Company NameC. Margolis (Properties) Limited
DirectorMalcolm David Margolis
Company StatusDissolved
Company Number01115700
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Philip Anthony Margolis
NationalityBritish
StatusCurrent
Appointed14 January 1991(17 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address27 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Director NameMalcolm David Margolis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1996(22 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressCleveland House
Drury Lane Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameMr Cecil Margolis
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 February 1996)
RoleRetailer
Correspondence AddressFlat 29 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a members' voluntary winding up (6 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Ex/res 18/3/99 re/liq authority (1 page)
5 March 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 March 1998Appointment of a voluntary liquidator (1 page)
5 March 1998Declaration of solvency (3 pages)
5 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 1998Registered office changed on 05/03/98 from: 57A the broadway leigh on sea essex SS9 1PE (1 page)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 January 1997Return made up to 14/01/97; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
18 January 1996Return made up to 14/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)