Company NameBML Distributions Limited
Company StatusDissolved
Company Number01453280
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesBritten's Music (Woking) Limited and Britten's Music Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAndrew James Collins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 21 October 2014)
RoleMusic Retailer
Country of ResidenceEngland
Correspondence AddressPennybridge Oast
Pennybridge Lane
Mayfield
East Sussex
TN20 6QB
Secretary NameMr David John White
NationalityBritish
StatusClosed
Appointed01 October 2007(27 years, 12 months after company formation)
Appointment Duration7 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House Farm
Bristol Hill
Wells
Somerset
BA5 3AA
Director NameJoan Barbara Britten
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleSchool Teacher
Correspondence AddressDeerstead Cottage
St Johns Hill Road
St Johns Woking
Surrey
GU21 1RE
Director NameJohn Robert Marsh Britten
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressDeerstead Cottage
St Johns Hill Road
Woking
Surrey
GU21 1RE
Director NameRobert Hodges
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleRetail Manager
Correspondence Address41 Camphill Road
West Byfleet
Surrey
KT14 6EG
Director NameAnna Patricia McCarthy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address149 Beresford Avenue
Tolworth
Surbiton
Surrey
KT5 9LR
Director NameMary E Whittle
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleHousewife
Correspondence Address7 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Secretary NameJoan Barbara Britten
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressDeerstead Cottage
St Johns Hill Road
St Johns Woking
Surrey
GU21 1RE
Director NameRobert Gilbert McIntosh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address31 Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PP
Secretary NameHilary Elise Minford
NationalityBritish
StatusResigned
Appointed30 April 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House
31 Hawthorne Grove
York
North Yorkshire
YO31 7UA
Secretary NameJoanne Marie Stephens
NationalityBritish
StatusResigned
Appointed01 April 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2007)
RoleFinance Manager
Correspondence Address23 Theodore Close
Tunbridge Wells
Kent
TN2 3HT
Director NameLyanne Irene Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleTeacher
Correspondence AddressPennybridge Oast
Pennybridge Lane
Mayfield
East Sussex
TN20 6QB

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,001,254
Gross Profit£956,300
Net Worth-£80,943
Cash£22,298
Current Liabilities£1,040,011

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 16 July 2014 (5 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 12 July 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2014Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
24 February 2014Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
31 January 2014Liquidators statement of receipts and payments to 12 January 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
19 July 2013Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed britten's music LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed britten's music LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
30 July 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
26 September 2011Liquidators' statement of receipts and payments to 12 January 2011 (10 pages)
26 September 2011Liquidators' statement of receipts and payments to 12 January 2011 (10 pages)
26 September 2011Liquidators statement of receipts and payments to 12 January 2011 (10 pages)
16 November 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
2 August 2009Registered office changed on 02/08/2009 from 26 farringdon street london EC4A 4AB (1 page)
2 August 2009Registered office changed on 02/08/2009 from 26 farringdon street london EC4A 4AB (1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
13 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
13 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
16 February 2009Administrator's progress report to 1 January 2009 (11 pages)
16 February 2009Administrator's progress report to 1 January 2009 (11 pages)
16 February 2009Administrator's progress report to 1 January 2009 (11 pages)
14 November 2008Result of meeting of creditors (17 pages)
14 November 2008Result of meeting of creditors (17 pages)
1 September 2008Statement of administrator's proposal (39 pages)
1 September 2008Statement of administrator's proposal (39 pages)
27 August 2008Statement of affairs with form 2.14B (4 pages)
27 August 2008Statement of affairs with form 2.14B (4 pages)
30 July 2008Secretary appointed david john white logged form (2 pages)
30 July 2008Secretary appointed david john white logged form (2 pages)
21 July 2008Registered office changed on 21/07/2008 from russell house, grove hill road tunbridge wells kent TN1 1RZ (1 page)
