SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): June 5, 2000
CHESHIRE DISTRIBUTORS, INC.
---------------------------
(Exact name of registrant as specified in its charter)
Delaware 000-26186 84-1209978
-------- --------- ----------
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File No.) Identification Number)
1599 Post Road East, Westport, CT 06880
---------------------------------------
(Address of principal executive offices and zip code)
Registrant's telephone number, including area code: (203) 255-4116
<PAGE>
ITEM 8. CHANGE IN FISCAL YEAR
On June 5, 2000, Cheshire Distributors, Inc. (the "Company") changed its annual
fiscal period to a fifty-two week period consisting of four thirteen week
interim periods, with the fiscal year ending February 28, 2001. The change is
not expected to materially impact reported results of operations for the first
interim period of fiscal 2000, and will be reflected in the Company's report on
Form 10-Q for the period ended May 31, 2000. The Company elected to make this
change in its fiscal year to coincide with the fiscal year end of its principal
operating subsidiary, Cardoso Cigarette Depot (Proprietary) Limited, which it
acquired on April 7, 2000.
<PAGE>
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Company has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.
CHESHIRE DISTRIBUTORS, INC.
Date: June 5, 2000 By: /s/ Jerry M. Kleinberg
---------------------------
Jerry M. Kleinberg
Chief Financial Officer