Company NameSoftware Distribution Network Limited
Company StatusDissolved
Company Number02832992
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)
Previous NameLogicfree Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Channon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleTechnical Director
Correspondence Address6 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameJohn Bohdan Raduch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameSteven Anthony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Director
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Director NameJohn Tyerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressPartridge Nest Farm
Eskdaleside Sleights
Whitby
North Yorkshire
YO22 5ES
Secretary NameSteven Anthony Swinden
NationalityBritish
StatusCurrent
Appointed18 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Director
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NamePhilip Edward Griffiths
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1996)
RoleComputer Sales Manager
Correspondence Address1 Maple Close
Shifnal
Salop
TF11 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePriorload Limited (Corporation)
StatusResigned
Appointed27 September 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 1995)
Correspondence AddressBrodie House Central Square
Town Centre
Telford
Salop
TF3 4DR

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Statement of affairs (7 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1997Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page)
22 September 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Registered office changed on 28/06/97 from: wesley hall wesley street old glossop derbyshire SK13 9SE (1 page)
10 March 1997Full accounts made up to 30 June 1996 (12 pages)
6 August 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 1996Director resigned (1 page)
24 May 1996Director resigned (2 pages)
14 May 1996Director's particulars changed (2 pages)
30 April 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
19 April 1996New director appointed (1 page)
6 December 1995Registered office changed on 06/12/95 from: 2 maple close shifnal shropshire TF11 8HA (1 page)
11 October 1995Return made up to 05/07/95; no change of members (4 pages)