Company NameR K Distribution Limited
Company StatusDissolved
Company Number00409579
CategoryPrivate Limited Company
Incorporation Date2 May 1946(78 years ago)
Dissolution Date28 March 2013 (11 years ago)
Previous NamesH.E.Abbott & Company Limited and Thame Systems 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)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRaymond John Sadowski
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration12 years (closed 28 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address13120 East Appaloosa Place
Scottsdale
Arizona 85259 Az
United States
Secretary NameJun Li
NationalityAmerican
StatusClosed
Appointed24 October 2007(61 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 28 March 2013)
RoleCompany Director
Correspondence Address2934 East Birchwood Place
Chandler
Arizona Az 85249
United States
Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed27 May 2009(63 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 28 March 2013)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address12983 East Corrine Drive
Scottsdale
Arizona
Az 85259
United States
Director NameColin Roland Stevens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameMr Richard Teft Skipworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(45 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Ilmer
Aylesbury
Bucks
HP27 9QZ
Director NamePatrick Caulfield Kerney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 Partridge Close
Buckingham
Buckinghamshire
MK18 7HH
Director NameMr Joseph Thomas Flynn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(45 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence AddressChilterns Cottage Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Secretary NameColin Roland Stevens
NationalityBritish
StatusResigned
Appointed03 August 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameJohn Robert Milner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(50 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prospect Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JB
Director NameRoy Blandford Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(53 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Director NameRobin Michael Owen Howell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressPond House
Brill Road
Horton Cum Studley
Oxon
OX33 1BP
Secretary NameRoy Blandford Stevenson
NationalityBritish
StatusResigned
Appointed04 May 1999(53 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Secretary NameNathalie Prouveur Genoud
NationalityFrench
StatusResigned
Appointed18 October 2000(54 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address144 Chemin De Cortenay
74380 Lucinges
France
Director NameRoss Jacob Crane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 March 2003)
RoleBusiness Executive
Correspondence Address7379 East Redbird Road
Scottsdale
Arizona
Az 85255
United States
Director NameDavid Arthur Rapier
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 March 2003)
RoleBusiness Executive
Correspondence Address3816 N. Littlerock Drive
Provo
Utah
84604
United States
Director NameEdward Barry Kamins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2009)
RoleBusiness Executive
Correspondence Address14815 E Sandstone Court
Fountain Hills
Arizona
Az 85268
United States
Director NameMatthew Gower
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Charles Hill
Tilford
Surrey
GU10 2AL
Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 March 2003)
RoleBusiness Exective
Country of ResidenceUnited States
Correspondence Address12983 East Corrine Drive
Scottsdale
Arizona
Az 85259
United States
Secretary NameWendy Griffin
NationalityBritish
StatusResigned
Appointed31 January 2003(56 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address8 Crafton Cottages
Crafton
Leighton Buzzard
LU7 0QL
Director NameGerardus Petrus Wilhelmus Coppus
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2003(56 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RolePresident
Correspondence AddressBrennerlaan 8
Venray
5801 Kc
Netherlands
Director NameDieter Christian Lott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(56 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2011)
RoleVice President Finance Adminis
Country of ResidenceBelgium
Correspondence AddressAndeslaan 12
Venray
5812ke
Netherlands
Secretary NameChristopher Ernest Eason
NationalityBritish
StatusResigned
Appointed02 November 2004(58 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 July 2005)
RoleDeputy General Counsel
Correspondence AddressThe Long Barn
Home Farm Court
Shillinglee Chiddingford
Surrey
GU8 4SY
Secretary NameRonald Neil Taylor
NationalityAmerican
StatusResigned
Appointed01 July 2005(59 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2007)
RoleDeputy General Counsel
Correspondence AddressChemin De La Brire 9
Lasne
1380
Director NameBenedictus Maria Borsboom
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2009(63 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2010)
RoleCompany Officer
Country of ResidenceBelgium
Correspondence AddressDreve Du Moulin 36a
Waterloo
Belgium
1410
Foreign
Director NameMr Sukhbinder Singh Rayat
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(63 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Middleton Avenue
Greenford
Middlesex
UB6 8BB
Director NameMr Graeme Alistair Watt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(64 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Building Avnet Europe Comm V.A.
Kouterveld 20
Diegem
1831
Director NameMr Graeme Alistair Watt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(64 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Building Avnet Europe Comm V.A.
Kouterveld 20
Diegem
1831

