Company NameGoldstar Micro Centres Limited
Company StatusDissolved
Company Number02623020
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIrene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Kathryn Jane Lawler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Glas-Y-Pant
Whitchurch
Cardiff
South Glamorgan
CF4 7DB
Wales
Director NameMr Denis Richmond
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Christal Terrace
Fulwell
Sunderland
Tyne & Wear
SR6 9HW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJanet Richmond
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Christal Terrace
Fulwell
Sunderland
Tyne & Wear
SR6 9HW
Director NameJanet Richmond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleComputer Retailer
Correspondence Address15 Christal Terrace
Fulwell
Sunderland
Tyne & Wear
SR6 9HW

Location

Registered Address2 Cuthbert House
Tower Road
Washington
Tyne & Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000Director resigned (1 page)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1998Registered office changed on 03/06/98 from: suite 3 vermont house concord washington tyne & wear NE37 2SQ (1 page)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 August 1997Registered office changed on 28/08/97 from: 20 vine place sunderland SR1 3NA (1 page)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 September 1996Return made up to 31/05/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Return made up to 31/05/94; no change of members (4 pages)