Leeds
West Yorkshire
LS17 8RS
Director Name | Malcolm David Margolis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1996(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Cleveland House Drury Lane Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Mr Cecil Margolis |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 1996) |
Role | Retailer |
Correspondence Address | Flat 29 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Ex/res 18/3/99 re/liq authority (1 page) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 March 1998 | Appointment of a voluntary liquidator (1 page) |
5 March 1998 | Declaration of solvency (3 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Registered office changed on 05/03/98 from: 57A the broadway leigh on sea essex SS9 1PE (1 page) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |