About

Registered Number: 03575326
Date of Incorporation: 04/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 7 Oakfield Close, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0HP

 

Goldstar Computers Ltd was registered on 04 June 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this company are Robinson, Lesley, Robinson, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Graham 04 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Lesley 04 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 01 August 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 01 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 06 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.