Company NameGold Star Security Ltd
Company StatusDissolved
Company Number06503332
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameHydro-Dynamix North East Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Armstrong
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 29 June 2010)
RoleManager
Correspondence Address22 Charlie Street
Greenside
Ryton
Tyne And Wear
NE40 4AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Woodside Way
Ryton
Tyne And Wear
NE40 3NG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Registered office changed on 24/09/2009 from 5A station terrace east boldon tyne & wear NE36 0LJ (1 page)
24 September 2009Registered office changed on 24/09/2009 from 5A station terrace east boldon tyne & wear NE36 0LJ (1 page)
6 March 2009Return made up to 13/02/09; full list of members (3 pages)
6 March 2009Return made up to 13/02/09; full list of members (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2008Director's change of particulars / michael armstrong / 10/04/2008 (1 page)
11 April 2008Director's Change of Particulars / michael armstrong / 10/04/2008 / HouseName/Number was: 40, now: 22 (1 page)
7 April 2008Director appointed mr michael armstrong (1 page)
7 April 2008Director appointed mr michael armstrong (1 page)
22 March 2008Company name changed hydro-dynamix north east LIMITED\certificate issued on 26/03/08 (2 pages)
22 March 2008Company name changed hydro-dynamix north east LIMITED\certificate issued on 26/03/08 (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
13 February 2008Incorporation (9 pages)
13 February 2008Incorporation (9 pages)