Company NameUSM Distribution Limited
DirectorsIan Geoffrey Harvey Leggett and Alistair John Ramsay
Company StatusDissolved
Company Number03130174
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous NameTokenhire Limited

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 NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration28 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
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleManaging 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
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration28 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
StatusResigned
Appointed14 December 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressStables Cottage
1 Edgecombe Mews Weston
Bath
Avon
BA1 4DA
Secretary NameStuart Raymond Smith
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1996)
RoleCompany Director
Correspondence Address55 Park Road
Bath
BA1 3EE
Director NamePeter Goodwin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Correspondence Address112 Ravensbourne Avenue
Bromley
Kent
BR2 0AX
Director NameMr Paul Leonard Hampel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence Address13 Pottery Lane
Chelmsford
Essex
CM1 4HH
Director NameAnn Jessica Saundry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Wandsworth Common
West Side
London
Sw18
Director NamePaul Francis Sawyers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2003Dissolved (1 page)
20 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Statement of affairs (6 pages)
12 June 2002Registered office changed on 12/06/02 from: 30 cleveland street london W1P 5FF (1 page)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
16 March 2000Full accounts made up to 31 December 1998 (14 pages)
6 January 2000Return made up to 24/11/99; full list of members (6 pages)
28 June 1999Return made up to 24/11/98; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
18 March 1999Full accounts made up to 31 December 1997 (17 pages)
21 April 1998Return made up to 24/11/97; full list of members (8 pages)
17 April 1998Full group accounts made up to 31 December 1996 (21 pages)
19 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
4 October 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 24/11/96; full list of members (8 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of contract relating to shares (5 pages)
1 March 1996Ad 21/12/95--------- £ si 1259998@1 (2 pages)
1 February 1996Registered office changed on 01/02/96 from: johnsons building james st west green park bath avon BA1 2BU (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1996£ nc 1000/5000000 21/12/95 (1 page)
28 January 1996Memorandum and Articles of Association (8 pages)
27 December 1995Company name changed tokenhire LIMITED\certificate issued on 28/12/95 (4 pages)
21 December 1995Director resigned (4 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 1 mitchell lame bristol BS1 6BU (1 page)
21 December 1995New director appointed (2 pages)
24 November 1995Incorporation (12 pages)