Company NameWhite Rose Law Limited
Company StatusDissolved
Company Number04836702
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMr David Thomas
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr David Gregor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Nicholas Mack
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 June 2016Appointment of Mr David Gregor as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Mack as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr David Gregor as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Mack as a director on 21 June 2016 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Nicholas Mack on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Nicholas Mack on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Nicholas Mack on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
23 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
23 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
20 August 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 17/07/07; no change of members (7 pages)
3 August 2007Return made up to 17/07/07; no change of members (7 pages)
17 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
9 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 17/07/05; full list of members (7 pages)
8 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 May 2005Ad 07/10/03--------- £ si 1@1 (2 pages)
18 May 2005Ad 07/10/03--------- £ si 1@1 (2 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 17/07/04; full list of members (7 pages)
16 July 2004Return made up to 17/07/04; full list of members (7 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)