South Kilworth
Lutterworth
Leicestershire
LE17 6DU
Director Name | Sara Bird |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1998(71 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Sales Manager |
Correspondence Address | Church Cottage Church House Church Street Woolley Wakefield West Yorkshire WF4 2JU |
Secretary Name | Mr Guy David Handscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(71 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mr Guy David Handscomb |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1998(72 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mervyn Frederick Frisby |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Hollycroft Lodge 113 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | Michael Murrell Ives |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Farfield House 198 West Lane Baildon Shipley West Yorkshire BD17 5DU |
Director Name | Robert Neil Metcalf |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Three Trees 14a Broadway Guiseley Leeds West Yorkshire LS20 8SU |
Director Name | Michael Grange Nelson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 13 The Lilacs Guiseley Leeds West Yorkshire LS20 9ER |
Director Name | Bernard Michael Richardson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 33 Pinfold Lane Mickletown Methley Leeds West Yorkshire LS26 9AA |
Director Name | Jeffrey Noble Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA |
Director Name | Mrs Audrey Amelia Wilson-Mallinson |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Flat 18 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Mervyn Frederick Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Hollycroft Lodge 113 Grove Road Ilkley West Yorkshire LS29 9QE |
Secretary Name | Dr Harry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(71 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels North Road South Kilworth Lutterworth Leicestershire LE17 6DU |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1997 |
---|---|
Turnover | £10,059,000 |
Gross Profit | £1,296,000 |
Net Worth | £5,223,000 |
Cash | £193,000 |
Current Liabilities | £2,158,000 |
Latest Accounts | 27 September 1997 (26 years, 7 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
1 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2004 (2 pages) |
---|---|
1 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2004 (2 pages) |
22 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (2 pages) |
22 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (2 pages) |
14 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (2 pages) |
14 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (2 pages) |
12 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
12 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (2 pages) |
10 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (2 pages) |
22 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
6 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
4 November 1999 | Company name changed silver cross LIMITED\certificate issued on 05/11/99 (33 pages) |
4 November 1999 | Company name changed silver cross LIMITED\certificate issued on 05/11/99 (33 pages) |
22 July 1999 | Notice of result of meeting of creditors (3 pages) |
22 July 1999 | Notice of result of meeting of creditors (3 pages) |
5 July 1999 | Statement of administrator's proposal (25 pages) |
5 July 1999 | Statement of administrator's proposal (25 pages) |
27 May 1999 | Administration Order (4 pages) |
27 May 1999 | Administration Order (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: otley road guiseley leeds LS20 8LP (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: otley road guiseley leeds LS20 8LP (1 page) |
21 May 1999 | Notice of Administration Order (1 page) |
21 May 1999 | Notice of Administration Order (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 September 1998 | Particulars of mortgage/charge (5 pages) |
23 September 1998 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full group accounts made up to 27 September 1997 (21 pages) |
27 July 1998 | Full group accounts made up to 27 September 1997 (21 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 30/04/98; change of members (6 pages) |
12 May 1998 | Return made up to 30/04/98; change of members (6 pages) |
28 July 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
28 July 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
26 July 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
19 July 1995 | Full group accounts made up to 24 September 1994 (23 pages) |
19 July 1995 | Full group accounts made up to 24 September 1994 (23 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (370 pages) |
6 May 1994 | Return made up to 30/04/94; change of members (8 pages) |
6 May 1994 | Return made up to 30/04/94; change of members (8 pages) |
10 May 1993 | Return made up to 30/04/93; change of members (7 pages) |
10 May 1993 | Return made up to 30/04/93; change of members (7 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (9 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (9 pages) |
22 May 1991 | Return made up to 30/04/91; full list of members (9 pages) |
22 May 1991 | Return made up to 30/04/91; full list of members (9 pages) |
4 May 1990 | Return made up to 08/04/90; full list of members (7 pages) |
4 May 1990 | Return made up to 08/04/90; full list of members (7 pages) |
8 May 1989 | Return made up to 06/04/89; full list of members (8 pages) |
8 May 1989 | Return made up to 06/04/89; full list of members (8 pages) |
4 October 1988 | Return made up to 07/04/88; full list of members (7 pages) |
4 October 1988 | Return made up to 07/04/88; full list of members (7 pages) |