GOLDSTAR TRADING (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

GOLDSTAR TRADING (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04471344

Incorporation date

26/06/2002

Size

Full

Contacts

Registered address

Registered address

Plot C, Parker Avenue, Felixstowe, Suffolk IP11 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
Statement of capital on 2016-10-18
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon27/09/2016
Statement by Directors
dot icon27/09/2016
Solvency Statement dated 02/09/16
dot icon27/09/2016
Resolutions
dot icon20/09/2016
Application to strike the company off the register
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon19/09/2016
Resolutions
dot icon15/09/2016
Satisfaction of charge 3 in full
dot icon03/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/02/2016
Full accounts made up to 2015-07-31
dot icon16/02/2016
Director's details changed for Mr Simon John Day on 2016-02-17
dot icon18/12/2015
Registered office address changed from Plot 5 Hodgkinson Road Felixstowe Suffolk IP11 3QT to Plot C Parker Avenue Felixstowe Suffolk IP11 4HF on 2015-12-19
dot icon05/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-07-31
dot icon28/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon01/01/2013
Full accounts made up to 2012-07-31
dot icon23/07/2012
Director's details changed for Mr Matthew John Ashworth on 2012-07-24
dot icon23/07/2012
Secretary's details changed for Mr Matthew John Ashworth on 2012-07-24
dot icon17/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Simon John Day on 2012-05-01
dot icon09/04/2012
Full accounts made up to 2011-07-31
dot icon07/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon26/07/2010
Registered office address changed from Plot 5 Hodgkinson Road Felixtowe Suffolk IP11 3QT on 2010-07-27
dot icon21/06/2010
Director's details changed for Mr Matthew John Ashworth on 2009-08-26
dot icon21/06/2010
Secretary's details changed for Mr Matthew John Ashworth on 2009-08-26
dot icon28/12/2009
Full accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-07-31
dot icon16/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Return made up to 27/06/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-07-31
dot icon07/09/2007
Return made up to 27/06/07; no change of members
dot icon02/01/2007
Full accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 27/06/06; full list of members
dot icon26/02/2006
Group of companies' accounts made up to 2005-07-31
dot icon21/09/2005
Declaration of assistance for shares acquisition
dot icon21/09/2005
Declaration of assistance for shares acquisition
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon26/07/2005
Return made up to 27/06/05; full list of members
dot icon11/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon11/07/2004
Return made up to 27/06/04; full list of members
dot icon26/04/2004
Group of companies' accounts made up to 2003-07-31
dot icon03/08/2003
Return made up to 27/06/03; full list of members
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon28/01/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon16/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Ad 03/10/02--------- £ si 324@1=324 £ ic 676/1000
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Ad 01/10/02--------- £ si 675@1=675 £ ic 1/676
dot icon15/10/2002
Registered office changed on 16/10/02 from: elm house 25 elm street ipswich suffolk IP1 2AD
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon06/10/2002
Certificate of change of name
dot icon04/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Certificate of change of name
dot icon26/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Matthew John
Director
01/10/2002 - Present
14
Day, Simon John
Director
01/10/2002 - Present
14
Waine, Ian Michael
Director
27/06/2002 - 01/10/2002
40
Ashworth, Matthew John
Secretary
01/10/2002 - Present
3
Osborne, Zoe Anne
Secretary
27/06/2002 - 01/10/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDSTAR TRADING (NORTHERN) LIMITED

GOLDSTAR TRADING (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 26/06/2002 with the registered office located at Plot C, Parker Avenue, Felixstowe, Suffolk IP11 4HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDSTAR TRADING (NORTHERN) LIMITED?

toggle

GOLDSTAR TRADING (NORTHERN) LIMITED is currently Dissolved. It was registered on 26/06/2002 and dissolved on 19/12/2016.

Where is GOLDSTAR TRADING (NORTHERN) LIMITED located?

toggle

GOLDSTAR TRADING (NORTHERN) LIMITED is registered at Plot C, Parker Avenue, Felixstowe, Suffolk IP11 4HF.

What does GOLDSTAR TRADING (NORTHERN) LIMITED do?

toggle

GOLDSTAR TRADING (NORTHERN) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for GOLDSTAR TRADING (NORTHERN) LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.