Company Information for GOLDSTAR FENCING LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
05317486
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDSTAR FENCING LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in NR1 | |
Company Number | 05317486 | |
---|---|---|
Company ID Number | 05317486 | |
Date formed | 2004-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 05:10:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLDSTAR FENCING LLC | 6001 PINE BLUFF LANE MASCOTTE FL 34753 | Inactive | Company formed on the 2017-06-13 | |
GOLDSTAR FENCING AND GATES LTD | THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET | Active | Company formed on the 2021-03-05 | |
GOLDSTAR FENCING WEST PTY LTD | Active | Company formed on the 2021-07-07 |
Officer | Role | Date Appointed |
---|---|---|
BRIDGET COLLINGS |
||
BRIDGET COLLINGS |
||
PAUL COLLINGS |
||
MARGARET LILIAN KETTERINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS ALBERT KETTERINGHAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/04/22 FROM 7 the Close Norwich Norfolk NR1 4DJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LILIAN KETTERINGHAM | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT KETTERINGHAM | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LILIAN KETTERINGHAM / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALBERT KETTERINGHAM / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINGS / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET COLLINGS / 20/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET COLLINGS / 20/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: THE OFFICES OF MARTIN ACOCK & CO (CHARTERED ACCOUNTANTS) 2 THE CLOSE NORWICH NORFOLK NR1 4DJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-30 |
Notices to | 2022-03-30 |
Appointmen | 2022-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTAR FENCING LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as GOLDSTAR FENCING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Waveney District Council | WKSHP WOODYARD ADJ STAITHE GGE STAITHE ROAD BUNGAY NR35 1ET | 15,750 | 01.04.2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GOLDSTAR FENCING LIMITED | Event Date | 2022-03-30 |
Initiating party | Event Type | Notices to | |
Defending party | GOLDSTAR FENCING LIMITED | Event Date | 2022-03-30 |
Initiating party | Event Type | Appointmen | |
Defending party | GOLDSTAR FENCING LIMITED | Event Date | 2022-03-30 |
Name of Company: GOLDSTAR FENCING LIMITED Company Number: 05317486 Nature of Business: Fencing manufacturer and supplier Registered office: 7 The Close, Norwich, Norfolk, NR1 4DJ Type of Liquidation:… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |