Company NameM.& L.Margolis Limited
DirectorIrving Modlin
Company StatusDissolved
Company Number00679401
CategoryPrivate Limited Company
Incorporation Date2 January 1961(62 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMrs Suzanne Modlin
NationalityBritish
StatusCurrent
Appointed28 December 1990(30 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8 Butthill Drive
Prestwich
Manchester
M25 9PL
Director NameMr Irving Modlin
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Butthill Drive
Prestwich
M25 9PL
Director NameMr Henry Margolis
Date of BirthJune 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1997)
RoleCo Director
Correspondence Address14 The Square
Ringley Chase
Whitefield
Manchester
M45 7UL
Director NameMrs Suzanne Modlin
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address8 Butthill Drive
Prestwich
Manchester
M25 9PL
Director NameAlfonso Cioffi
Date of BirthNovember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(36 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2003)
RoleWholesale Drapery
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6EU

Location

Registered AddressElliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,617
Cash£11,644
Current Liabilities£420,008

Accounts

Latest Accounts31 January 2002 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (6 pages)
27 August 2003Statement of affairs (6 pages)
27 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Registered office changed on 18/08/03 from: 48 broughton street cheetham manchester lancashire M8 8NN (1 page)
9 May 2003Director resigned (1 page)
6 February 2003Return made up to 28/12/02; full list of members (8 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002£ nc 5000/100000 26/11/01 (1 page)
12 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 March 2001Director resigned (1 page)
3 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
8 July 1999Full accounts made up to 31 January 1999 (12 pages)
3 July 1998Full accounts made up to 31 January 1998 (13 pages)
27 January 1998New director appointed (2 pages)
25 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 January 1998Director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 37 turner street manchester M4 1DW (1 page)
11 July 1997Full accounts made up to 31 January 1997 (12 pages)
17 February 1997Return made up to 28/12/96; full list of members (6 pages)
23 July 1996Full accounts made up to 31 January 1996 (12 pages)
16 February 1996Return made up to 28/12/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 January 1995 (12 pages)
3 November 1979Annual return made up to 04/06/79 (4 pages)