Company NameSX Realisations Limited
Company StatusVoluntary Arrangement
Company Number00217571
CategoryPrivate Limited Company
Incorporation Date17 November 1926(97 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameDr Harry Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(71 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels North Road
South Kilworth
Lutterworth
Leicestershire
LE17 6DU
Director NameSara Bird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(71 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Manager
Correspondence AddressChurch Cottage Church House
Church Street Woolley
Wakefield
West Yorkshire
WF4 2JU
Secretary NameMr Guy David Handscomb
NationalityBritish
StatusCurrent
Appointed09 September 1998(71 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr Guy David Handscomb
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(72 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMervyn Frederick Frisby
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHollycroft Lodge 113 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameMichael Murrell Ives
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressFarfield House 198 West Lane
Baildon
Shipley
West Yorkshire
BD17 5DU
Director NameRobert Neil Metcalf
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThree Trees 14a Broadway
Guiseley
Leeds
West Yorkshire
LS20 8SU
Director NameMichael Grange Nelson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address13 The Lilacs
Guiseley
Leeds
West Yorkshire
LS20 9ER
Director NameBernard Michael Richardson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address33 Pinfold Lane
Mickletown Methley
Leeds
West Yorkshire
LS26 9AA
Director NameJeffrey Noble Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressMazovia Shaw Lane
Beckwithshaw
Harrogate
North Yorkshire
HG3 1RA
Director NameMrs Audrey Amelia Wilson-Mallinson
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressFlat 18 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameMervyn Frederick Frisby
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHollycroft Lodge 113 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Secretary NameDr Harry Moore
NationalityBritish
StatusResigned
Appointed31 July 1998(71 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels North Road
South Kilworth
Lutterworth
Leicestershire
LE17 6DU

Location

Registered AddressErnst & Young Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1997
Turnover£10,059,000
Gross Profit£1,296,000
Net Worth£5,223,000
Cash£193,000
Current Liabilities£2,158,000

Accounts

Latest Accounts27 September 1997 (26 years, 7 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 May 2017 (overdue)

Filing History

1 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2004 (2 pages)
1 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2004 (2 pages)
22 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (2 pages)
22 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (2 pages)
14 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (2 pages)
14 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (2 pages)
12 July 2001Administrator's abstract of receipts and payments (2 pages)
12 July 2001Administrator's abstract of receipts and payments (2 pages)
14 June 2001Administrator's abstract of receipts and payments (2 pages)
14 June 2001Administrator's abstract of receipts and payments (2 pages)
10 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (2 pages)
10 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (2 pages)
22 January 2001Administrator's abstract of receipts and payments (2 pages)
22 January 2001Administrator's abstract of receipts and payments (2 pages)
9 June 2000Administrator's abstract of receipts and payments (2 pages)
9 June 2000Administrator's abstract of receipts and payments (2 pages)
6 April 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 April 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 December 1999Administrator's abstract of receipts and payments (3 pages)
8 December 1999Administrator's abstract of receipts and payments (3 pages)
4 November 1999Company name changed silver cross LIMITED\certificate issued on 05/11/99 (33 pages)
4 November 1999Company name changed silver cross LIMITED\certificate issued on 05/11/99 (33 pages)
22 July 1999Notice of result of meeting of creditors (3 pages)
22 July 1999Notice of result of meeting of creditors (3 pages)
5 July 1999Statement of administrator's proposal (25 pages)
5 July 1999Statement of administrator's proposal (25 pages)
27 May 1999Administration Order (4 pages)
27 May 1999Administration Order (4 pages)
24 May 1999Registered office changed on 24/05/99 from: otley road guiseley leeds LS20 8LP (1 page)
24 May 1999Registered office changed on 24/05/99 from: otley road guiseley leeds LS20 8LP (1 page)
21 May 1999Notice of Administration Order (1 page)
21 May 1999Notice of Administration Order (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 September 1998Particulars of mortgage/charge (5 pages)
23 September 1998Particulars of mortgage/charge (5 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
27 July 1998Full group accounts made up to 27 September 1997 (21 pages)
27 July 1998Full group accounts made up to 27 September 1997 (21 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
12 May 1998Return made up to 30/04/98; change of members (6 pages)
12 May 1998Return made up to 30/04/98; change of members (6 pages)
28 July 1997Full group accounts made up to 28 September 1996 (22 pages)
28 July 1997Full group accounts made up to 28 September 1996 (22 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
22 May 1997Return made up to 30/04/97; full list of members (8 pages)
22 May 1997Return made up to 30/04/97; full list of members (8 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
26 July 1996Full group accounts made up to 30 September 1995 (27 pages)
26 July 1996Full group accounts made up to 30 September 1995 (27 pages)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
19 July 1995Full group accounts made up to 24 September 1994 (23 pages)
19 July 1995Full group accounts made up to 24 September 1994 (23 pages)
11 May 1995Return made up to 30/04/95; full list of members (8 pages)
11 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
6 May 1994Return made up to 30/04/94; change of members (8 pages)
6 May 1994Return made up to 30/04/94; change of members (8 pages)
10 May 1993Return made up to 30/04/93; change of members (7 pages)
10 May 1993Return made up to 30/04/93; change of members (7 pages)
6 May 1992Return made up to 30/04/92; full list of members (9 pages)
6 May 1992Return made up to 30/04/92; full list of members (9 pages)
22 May 1991Return made up to 30/04/91; full list of members (9 pages)
22 May 1991Return made up to 30/04/91; full list of members (9 pages)
4 May 1990Return made up to 08/04/90; full list of members (7 pages)
4 May 1990Return made up to 08/04/90; full list of members (7 pages)
8 May 1989Return made up to 06/04/89; full list of members (8 pages)
8 May 1989Return made up to 06/04/89; full list of members (8 pages)
4 October 1988Return made up to 07/04/88; full list of members (7 pages)
4 October 1988Return made up to 07/04/88; full list of members (7 pages)