Company NameGoldstar Supplements Limited
Company StatusDissolved
Company Number06938984
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gary Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RN
Director NameMr Brian Clark
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Lodge
18 Ashdale Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameAlison Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9RN

Contact

Websitewww.goldstarsupplements.co.uk/
Telephone0191 2764701
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address69-71 Heaton Road
Newcastle Upon Tyne
NE6 5HH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

12 at £1Saint & Clark LTD
80.00%
Ordinary
1 at £1Alison Clark
6.67%
Ordinary
2 at £1Gary Clark
13.33%
Ordinary

Financials

Year2014
Net Worth£10,216
Cash£3,901
Current Liabilities£86,500

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
16 February 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
16 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 August 2016Termination of appointment of Alison Clark as a director on 1 August 2016 (1 page)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 15
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Registered office address changed from 86 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL to 69-71 Heaton Road Newcastle upon Tyne NE6 5HH on 31 July 2014 (1 page)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Termination of appointment of Brian Clark as a director (1 page)
14 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
18 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Director's details changed for Alison Clark on 19 June 2011 (2 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 12
(4 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Incorporation (13 pages)