Company NameWhite Rose Motor Policies Limited
Company StatusDissolved
Company Number01857732
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusClosed
Appointed31 October 1997(13 years after company formation)
Appointment Duration17 years, 4 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(24 years after company formation)
Appointment Duration6 years, 4 months (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2011(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Arleston Way
Solihull
B90 4LH
Director NameTrevor Scorah
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1995)
RoleChartered Insurer
Correspondence AddressLongfield
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TE
Director NameAllan Templeton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 1995)
RoleChartered Insurer
Correspondence AddressSmithy House Smith House Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8XA
Director NameDavid John Arthur Trace
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Burbage Road
London
SE24 9HE
Secretary NameWilliam Oliver Crossley
NationalityBritish
StatusResigned
Appointed01 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressWavecrest
The Beach
Laxey
Isle Of Man
Isle Man
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Director NameRonald Paston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Rutherford Glen
Nuneaton
Warwickshire
CV11 6UP
Secretary NameJames Stafford
NationalityBritish
StatusResigned
Appointed16 June 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address67 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TZ
Director NameBarry Lionel Bedford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 August 1996)
RoleChartered Insurer
Correspondence AddressFar Corner Cottage 7 Mill Court
Oxenhope
Keighley
West Yorkshire
BD22 9HF
Director NameMr John Waterhouse Shipley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 1 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Director NamePaul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address11 Canada Way
Liphook
Hampshire
GU30 7TD
Director NameMr Nicholas Mark Fielden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cartbridge Lane
Rushall
Walsall
West Midlands
WS4 1SB

Location

Registered AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1West Yorkshire Insurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
24 June 2014Accounts made up to 31 December 2013 (5 pages)
24 June 2014Accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(14 pages)
20 June 2013Accounts made up to 31 December 2012 (4 pages)
20 June 2013Accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
18 June 2012Accounts made up to 31 December 2011 (5 pages)
18 June 2012Accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
20 June 2011Accounts made up to 31 December 2010 (4 pages)
20 June 2011Accounts made up to 31 December 2010 (4 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
16 June 2010Accounts made up to 31 December 2009 (6 pages)
16 June 2010Accounts made up to 31 December 2009 (6 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
13 November 2009Register(s) moved to registered inspection location (2 pages)
13 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
22 June 2009Accounts made up to 31 December 2008 (5 pages)
22 June 2009Accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 02/02/09; no change of members (4 pages)
23 February 2009Return made up to 02/02/09; no change of members (4 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 02/02/08; no change of members (7 pages)
20 February 2008Return made up to 02/02/08; no change of members (7 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
3 July 2007Accounts made up to 31 December 2006 (5 pages)
3 July 2007Accounts made up to 31 December 2006 (5 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
22 June 2006Accounts made up to 31 December 2005 (5 pages)
22 June 2006Accounts made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 June 2005Accounts made up to 31 December 2004 (5 pages)
20 June 2005Accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Location of register of members (1 page)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
18 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (9 pages)
28 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: dean clough halifax west yorkshire HX3 5AY (1 page)
11 December 1998Registered office changed on 11/12/98 from: dean clough halifax west yorkshire HX3 5AY (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
27 April 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Return made up to 02/02/97; no change of members (4 pages)
3 March 1997Return made up to 02/02/97; no change of members (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 July 1995New secretary appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
27 June 1995Full accounts made up to 30 September 1994 (10 pages)
27 June 1995Full accounts made up to 30 September 1994 (10 pages)
1 March 1995Return made up to 02/02/95; no change of members (5 pages)
1 March 1995Return made up to 02/02/95; no change of members (5 pages)