Company NameGoldstraw Limited
Company StatusDissolved
Company Number02705002
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John McCarthy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address36 Acacia Way
The Houles
Sidcup
Kent
DA15 8WW
Secretary NameMr Michael John McCarthy
NationalityBritish
StatusClosed
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acacia Way
The Houles
Sidcup
Kent
DA15 8WW
Director NameJanet Anne Goldstraw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 03 June 2003)
RoleHousewife
Correspondence Address412 Great North Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3RS
Director NamePaul James Goldstraw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address412 Great North Road
Eaton Ford
Huntingdon
Cambridgeshire
PE19 3RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address193 High Street
Hornchurch
Essex
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
13 September 2002Application for striking-off (1 page)
4 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 08/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 April 2000 (7 pages)
19 July 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 30 April 1999 (7 pages)
27 April 1999Registered office changed on 27/04/99 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
27 April 1999Return made up to 08/04/99; full list of members (6 pages)
6 January 1999Return made up to 08/04/97; no change of members (6 pages)
6 January 1999Full accounts made up to 30 April 1996 (8 pages)
6 January 1999Full accounts made up to 30 April 1998 (5 pages)
6 January 1999Return made up to 08/04/98; no change of members (6 pages)
6 January 1999Full accounts made up to 30 April 1997 (5 pages)
18 July 1996Return made up to 08/04/96; full list of members (6 pages)
29 November 1995Full accounts made up to 30 April 1995 (8 pages)