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4qwu

Shareholders

1.5k at £1Electron House (Overseas) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Return of final meeting in a members' voluntary winding up (8 pages)
28 December 2012Return of final meeting in a members' voluntary winding up (8 pages)
3 May 2012Liquidators' statement of receipts and payments to 20 March 2012 (10 pages)
3 May 2012Liquidators statement of receipts and payments to 20 March 2012 (10 pages)
3 May 2012Liquidators' statement of receipts and payments to 20 March 2012 (10 pages)
6 April 2011Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages)
1 April 2011Declaration of solvency (5 pages)
1 April 2011Appointment of a voluntary liquidator (1 page)
1 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 April 2011Resolution INSOLVENCY:Ex.Res. "In Specie" (2 pages)
1 April 2011Resolution insolvency:ex.res. "In specie" (2 pages)
1 April 2011Appointment of a voluntary liquidator (1 page)
1 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-21
(2 pages)
1 April 2011Declaration of solvency (5 pages)
21 March 2011Termination of appointment of Graeme Watt as a director (1 page)
21 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 478,500
(3 pages)
21 March 2011Termination of appointment of Graeme Watt as a director (1 page)
21 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 478,500
(3 pages)
17 March 2011Termination of appointment of Dieter Lott as a director (1 page)
17 March 2011Termination of appointment of Graeme Watt as a director (1 page)
17 March 2011Termination of appointment of Sukhbinder Rayat as a director (1 page)
17 March 2011Termination of appointment of Graeme Watt as a director (1 page)
17 March 2011Termination of appointment of Dieter Lott as a director (1 page)
17 March 2011Termination of appointment of Sukhbinder Rayat as a director (1 page)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
14 September 2010Termination of appointment of Benedictus Borsboom as a director (1 page)
14 September 2010Director's details changed for Dieter Christian Lott on 28 May 2010 (2 pages)
14 September 2010Appointment of Mr. Graeme Alistair Watt as a director (2 pages)
14 September 2010Appointment of Mr. Graeme Alistair Watt as a director (2 pages)
14 September 2010Director's details changed for Dieter Christian Lott on 28 May 2010 (2 pages)
14 September 2010Termination of appointment of Benedictus Borsboom as a director (1 page)
25 August 2010Appointment of Company Director Graeme Alistair Watt as a director (2 pages)
25 August 2010Appointment of Company Director Graeme Alistair Watt as a director (2 pages)
24 August 2010Termination of appointment of Benedictus Borsboom as a director (1 page)
24 August 2010Termination of appointment of Benedictus Borsboom as a director (1 page)
6 April 2010Full accounts made up to 27 June 2009 (11 pages)
6 April 2010Full accounts made up to 27 June 2009 (11 pages)
14 August 2009Full accounts made up to 28 June 2008 (12 pages)
14 August 2009Full accounts made up to 28 June 2008 (12 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Director appointed david ralph birk (3 pages)
1 July 2009Director appointed david ralph birk (3 pages)
24 June 2009Director appointed sukhbinder singh rayat (3 pages)
24 June 2009Director appointed sukhbinder singh rayat (3 pages)
22 June 2009Director appointed benedictus maria borsboom (3 pages)
22 June 2009Director appointed benedictus maria borsboom (3 pages)
22 June 2009Appointment Terminated Director matthew gower (1 page)
22 June 2009Appointment terminated director matthew gower (1 page)
19 March 2009Appointment Terminated Director edward kamins (1 page)
19 March 2009Appointment terminated director edward kamins (1 page)
25 September 2008Full accounts made up to 30 June 2007 (12 pages)
25 September 2008Full accounts made up to 30 June 2007 (12 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
14 April 2007Full accounts made up to 1 July 2006 (14 pages)
14 April 2007Full accounts made up to 1 July 2006 (14 pages)
14 April 2007Full accounts made up to 1 July 2006 (14 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
9 May 2006Full accounts made up to 1 July 2005 (13 pages)
9 May 2006Full accounts made up to 1 July 2005 (13 pages)
9 May 2006Full accounts made up to 1 July 2005 (13 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (3 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (3 pages)
10 May 2005Full accounts made up to 2 July 2004 (14 pages)
10 May 2005Full accounts made up to 2 July 2004 (14 pages)
10 May 2005Full accounts made up to 2 July 2004 (14 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 April 2004Full accounts made up to 27 June 2003 (15 pages)
19 April 2004Full accounts made up to 27 June 2003 (15 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Auditor's resignation (1 page)
8 July 2003Auditor's resignation (1 page)
19 June 2003Full accounts made up to 30 June 2002 (16 pages)
19 June 2003Full accounts made up to 30 June 2002 (16 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 30 June 2001 (16 pages)
12 August 2002Full accounts made up to 30 June 2001 (16 pages)
1 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 August 2002Return made up to 30/06/02; full list of members (10 pages)
2 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 2001Return made up to 30/06/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Auditor's resignation (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 17 thame park road thame oxon OX9 3XD (1 page)
10 April 2001Registered office changed on 10/04/01 from: 17 thame park road thame oxon OX9 3XD (1 page)
10 April 2001Auditor's resignation (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
18 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
18 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 December 1997 (12 pages)
12 March 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1997Return made up to 30/06/97; change of members (6 pages)
30 July 1997Return made up to 30/06/97; change of members (6 pages)
3 March 1997Full accounts made up to 31 December 1996 (12 pages)
3 March 1997Full accounts made up to 31 December 1996 (12 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
9 July 1996Company name changed thame systems LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed thame systems LIMITED\certificate issued on 10/07/96 (2 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Full accounts made up to 31 December 1995 (12 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)