Company NameAutomagic Limited
Company StatusDissolved
Company Number00700339
CategoryPrivate Limited Company
Incorporation Date9 August 1961(62 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Michael Kerley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleBuying & Administration Direct
Correspondence AddressWoodlands
243 Thundersley Park Road
Benfleet
Essex
SS7 1AJ
Director NameMr Geoffrey Charles Morris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleRegional Director
Correspondence Address106 Plumpton Avenue
Hornchurch
Essex
RM12 6BD
Director NameMrs Merle Strom
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMr Michael Strom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMr Stephen Paul Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address17 Stoneleigh Grove
Ossett
West Yorkshire
WF5 8QN
Director NameSusan Chalmers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(31 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleProperty Director
Correspondence Address14 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Director NameDavid Fulton Kennedy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(32 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleSales Director
Correspondence Address121 Bedford Road
Wootton
Bedford
Bedfordshire
MK43 9JB
Director NameGeoffrey Philip Jefferson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(32 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleTechnical Services Director
Correspondence AddressFairways 16 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Director NamePaul Denis Petersen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1994)
RoleOperations Director
Correspondence Address9 Victoria Drive
Houghton Conquest
Bedfordshire
MK45 3LZ
Director NameMr Kenneth William Jarvis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address67 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Director NameMr Melvyn Richards Cole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
RoleRegional Director
Correspondence Address7 Lennox Mansions
Clarence Parade
Southsea
Portsmouth
PO5 2HZ
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Patrick Peet Anderson
NationalityBritish
StatusResigned
Appointed12 May 1992(30 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 15 January 1992)
RoleCompany Director
Correspondence Address260 Bants Lane
Northampton
Northamptonshire
NN5 6AH
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed11 January 1993(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Michael Dennis Drake Fellowes
NationalityBritish
StatusResigned
Appointed25 January 1993(31 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Secretary NameNeil Hinchliffe
NationalityBritish
StatusResigned
Appointed21 April 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address16 Devonshire Road
Eastcote
Pinner
Middlesex
HA5 1TX
Director NameNeil Hinchliffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 1995)
RoleChartered Accountant
Correspondence Address16 Devonshire Road
Eastcote
Pinner
Middlesex
HA5 1TX
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed01 May 1995(33 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 September 1995)
RoleSecretary
Correspondence Address41 Villiers Place
Boreham
CM3 3JW

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£11,093,000
Gross Profit£1,375,000
Net Worth-£191,000
Cash£9,000
Current Liabilities£3,939,000

Accounts

Latest Accounts25 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

18 June 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Liquidators statement of receipts and payments (7 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (7 pages)
4 June 1999Resignation of a liquidator (1 page)
4 June 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (56 pages)
5 June 1997Receiver's abstract of receipts and payments (3 pages)
4 June 1997Receiver ceasing to act (1 page)
22 May 1997Appointment of a voluntary liquidator (1 page)
22 May 1997Resignation of a liquidator (1 page)
18 March 1997Liquidators statement of receipts and payments (4 pages)
16 September 1996Receiver's abstract of receipts and payments (4 pages)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Notice of Constitution of Liquidation Committee (2 pages)
29 February 1996Registered office changed on 29/02/96 from: plumtree court london EC4A 4HT (1 page)
24 November 1995Administrative Receiver's report (60 pages)
1 November 1995Registered office changed on 01/11/95 from: grant thornton house melton street euston square london NW1 2EP (1 page)
11 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: a m house coldharbour lane harpenden herts AL5 4SR (1 page)
5 October 1995Secretary resigned (2 pages)
29 August 1995Appointment of receiver/manager (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Full accounts made up to 25 June 1994 (16 pages)
29 November 1993Return made up to 31/10/93; full list of members (7 pages)
1 December 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1991Return made up to 31/10/91; no change of members (8 pages)