Company NameWhite Rose Bus Company Limited
Company StatusDissolved
Company Number03371143
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NamesRelteam Limited and Pride Of The Road (Coaches) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameJohn Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Wilfred John Moston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House Church Street
Royston
Barnsley
South Yorkshire
S71 4QZ
Secretary NamePaul Roter
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Holmfirth
Huddersfield
HD7 2RT
Director NameColin Graham Wood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address5 Summerbank Close
Drighlington
West Yorkshire
BD11 1LQ
Secretary NameKenneth Naylor
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address50 Fair Lea Road
Taylor Hall
Huddersfield
HD4 6HA
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Secretary NamePeter Harvey
NationalityBritish
StatusResigned
Appointed10 February 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMartijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameElizabeth Anne Davies
StatusResigned
Appointed09 September 2013(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£979,687
Current Liabilities£1,447,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
3 August 2023Application to strike the company off the register (1 page)
30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
9 March 2023Termination of appointment of John Ian Thompson as a director on 8 March 2023 (1 page)
9 March 2023Appointment of Nicholas John Bradley as a director on 6 March 2023 (2 pages)
29 December 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 March 2020Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Cocker as a director on 31 March 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
16 September 2019Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 March 2018Director's details changed for David Cocker on 14 March 2018 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Termination of appointment of Peter Harvey as a secretary (1 page)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 September 2013Appointment of David Cocker as a director (2 pages)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (2 pages)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (2 pages)
12 September 2013Appointment of David Cocker as a director (2 pages)
12 September 2013Registered office address changed from 102 Cannock Street Leicester Leicestershire LE4 9HR on 12 September 2013 (1 page)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Registered office address changed from 102 Cannock Street Leicester Leicestershire LE4 9HR on 12 September 2013 (1 page)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Termination of appointment of Peter Harvey as a secretary (1 page)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
12 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
26 February 2010Appointment of Peter Harvey as a secretary (3 pages)
26 February 2010Appointment of Peter Harvey as a secretary (3 pages)
18 February 2010Registered office address changed from 5 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ on 18 February 2010 (2 pages)
18 February 2010Appointment of Peter Harvey as a director (3 pages)
18 February 2010Appointment of Peter Harvey as a director (3 pages)
18 February 2010Registered office address changed from 5 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Kenneth Naylor as a secretary (2 pages)
18 February 2010Termination of appointment of Colin Wood as a director (2 pages)
18 February 2010Termination of appointment of Colin Wood as a director (2 pages)
18 February 2010Termination of appointment of Kenneth Naylor as a secretary (2 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 15/05/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 15/05/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 July 2006Return made up to 15/05/06; full list of members (2 pages)
31 July 2006Return made up to 15/05/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 15/05/05; full list of members (6 pages)
9 June 2005Return made up to 15/05/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 July 2002Registered office changed on 14/07/02 from: white rose bus ashfield way whtiehall industrial estate whtiehall road leeds west yorkshire LS13 (1 page)
14 July 2002Return made up to 15/05/02; full list of members (6 pages)
14 July 2002Registered office changed on 14/07/02 from: white rose bus ashfield way whtiehall industrial estate whtiehall road leeds west yorkshire LS13 (1 page)
14 July 2002Return made up to 15/05/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 August 2001Return made up to 15/05/01; full list of members (6 pages)
17 August 2001Return made up to 15/05/01; full list of members (6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: station yard station road honley huddersfield west yorkshire HD7 2PJ (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: station yard station road honley huddersfield west yorkshire HD7 2PJ (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 June 1999Company name changed pride of the road (coaches) limi ted\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed pride of the road (coaches) limi ted\certificate issued on 10/06/99 (2 pages)
7 June 1999Return made up to 15/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1999Return made up to 15/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
2 June 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 July 1998Return made up to 15/05/98; full list of members (6 pages)
14 July 1998Return made up to 15/05/98; full list of members (6 pages)
18 July 1997Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
18 July 1997Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
26 June 1997Company name changed relteam LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed relteam LIMITED\certificate issued on 27/06/97 (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 12 york place leeds LS1 2DS (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 12 york place leeds LS1 2DS (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
15 May 1997Incorporation (15 pages)
15 May 1997Incorporation (15 pages)