Company NameS.M. Magazine Distribution Limited
Company StatusDissolved
Company Number00964581
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Francis Sawyers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(23 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameFelix Dennis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(24 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed02 December 1993(24 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(24 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusCurrent
Appointed02 December 1993(24 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr David Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(26 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Correspondence AddressStables Cottage
1 Edgecombe Mews Weston
Bath
Avon
BA1 4DA
Director NameMr Christopher John Cuthbertson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration1 year (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatsheaf Lane
London
SW6 6LS
Director NameMr Kimble David Earl
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressWayside
Hatch Lane Chapel Row
Bucklebury
Berkshire
Director NamePeter Goodwin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address121 Mackenzie Road
Beckenham
Kent
BR3 4SB
Director NameRobert Richie Hearn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address171 Hammersmith Grove
London
W6 0NL
Director NameGeoffrey Robert Hoyle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressFerndene
Tanners Lane, Chalkhouse Green
Reading
Berkshire
RG4 9AD
Secretary NameMichael James McKenna
NationalityBritish
StatusResigned
Appointed25 October 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1993)
RoleCompany Director
Correspondence Address32 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 1999Dissolved (1 page)
17 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Statement of affairs (4 pages)
3 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Registered office changed on 19/02/98 from: c/o gersten & nixon national house 60-66 wardour street london W1V 3HP (1 page)
19 February 1998Director resigned (1 page)
30 January 1997Return made up to 25/10/96; full list of members (8 pages)
15 August 1996Full accounts made up to 31 December 1995 (16 pages)
25 March 1996New director appointed (3 pages)
3 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)