Company NameTerry Alfred Limited
Company StatusDissolved
Company Number00872595
CategoryPrivate Limited Company
Incorporation Date1 March 1966(58 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NamesMogold Products Limited and Alfred Terry Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameYogesh Jain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed13 October 2011(45 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressReco House 928 High Road
North Finchley
London
N12 9RW
Director NameMr Christopher Michael Burrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(25 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 October 2011)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Vicarage Close
Northaw
Potters Bar
Hertfordshire
EN6 4NY
Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameMr Raymond Gold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 1997)
RoleJeweller
Correspondence Address3 Wayside Close
London
N14 4LB
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusResigned
Appointed12 September 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Secretary NameMr Leonard Ivor Gold
NationalityBritish
StatusResigned
Appointed30 April 1993(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Robert John Cooper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(31 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northlands
Potters Bar
Hertfordshire
EN6 5DF
Director NameMr Nicholas Spencer Kasler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(31 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Secretary NameMr Robert John Cooper
NationalityBritish
StatusResigned
Appointed15 December 1997(31 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northlands
Potters Bar
Hertfordshire
EN6 5DF
Director NameMr Leonard Ivor Gold
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Leonard Ivor Gold
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Raymond Gold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Flowergate
Rowley Lane
Arkley
Hertfordshire
EN5 3HN
Director NameAlison Mardell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY

Location

Registered AddressReco House
928 High Road
North Finchley
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

7.1k at £1Alfred Terry Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,264,708
Gross Profit£683,191
Net Worth£22,866
Cash£264,148
Current Liabilities£2,457,896

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 7,100
(3 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 7,100
(3 pages)
31 August 2012Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London United Kingdom on 31 August 2012 (1 page)
29 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-28
(3 pages)
29 June 2012Company name changed alfred terry LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Full accounts made up to 31 March 2012 (15 pages)
7 June 2012Full accounts made up to 31 March 2012 (15 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 October 2011Appointment of Yogesh Jain as a director (3 pages)
25 October 2011Registered office address changed from Reco House 928 High Road North Finchley London. N12 9RW on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Christopher Michael Burrow as a director on 13 October 2011 (2 pages)
25 October 2011Termination of appointment of Nicholas Kasler as a director (2 pages)
25 October 2011Appointment of Yogesh Jain as a director on 13 October 2011 (3 pages)
25 October 2011Termination of appointment of Nicholas Spencer Kasler as a director on 13 October 2011 (2 pages)
25 October 2011Registered office address changed from Reco House 928 High Road North Finchley London. N12 9RW on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Christopher Burrow as a director (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 June 2011Termination of appointment of Robert Cooper as a director (1 page)
29 June 2011Termination of appointment of Robert Cooper as a director (1 page)
29 June 2011Termination of appointment of Robert Cooper as a secretary (1 page)
29 June 2011Termination of appointment of Robert Cooper as a secretary (1 page)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 28 February 2009 (20 pages)
23 December 2009Full accounts made up to 28 February 2009 (20 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
26 May 2009Appointment Terminated Director alison mardell (1 page)
26 May 2009Appointment terminated director alison mardell (1 page)
3 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
3 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 December 2007Full accounts made up to 28 February 2007 (18 pages)
19 December 2007Full accounts made up to 28 February 2007 (18 pages)
15 October 2007Return made up to 12/09/07; no change of members (8 pages)
15 October 2007Return made up to 12/09/07; no change of members (8 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 28 February 2006 (17 pages)
2 January 2007Full accounts made up to 28 February 2006 (17 pages)
7 November 2006Return made up to 12/09/06; full list of members (8 pages)
7 November 2006Return made up to 12/09/06; full list of members (8 pages)
17 October 2005Return made up to 12/09/05; full list of members (8 pages)
17 October 2005Return made up to 12/09/05; full list of members (8 pages)
13 October 2005Full accounts made up to 28 February 2005 (16 pages)
13 October 2005Full accounts made up to 28 February 2005 (16 pages)
2 December 2004Full accounts made up to 29 February 2004 (16 pages)
2 December 2004Full accounts made up to 29 February 2004 (16 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
31 December 2003Full accounts made up to 28 February 2003 (16 pages)
31 December 2003Full accounts made up to 28 February 2003 (16 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
2 January 2003Full accounts made up to 28 February 2002 (16 pages)
2 January 2003Full accounts made up to 28 February 2002 (16 pages)
26 October 2002Return made up to 12/09/02; full list of members (8 pages)
26 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Full accounts made up to 28 February 2001 (13 pages)
21 December 2001Full accounts made up to 28 February 2001 (13 pages)
19 September 2001Return made up to 12/09/01; full list of members (7 pages)
19 September 2001Return made up to 12/09/01; full list of members (7 pages)
22 December 2000Full accounts made up to 29 February 2000 (14 pages)
22 December 2000Full accounts made up to 29 February 2000 (14 pages)
21 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 12/09/00; full list of members (7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
17 September 1999Return made up to 12/09/99; no change of members (4 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1999Full accounts made up to 28 February 1999 (17 pages)
10 September 1999Full accounts made up to 28 February 1999 (17 pages)
8 October 1998Return made up to 12/09/98; full list of members (6 pages)
8 October 1998Return made up to 12/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 28 February 1998 (17 pages)
21 September 1998Full accounts made up to 28 February 1998 (17 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 January 1998Declaration of assistance for shares acquisition (10 pages)
8 January 1998Declaration of assistance for shares acquisition (10 pages)
5 January 1998Particulars of mortgage/charge (7 pages)
5 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
13 October 1997Return made up to 12/09/97; no change of members (4 pages)
13 October 1997Return made up to 12/09/97; no change of members (4 pages)
8 August 1997Full accounts made up to 28 February 1997 (16 pages)
8 August 1997Full accounts made up to 28 February 1997 (16 pages)
3 November 1996Full accounts made up to 29 February 1996 (15 pages)
3 November 1996Full accounts made up to 29 February 1996 (15 pages)
27 October 1996Return made up to 12/09/96; full list of members (6 pages)
27 October 1996Return made up to 12/09/96; full list of members (6 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
13 November 1995Full accounts made up to 28 February 1995 (15 pages)
13 November 1995Full accounts made up to 28 February 1995 (15 pages)
13 October 1995Return made up to 12/09/95; no change of members (4 pages)
13 October 1995Return made up to 12/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
18 November 1980Memorandum and Articles of Association (14 pages)
18 November 1980Memorandum and Articles of Association (14 pages)
1 March 1966Certificate of incorporation (1 page)
1 March 1966Certificate of incorporation (1 page)