004Incorporation (13 pages)