Company NameGoldstar Manufacturing Limited
Company StatusDissolved
Company Number01408917
CategoryPrivate Limited Company
Incorporation Date12 January 1979(45 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael McGrath
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address5 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameMrs Sheila McGrath
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address5 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameMrs Sheila McGrath
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address5 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameMr Nigel Bernard McGrath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address17 Brookfield Road
Comberbach
Northwich
Cheshire
CW9 6BY

Location

Registered Address107-109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£343,032
Cash£323,279
Current Liabilities£6,036

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Registered office changed on 16/01/07 from: anvic house 84 vyse st hockley birmingham B18 6HA (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Director resigned (1 page)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 April 1984Accounts made up to 31 January 1983 (7 pages)