Company NameSilverlea Nursing And Residential Homes Limited
Company StatusDissolved
Company Number02714014
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathleen Casey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2000(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 February 2007)
RoleRetired
Correspondence AddressFlat 1 Corporation Street
Bradford
West Yorkshire
BD2 3EY
Secretary NameKathleen Flaherty
NationalityBritish
StatusClosed
Appointed08 June 2000(8 years after company formation)
Appointment Duration6 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address14 The Grove
Idle
Bradford
West Yorkshire
BD10 9JS
Director NameMr Kevin Patrick Casey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 1992(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1997)
RoleNursing Home Manager
Correspondence Address6 Kirklands Court
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NamePatrick Casey
Date of BirthJune 1918 (Born 105 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1992(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2000)
RoleNursing Home Proprietor
Correspondence Address33 Lister Lane
Bradford
West Yorkshire
BD2 4LP
Director NameMrs Mary Hand
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1992(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1996)
RoleManager
Correspondence Address30 Fagley Croft
Fagley
Bradford
West Yorkshire
BD2 3JQ
Director NameKathleen Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1992(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1996)
RoleManager Nursing Home
Correspondence Address236 Bradford Road
Shipley
West Yorkshire
BD18 3AN
Secretary NameMr Kevin Patrick Casey
NationalityEnglish
StatusResigned
Appointed13 May 1992(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1996)
RoleNursing Home Manager
Correspondence Address6 Kirklands Court
Baildon
Shipley
West Yorkshire
BD17 6HE
Secretary NamePatricia Kathleen Rhodes
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2000)
RoleSecretary
Correspondence Address4 Coombe Hill
Clayton Heights
Bradford
Yorkshire
Bd13 1h6
Director NamePortland Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address9 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePortland Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address9 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,626
Cash£2
Current Liabilities£64,628

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
20 September 2006Return made up to 12/05/06; full list of members (6 pages)
7 April 2006Return made up to 12/05/05; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2003Return made up to 12/05/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 May 2002Return made up to 12/05/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
20 June 2001Return made up to 12/05/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
15 June 2000Return made up to 12/05/00; full list of members (6 pages)
4 June 1999Return made up to 12/05/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 June 1998Return made up to 12/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 September 1997Return made up to 12/05/97; no change of members (4 pages)
2 September 1997Registered office changed on 02/09/97 from: t p jones & co the courtyard town street rawdon leeds LS19 6PU (1 page)
14 June 1996Return made up to 12/05/96; full list of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996New secretary appointed (2 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
30 January 1996Registered office changed on 30/01/96 from: wira house c/o t p jones & co west park ring road leeds, LS16 6QL (1 page)