Company NameMagicholder Limited
Company StatusDissolved
Company Number00264925
CategoryPrivate Limited Company
Incorporation Date28 April 1932(92 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameCroydex Home Products Limited

Business Activity

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

Directors

Director NameMr Philip Andrew Bullivant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gaze Hill
Newton Abbot
Devon
TQ12 1QL
Director NameMr Andrew David Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Bere Close
Winchester
Hampshire
SO22 5HY
Director NameMichael James Johans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed02 September 2003(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleManaging Director
Correspondence AddressRodcombe
Aston
Sub Edge
Gloucester
GL55 6QF
Wales
Secretary NameMr Andrew David Hammond
NationalityBritish
StatusClosed
Appointed02 September 2003(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Bere Close
Winchester
Hampshire
SO22 5HY
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1992)
RoleCo Director
Correspondence Address3 Newton Drive
Accrington
Lancashire
BB5 2JT
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Peter George Lennard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1994)
RoleFinance Director
Correspondence AddressSpringhill Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameJohn Michael Hutchinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 1992)
RoleManaging Director
Correspondence AddressFigsbury House
Wonston
Winchester
Hampshire
SO21 3LW
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1992)
RoleMarketing Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Secretary NameMr Peter George Lennard
NationalityBritish
StatusResigned
Appointed20 June 1992(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressSpringhill Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed01 June 1994(62 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(62 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMark St John Flatman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(64 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address3 Crane Close
Seckford Heights
Woodbridge
Suffolk
IP12 4TF
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(64 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed01 April 1997(64 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NamePeter Desmond Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(67 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address11 Greensey
Ragged Appleshaw
Andover
Hampshire
SP11 9HY
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(70 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(70 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed24 September 2002(70 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Director NamePeter Griffith Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(71 years, 4 months after company formation)
Appointment Duration3 days (resigned 29 August 2003)
RoleAccountant
Correspondence Address11 Pointout Close
Bassett
Southampton
Hampshire
SO16 7LS

Location

Registered Address102 Applegarth Drive
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,749,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
18 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 September 2004Director's particulars changed (1 page)
19 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
10 October 2003Auditor's resignation (1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: central way andover hampshire SP10 5AW (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Declaration of assistance for shares acquisition (12 pages)
14 September 2003Declaration of assistance for shares acquisition (10 pages)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Company name changed croydex home products LIMITED\certificate issued on 09/09/03 (2 pages)
31 August 2003Return made up to 20/06/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
16 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Amended accounts made up to 31 December 1999 (7 pages)
11 August 2000Nc inc already adjusted 27/08/91 (1 page)
11 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 20/06/99; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 January 1999Registered office changed on 20/01/99 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page)
20 January 1999Location of register of members (1 page)
20 January 1999Location of register of directors' interests (1 page)
29 June 1998Return made up to 20/06/98; full list of members (5 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
11 July 1997Return made up to 20/06/97; full list of members (5 pages)
6 June 1997Director's particulars changed (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
2 January 1997Accounts for a dormant company made up to 31 December 1995 (8 pages)
15 December 1996Director's particulars changed (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
28 July 1996Return made up to 20/06/96; no change of members (4 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 20/06/95; full list of members (12 pages)
16 September 1994Accounts for a dormant company made up to 31 December 1993 (7 pages)
18 October 1993Accounts for a dormant company made up to 31 December 1992 (12 pages)
6 October 1992Full accounts made up to 31 December 1991 (19 pages)
23 July 1992Return made up to 20/06/92; full list of members (8 pages)
19 January 1992Ad 20/12/91--------- £ si 49998@1=49998 £ ic 5151950/5201948 (2 pages)
25 September 1991Ad 27/08/91--------- £ si [email protected] (2 pages)
13 September 1991Ad 27/08/91--------- £ si [email protected]=3852574 £ ic 1299376/5151950 (2 pages)
2 October 1990Full accounts made up to 30 September 1989 (15 pages)
13 June 1975Company name changed\certificate issued on 13/06/75 (2 pages)
28 April 1932Certificate of incorporation (1 page)