Company NameGoldstar Electric (U.K.) Limited
Company StatusDissolved
Company Number03005206
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NamesCardoffice Limited and L G Electronics North Of England Ltd

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameJong Heum Baek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityKorean
StatusClosed
Appointed22 January 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Glendyn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7DZ
Secretary NameChang Sil Lee
NationalityKorean
StatusClosed
Appointed15 January 2001(6 years after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address50 Oatlands Way
Durham
County Durham
DH1 5GL
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameRebecca Jane Silcock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1995)
RoleTrainee Sol
Correspondence Address64 Greystoke Avenue
Sandyford
Newcastle Upon Tyne
NE2 1PN
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed23 January 1995(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameWon Choong Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed01 May 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 1998)
RoleManaging Director
Correspondence Address14 Oatland Way
Pity Me
Durham
DH1 5GL
Director NameYang Woo Lee
Date of BirthApril 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed01 May 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address4 Glendyn Close
Jesmond
Newcastle Upon Tyne
NE7 7DZ
Secretary NameHak Baek Kim
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address11 Whitethroat Close
Ayton Village
Washington
Tyne & Wear
NE38 0EZ
Director NameHyon Ick Jo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityKorean
StatusResigned
Appointed12 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressJu Gong Apt 1704-702 Gae Po
3 Dong Kang Nam Gu
Seoul
Korean
Director NameMyung Soo Huh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed01 January 1998(3 years after company formation)
Appointment Duration2 years (resigned 22 January 2000)
RoleCompany Director
Correspondence Address30 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Secretary NameGun Tai Kim
NationalitySouth Korean
StatusResigned
Appointed01 February 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address1 Oliver Place
Durham
DH1 3QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBirtley Road
Washington
Tyne & Wear
NE38 9DE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
26 January 2001Secretary resigned (1 page)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
20 January 2001New secretary appointed (2 pages)
30 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
24 January 2000Return made up to 23/12/99; full list of members (6 pages)
29 April 1999Return made up to 23/12/98; full list of members (6 pages)
29 April 1999Director's particulars changed (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
24 February 1998Return made up to 23/12/97; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 January 1998Return made up to 23/12/96; no change of members; amend (6 pages)
13 January 1998Return made up to 23/12/95; full list of members; amend (8 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 December 1996Return made up to 23/12/96; full list of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
23 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Director resigned;new director appointed (2 pages)
28 April 1995Company name changed l g electronics north of england LTD\certificate issued on 01/05/95 (4 pages)