Company NameGlobal Software Distribution Limited
Company StatusDissolved
Company Number02920688
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMukundrai Narshihbhai Jobanputra
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(2 years after company formation)
Appointment Duration4 years, 8 months (closed 26 December 2000)
RoleWholesaler
Correspondence Address23 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Secretary NameKantilal Kalyanji Joshi
NationalityBritish
StatusClosed
Appointed21 October 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 26 December 2000)
RoleAccountant
Correspondence Address75 Broad Oak Lane
East Didsbury
Manchester
M20 5QB
Secretary NameLisa Fletcher
NationalityAustralian
StatusResigned
Appointed29 April 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 1995)
RoleDistribution Of Software
Correspondence Address3 Egret Avenue
Burleigh Waters
Queensland
4220
Director NamePhilip Rudolf Gebauer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1994(8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 June 1995)
RoleDirector Wholesale Video Games
Correspondence AddressUnit 27
20 Cronin Avenue
Main Beach
Queensland 4217
Australia
Director NameSherard Robert Kingston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressSpringfield House
Birds Road
Upper Coomera
Queensland
4210
Director NameSherard Robert Kingston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressSpringfield House
Birds Road
Upper Coomera
Queensland
4210
Secretary NameSusan Elizabeth Kingston
NationalityBritish
StatusResigned
Appointed13 June 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressSpringfield House
Birds Road
Upper Coomera
Queensland
4210
Director NameMr Stephen Conrad Russell
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1996(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shawclough Road
Shawclough
Rochdale
Lancashire
OL12 6LG
Secretary NameMr Stephen Conrad Russell
NationalityEnglish
StatusResigned
Appointed22 April 1996(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shawclough Road
Shawclough
Rochdale
Lancashire
OL12 6LG
Secretary NameSandid Mukundrai Jobanputra
NationalityBritish
StatusResigned
Appointed06 August 1996(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1996)
RoleCompany Director
Correspondence Address23 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPark House
4 Park Place
Manchester
Lancashire
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
25 July 2000Application for striking-off (1 page)
19 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Registered office changed on 27/04/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
28 April 1998Return made up to 20/04/98; no change of members (4 pages)
4 May 1997Return made up to 20/04/97; full list of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 December 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned;director resigned (2 pages)
16 August 1996New secretary appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
24 June 1996Return made up to 20/04/96; full list of members (6 pages)
9 June 1996Director resigned (1 page)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 September 1995Secretary resigned;new secretary appointed (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)
24 May 1995Return made up to 20/04/95; full list of members (6 pages)