Company NameWhite Rose Leisure Limited
Company StatusDissolved
Company Number02978853
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Nicholson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(1 week after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2001)
RoleMechanical Engineer
Correspondence AddressBerwick Walls Hotel
34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameLavinia Margaret Nicholson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(1 week after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2001)
RoleSecretary/Director
Correspondence AddressBerwick Walls Hotel
34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Secretary NameLavinia Margaret Nicholson
NationalityBritish
StatusClosed
Appointed20 October 1994(1 week after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2001)
RoleSecretary/Director
Correspondence AddressBerwick Walls Hotel
34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameBeryl Houghton
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1996)
RoleHotelier
Correspondence AddressBerwick Walls Hotel 34-36
Ravensdowne
Berwick Upon Tweed
TD15 1DQ
Scotland
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressThe Berwick Walls Hotel
34/36,Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
13 November 1998Return made up to 13/10/98; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; full list of members (6 pages)
22 September 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
15 November 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Director resigned (1 page)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Return made up to 31/03/96; full list of members (6 pages)
19 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
17 January 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (4 pages)