Company NameNight And Day Distribution Limited
DirectorTerence Ralph Connolly
Company StatusDissolved
Company Number01547000
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 2 months ago)
Previous NameCharly Distribution Limited

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 NameTerence Ralph Connolly
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(15 years, 1 month after company formation)
Appointment Duration28 years
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward Cottage
Ashprington
Totnes
Devon
TQ9 7UW
Secretary NameKorda Investments Limited (Corporation)
StatusCurrent
Appointed19 February 1996(14 years, 12 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressIdb House East Bay Street
PO Box N-3720
Nassau
Bahamas
Director NameAnthony James Heneberry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address169 -18 Sri Wangsaria
Jalan Ara
Kuala Lumpur
Malaysia
Director NameMr Johannes Visser
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed28 April 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address5 Lock Mead
Maidenhead
Berkshire
SL6 8HF
Secretary NameMr Anthony James Heneberry
NationalityIrish
StatusResigned
Appointed28 April 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address27 Keslake Road
London
NW6 6DJ
Director NameMr Sayyed Hasan Akhtar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 March 1996)
RoleAccountant
Correspondence AddressPindi House
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Secretary NameCharly Publishing Limited (Corporation)
StatusResigned
Appointed11 February 1992(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 February 1996)
Correspondence Address156-166 Ilderton Road
London
SE15 1NT

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,857,207
Gross Profit£1,783,514
Net Worth£110,963
Cash£58,440
Current Liabilities£2,730,154

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2003Liquidators statement of receipts and payments (7 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001O/C - replacement of liquidator (12 pages)
22 January 2001Appointment of a voluntary liquidator (2 pages)
7 December 2000Liquidators statement of receipts and payments (6 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Receiver ceasing to act (1 page)
29 June 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Registered office changed on 05/03/99 from: 35 st thomas street london SE1 9SN (1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
30 July 1997Receiver's abstract of receipts and payments (2 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Administrative Receiver's report (3 pages)
2 September 1996Saf - 3.2 (5 pages)
25 June 1996Registered office changed on 25/06/96 from: 170 sloane street london SW1X 9QG (1 page)
12 June 1996Notice of Constitution of Liquidation Committee (2 pages)
12 June 1996Statement of affairs (7 pages)
10 June 1996Appointment of a voluntary liquidator (1 page)
10 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1996Return made up to 29/03/96; change of members (6 pages)
2 April 1996Director resigned;new director appointed (2 pages)
29 March 1996Company name changed charly distribution LIMITED\certificate issued on 01/04/96 (2 pages)
6 March 1996Particulars of mortgage/charge (4 pages)
1 March 1996Registered office changed on 01/03/96 from: 156-166 ilderton road london SE15 1NT (1 page)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Company name changed charly records LIMITED\certificate issued on 22/01/96 (2 pages)
12 December 1995Full accounts made up to 31 December 1994 (17 pages)
5 December 1995Director resigned (2 pages)
22 November 1995Court order re holding company (16 pages)
21 November 1995New director appointed (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 July 1995Return made up to 28/04/95; full list of members (12 pages)
12 April 1995Full accounts made up to 31 December 1993 (13 pages)
3 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
23 May 1994Return made up to 28/04/94; full list of members (6 pages)
26 April 1994Director's particulars changed (2 pages)
18 November 1993Return made up to 28/04/93; no change of members (6 pages)
10 November 1993Full accounts made up to 31 December 1991 (13 pages)
20 September 1993Particulars of mortgage/charge (8 pages)
18 May 1993Return made up to 28/04/92; full list of members (8 pages)
18 May 1993Director's particulars changed (2 pages)
6 July 1992Full accounts made up to 31 December 1990 (13 pages)
18 February 1992Director resigned (4 pages)
16 January 1992Return made up to 28/04/91; full list of members (7 pages)
16 January 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
14 January 1992Secretary resigned;director resigned (2 pages)
22 November 1990Director resigned (2 pages)
22 August 1990Full accounts made up to 31 December 1989 (13 pages)
22 August 1990Return made up to 28/04/90; full list of members (4 pages)
23 November 1989Return made up to 28/04/89; full list of members (4 pages)
26 April 1989Full accounts made up to 31 December 1988 (15 pages)
1 February 1989Return made up to 29/04/88; full list of members (4 pages)
23 January 1989Full accounts made up to 31 December 1987 (13 pages)
9 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 July 1988Declaration of satisfaction of mortgage/charge (1 page)
3 March 1988Return made up to 29/04/87; full list of members (4 pages)
29 February 1988Full accounts made up to 31 December 1986 (17 pages)
19 November 1987Particulars of mortgage/charge (4 pages)
13 March 1987Full accounts made up to 31 December 1985 (13 pages)
29 November 1986Return made up to 31/10/86; full list of members (4 pages)
6 September 1986Full accounts made up to 31 December 1984 (14 pages)
7 July 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)