Company NameC. Margolis (Northallerton) Limited
DirectorPhilip Anthony Margolis
Company StatusDissolved
Company Number01759497
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMalcolm David Margolis
NationalityBritish
StatusCurrent
Appointed03 November 1991(8 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCleveland House
Drury Lane Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameMr Philip Anthony Margolis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1996(12 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address27 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Director NameMr Cecil Margolis
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years after company formation)
Appointment Duration4 years, 3 months (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 West Yorkshire
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 Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 February 1998Liquidators statement of receipts and payments (8 pages)
4 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
27 February 1997Registered office changed on 27/02/97 from: 57A the broadway leigh on sea essex SS9 1PE (1 page)
26 February 1997Declaration of solvency (3 pages)
26 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 1997Appointment of a voluntary liquidator (1 page)
18 November 1996Return made up to 03/11/96; full list of members (6 pages)
15 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)