Company NameBSM Distribution Limited
DirectorsCarole Simmonds and Stanley Simmonds
Company StatusDissolved
Company Number01453454
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameCarole Simmonds
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address14/33 Grosvenor Square
London
W1X 9LL
Director NameStanley Simmonds
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7a Stone House
9 Weymouth Street
London
W1W 6DB
Secretary NameStanley Simmonds
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7a Stone House
9 Weymouth Street
London
W1W 6DB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£57,017
Current Liabilities£223,916

Accounts

Latest Accounts27 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End27 October

Filing History

26 July 2002Dissolved (1 page)
26 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Statement of affairs (7 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
22 January 2002Registered office changed on 22/01/02 from: 146 new cavendish street london W1M 7FG (1 page)
14 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Accounting reference date shortened from 31/03/00 to 27/10/99 (1 page)
14 December 2000Accounts for a dormant company made up to 27 October 1999 (6 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Accounts made up to 31 March 1999 (11 pages)
19 November 1999Appointment of a voluntary liquidator (1 page)
19 November 1999Declaration of solvency (3 pages)
19 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 1999Accounts made up to 31 March 1998 (11 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
26 January 1999Accounts made up to 31 March 1997 (11 pages)
17 February 1998Registered office changed on 17/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
16 September 1997Accounts made up to 31 March 1996 (13 pages)
3 March 1997Return made up to 14/02/97; no change of members (4 pages)
1 October 1996Accounts made up to 31 March 1995 (16 pages)
17 September 1996Registered office changed on 17/09/96 from: walkden house 10 melton street london NW1 2EJ (1 page)
18 February 1996Return made up to 14/02/96; full list of members (6 pages)
28 March 1995Accounts made up to 31 March 1994 (16 pages)