Company NameGoldstar Contracts Ltd.
Company StatusDissolved
Company Number05746945
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date29 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameSimon White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(7 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 29 September 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 Holmesdale Road
Bexleyheath
Kent
DA7 4TJ
Secretary NameCarole Ann White
NationalityBritish
StatusClosed
Appointed24 April 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Holmesdale Road
Bexleyheath
Kent
DA7 4TJ
Director NameCarole Ann White
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Holmesdale Road
Bexleyheath
Kent
DA7 4TJ
Secretary NameJane Margaret Thorp
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4JG
Director NameMr Jeremy David Thorp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 Roseacre Lane
Bearsted
Kent
ME14 4JG
Director NameMr Kevin Michael Farr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address134 Timbercroft Lane
London
SE18 2SG
Director NameMr Matthew White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address134 Timbercroft Lane
London
SE18 2SG

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2012
Net Worth£21,369
Cash£304
Current Liabilities£1,038,138

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (15 pages)
8 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (14 pages)
2 July 2015Liquidators statement of receipts and payments to 22 April 2015 (12 pages)
2 July 2015Liquidators' statement of receipts and payments to 22 April 2015 (12 pages)
27 June 2014Liquidators statement of receipts and payments to 22 April 2014 (12 pages)
27 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (12 pages)
4 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Registered office address changed from 134 Timbercroft Lane London SE18 2SG United Kingdom on 8 May 2013 (2 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Registered office address changed from 134 Timbercroft Lane London SE18 2SG United Kingdom on 8 May 2013 (2 pages)
8 May 2013Statement of affairs with form 4.19 (7 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Termination of appointment of Carole White as a director (1 page)
25 June 2012Registered office address changed from 7 Hailey Road Erith Kent DA18 4AA United Kingdom on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Kevin Farr as a director (1 page)
25 June 2012Termination of appointment of Matthew White as a director (1 page)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(6 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Appointment of Mr Kevin Michael Farr as a director (2 pages)
15 November 2011Appointment of Mr Matthew White as a director (2 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Registered office address changed from 17 Crook Log Bexleyheath Kent DA6 8DZ on 21 October 2010 (1 page)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2010Director's details changed for Simon White on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Carole Ann White on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Registered office address changed from 134a Park View Road Welling Kent DA16 1SJ on 13 October 2009 (2 pages)
8 May 2009Secretary appointed carol anne white (1 page)
8 May 2009Appointment terminate, director jeremy david thorp logged form (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 2 brook house larkfield trading estate new hythe lane larkfield kent ME20 6GN (1 page)
8 May 2009Appointment terminate, secretary jane margaret thorp logged form (1 page)
4 May 2009Appointment terminated secretary jane thorp (1 page)
4 May 2009Appointment terminated director jeremy thorp (1 page)
24 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 March 2009Secretary's change of particulars / jane thorp / 01/11/2008 (1 page)
23 March 2009Director's change of particulars / carole white / 01/11/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Director's change of particulars / jeremy thorp / 01/11/2008 (1 page)
24 November 2008Director's change of particulars / simon white / 01/11/2008 (1 page)
12 June 2008Return made up to 17/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 17/03/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 March 2006Incorporation (20 pages)