B L DISTRIBUTION LIMITED

B L DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameB L DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01658917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B L DISTRIBUTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is B L DISTRIBUTION LIMITED located?

    Registered Office Address
    1 The Crescent
    KT6 4BN Surbiton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of B L DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESSLAND LIMITEDOct 12, 1982Oct 12, 1982
    MAGNABUSH LIMITEDAug 17, 1982Aug 17, 1982

    What are the latest accounts for B L DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for B L DISTRIBUTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B L DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Anthony Guzzi as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital following an allotment of shares on Sep 10, 2013

    SH01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Christopher John Howse as a director

    2 pagesAP01

    Registered office address changed from * 1 Thameside Centre Kew Bridge Road Kew Middlesex TW8 0HF* on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of Nicholas Morris as a director

    1 pagesTM01

    Termination of appointment of Frank Macinnis as a director

    1 pagesTM01

    Appointment of Mr Anthony J Guzzi as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 05, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    1 pages288a

    Who are the officers of B L DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Michael Lawrence
    159 Court Lane
    Dulwich
    SE21 7EE London
    Secretary
    159 Court Lane
    Dulwich
    SE21 7EE London
    British33962790001
    CHANTER, Keith
    KT23
    Director
    KT23
    United KingdomBritish126079170001
    HOWSE, Christopher John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United KingdomBritish58746330001
    ROUSOU, James
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    Secretary
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    British75634630001
    THACKRAH, Kevin Paul
    The Spinney Elm Lane
    Lower Earley
    RG6 5UQ Reading
    Berkshire
    Secretary
    The Spinney Elm Lane
    Lower Earley
    RG6 5UQ Reading
    Berkshire
    British46486190001
    BRITTON, Graham
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    Director
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    British34559340001
    CRITCHLOW, Norman
    19 Donehurst Close
    Egham
    WT209PX Surrey
    Director
    19 Donehurst Close
    Egham
    WT209PX Surrey
    British88315110001
    CROWELL, Robert Jeryl
    115 Warpole Street
    Dover
    Massachusetts
    02030
    Usa
    Director
    115 Warpole Street
    Dover
    Massachusetts
    02030
    Usa
    American52328890002
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British30176020003
    DAVIS, Martin Kennett
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    United KingdomBritish16398050001
    DELPHIN, Pierre
    56 Rue De Gometz
    FOREIGN Bures 91440
    France
    Director
    56 Rue De Gometz
    FOREIGN Bures 91440
    France
    French31496720001
    DWYER, Andrew Thompson
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    Director
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    American16258580001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    GRENDI, Ernest Walter
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    Director
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    American13328320001
    GUZZI, Anthony J
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United StatesAmerican167510820001
    KORNFELD, Stephen
    17 Chapel Street
    SW1X 7BY London
    Director
    17 Chapel Street
    SW1X 7BY London
    British35561690002
    MACINNIS, Frank Thomas
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    UsaCanadian40058020001
    MOORE, Clive Alan
    239 Bedford Hill
    SW16 1LB London
    Director
    239 Bedford Hill
    SW16 1LB London
    British37447250001
    MORRIS, Nicholas
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    Director
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    EnglandBritish141087460001
    NORMAN, David Arthur
    16101 Greenwood Road
    FOREIGN Monte Sereno
    California 95030
    Usa
    Director
    16101 Greenwood Road
    FOREIGN Monte Sereno
    California 95030
    Usa
    American25351470001
    PAUL, Dennis Kent
    14711 Viekery Place
    Saratdea
    California 900700
    Usa
    Director
    14711 Viekery Place
    Saratdea
    California 900700
    Usa
    American31603830001
    ROUSOU, James
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    Director
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    British75634630001
    WHALE, Anthony Roger
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British41878460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0