21 July 2008Registered office changed on 21/07/2008 from russell house, grove hill road tunbridge wells kent TN1 1RZ (1 page)
10 July 2008Appointment of an administrator (1 page)
10 July 2008Appointment of an administrator (1 page)
1 July 2008Appointment terminated director lyanne collins (1 page)
1 July 2008Secretary appointed mr david john white (1 page)
1 July 2008Return made up to 08/10/07; full list of members (3 pages)
1 July 2008Secretary appointed mr david john white (1 page)
1 July 2008Return made up to 08/10/07; full list of members (3 pages)
1 July 2008Appointment terminated director lyanne collins (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
6 December 2006Ad 31/03/06--------- £ si 250000@1 (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 December 2006Ad 31/03/06--------- £ si 250000@1 (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 08/10/06; full list of members (2 pages)
24 November 2006Return made up to 08/10/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
5 October 2006Registered office changed on 05/10/06 from: 96 high street tunbridge wells kent TN1 1YF (1 page)
5 October 2006Registered office changed on 05/10/06 from: 96 high street tunbridge wells kent TN1 1YF (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
31 October 2005£ nc 200000/500000 31/03/05 (1 page)
31 October 2005£ nc 200000/500000 31/03/05 (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 November 2004Return made up to 08/10/04; no change of members (7 pages)
3 November 2004Return made up to 08/10/04; no change of members (7 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
1 July 2004Ad 30/03/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 July 2004Nc inc already adjusted 30/03/04 (1 page)
1 July 2004Ad 30/03/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Registered office changed on 01/07/04 from: russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Nc inc already adjusted 30/03/04 (1 page)
1 July 2004Registered office changed on 01/07/04 from: russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2003Return made up to 08/10/03; full list of members (6 pages)
17 October 2003Return made up to 08/10/03; full list of members (6 pages)
3 July 2003Registered office changed on 03/07/03 from: 3 claremont road west byfleet surrey KT14 6DY (1 page)
3 July 2003Registered office changed on 03/07/03 from: 3 claremont road west byfleet surrey KT14 6DY (1 page)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 December 2002Accounts for a small company made up to 29 April 2002 (7 pages)
2 December 2002Accounts for a small company made up to 29 April 2002 (7 pages)
21 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2002Memorandum and Articles of Association (15 pages)
15 May 2002Memorandum and Articles of Association (15 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 October 2000Return made up to 08/10/00; full list of members (7 pages)
27 October 2000Return made up to 08/10/00; full list of members (7 pages)
15 November 1999Return made up to 08/10/99; full list of members (7 pages)
15 November 1999Return made up to 08/10/99; full list of members (7 pages)
16 July 1999Full accounts made up to 30 April 1999 (12 pages)
16 July 1999Full accounts made up to 30 April 1999 (12 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
17 August 1998Full accounts made up to 30 April 1998 (12 pages)
17 August 1998Full accounts made up to 30 April 1998 (12 pages)
11 March 1998Registered office changed on 11/03/98 from: deerstead cottage st johns hill road woking surrey GU21 1RE (1 page)
11 March 1998Registered office changed on 11/03/98 from: deerstead cottage st johns hill road woking surrey GU21 1RE (1 page)
6 October 1997Return made up to 08/10/97; no change of members (5 pages)
6 October 1997Return made up to 08/10/97; no change of members (5 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
16 July 1997Full accounts made up to 30 April 1997 (12 pages)
16 July 1997Full accounts made up to 30 April 1997 (12 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
20 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Full accounts made up to 30 April 1996 (12 pages)
14 June 1996Full accounts made up to 30 April 1996 (12 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 08/10/95; no change of members (6 pages)
31 October 1995Return made up to 08/10/95; no change of members (6 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
19 June 1995Accounts for a small company made up to 30 April 1995 (12 pages)
19 June 1995Accounts for a small company made up to 30 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 August 1994Particulars of mortgage/charge (3 pages)
18 August 1994Particulars of mortgage/charge (3 pages)
29 March 1993Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1993Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1986Particulars of mortgage/charge (4 pages)
12 August 1986Particulars of mortgage/charge (4 pages)