Company NameGold Star (Natural Fruit Juices) Limited
Company StatusDissolved
Company Number02896161
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMartyn William Prideaux
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleEngineer
Correspondence Address65 Cherry Lane
Sale
Cheshire
M33 4WE
Director NameMr Richard Owen Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address19 Farmstead Close Woodhouses
Failsworth
Manchester
Lancashire
M35 9NU
Director NamePeter Kearey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifton Street
Failsworth
Lancashire
M35 9EF
Director NameMr Anthony Paul Goodwin Raeburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameDavid Bardsley Campion
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarchy Hall Farm
Utkinton
Tarporley
Cheshire
CW6 0JZ
Secretary NamePeter Kearey
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifton Street
Failsworth
Lancashire
M35 9EF
Director NameAndrew Philip Hardman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 July 1996)
RoleAccountant
Correspondence Address52 Clifton Street
Failsworth
Manchester
M35 9EE
Secretary NameRaymond John Corker
NationalityBritish
StatusResigned
Appointed01 August 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address22 Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DE
Director NameAnthony Paul Ragburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 1995)
RoleSales Director
Correspondence AddressThe Paddocks Coxes Farm Road
Billericay
Essex
CM11 2UB
Director NameMaria Lourdes Cabrera
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleTechincal Business Development
Correspondence Address16 Chapel Lane
Wimslow
Cheshire
SK9 5HX
Secretary NameAndrew Philip Hardman
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 1996)
RoleAccountant
Correspondence Address52 Clifton Street
Failsworth
Manchester
M35 9EE
Secretary NameMichael Keith Prowse
NationalityBritish
StatusResigned
Appointed05 July 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address20 Hayfield Road
New Mills
Stockport
Cheshire
SK12 4JB
Director NameMichael Keith Prowse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1998)
RoleFinance Director
Correspondence Address20 Hayfield Road
New Mills
Stockport
Cheshire
SK12 4JB
Director NameMr Brian Martin Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Congleton Road
Sandbach
Cheshire
CW11 1DW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,900,203
Gross Profit£1,168,791
Net Worth£761,117
Cash£586
Current Liabilities£1,740,474

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Receiver's abstract of receipts and payments (3 pages)
11 May 2001Receiver ceasing to act (1 page)
9 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2001Appointment of a voluntary liquidator (2 pages)
9 March 2001Statement of affairs (28 pages)
7 March 2001Registered office changed on 07/03/01 from: arthur andersen bank house 9 charlotte street manchester M1 4EU (1 page)
9 February 2001Receiver's abstract of receipts and payments (3 pages)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
22 April 1999Administrative Receiver's report (7 pages)
22 April 1999Stat of affairs with f 3.10 (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
22 January 1999Appointment of receiver/manager (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
29 December 1998Particulars of mortgage/charge (4 pages)
30 November 1998Director resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 July 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997New director appointed (2 pages)
17 June 1997Full accounts made up to 31 December 1996 (15 pages)
19 March 1997Return made up to 09/02/97; full list of members (7 pages)
31 January 1997New director appointed (2 pages)
4 December 1996£ nc 100000/916920 26/11/96 (1 page)
4 December 1996Ad 26/11/96--------- £ si 150000@1=150000 £ ic 756922/906922 (2 pages)
4 December 1996Ad 26/11/96--------- £ si 756920@1=756920 £ ic 2/756922 (2 pages)
4 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(40 pages)
28 November 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
23 August 1996Return made up to 09/02/96; no change of members (4 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 March 1996Registered office changed on 31/03/96 from: sonex house sharston road wythenshawe manchester M22 4RX (1 page)
18 January 1996Registered office changed on 18/01/96 from: unit E2,countess avenue stanley green industrial estate chealde hulme,cheshire SK8 6QS (1 page)
16 November 1995Director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
30 March 1995Return made up to 09/02/95; full list of members (6 pages)