Company NameAutologic Information International Limited
Company StatusDissolved
Company Number01597109
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameVolt-Autologic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurence Geon Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Lodge Pine Avenue
Camberley
Surrey
GU15 2LX
Director NameMr Barry Christopher Stone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a College Avenue
Maidenhead
Berkshire
SL6 6AR
Secretary NameMr Barry Christopher Stone
NationalityBritish
StatusClosed
Appointed31 March 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a College Avenue
Maidenhead
Berkshire
SL6 6AR
Director NameMr Raymond Frank Box
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleGeneral Manager
Correspondence Address10 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameMr Irwin Robins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address1221 Avenue Of The Americas
Newyork 10020
U S A
United States
Director NameMr William Shaw
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address1221 Avenue Of The Americas
New York 10020
U S A
United States
Secretary NameMr Cyril Gerald Morgan
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Woodstock Road
London
NW11 8QD
Director NameJames Jay Groberg
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2002)
RoleCorporate Executive
Correspondence Address1725 York Avenue
New York 10128
Usa
Foreign

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9AX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,320,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
11 October 2005Return made up to 09/08/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2004Full accounts made up to 31 October 2003 (9 pages)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
1 February 2004Return made up to 09/08/03; full list of members (7 pages)
23 January 2004Notice of resolution removing auditor (1 page)
23 January 2004Full accounts made up to 31 October 2002 (13 pages)
17 April 2003Director resigned (1 page)
16 April 2003Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: alban park hatfield road st albans hertfordshire AL4 0JJ (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
27 December 2001Full accounts made up to 31 October 2001 (15 pages)
8 August 2001Return made up to 09/08/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 October 2000 (12 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 October 1999 (13 pages)
6 September 1999Return made up to 09/08/99; full list of members (7 pages)
8 January 1999Full accounts made up to 31 October 1998 (14 pages)
13 August 1998Return made up to 09/08/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 October 1997 (12 pages)
19 August 1997Return made up to 09/08/97; full list of members (6 pages)
15 October 1996Return made up to 09/08/96; full list of members (6 pages)
15 October 1996Location of register of members (1 page)
15 October 1996Director's particulars changed (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
20 February 1996Company name changed volt-autologic LIMITED\certificate issued on 21/02/96 (2 pages)
31 January 1996Accounts for a medium company made up to 31 October 1995 (12 pages)
3 November 1995Auditor's resignation (4 pages)
21 August 1995Return made up to 09/08/95; no change of members (4 pages)