Company NameDavid Gold & Son (Holdings) Limited
Company StatusDissolved
Company Number00913211
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(25 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 07 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(31 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed21 June 1999(31 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 07 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameRobert Cunningham Fleming
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCedar Lodge Ullswater Crescent
Weymouth
Dorset
DT3 5HE
Director NameBarbara Gold
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameIan Gold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameSteven Lowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address40 Pine Avenue
West Wickham
Kent
BR4 0LW
Director NameHelen Marvin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address2 Cattistock Road
Mottingham
London
SE9 4AN
Director NameThelma Titley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address53 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2QH
Secretary NameBarbara Gold
NationalityBritish
StatusResigned
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address77 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameDavid Gold
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressKemnal Lodge Kemnal Road
Chislehurst
Kent
BR7 6LY
Secretary NameMrs Smita Shah
NationalityBritish
StatusResigned
Appointed13 November 1992(25 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address3 Dorset Street
London
W1H 3FB
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 1998)
RoleCo Director
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Secretary NameJohn William Gibbins
NationalityBritish
StatusResigned
Appointed05 February 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 1998)
RoleCo Director
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 May 2005Return made up to 04/05/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (3 pages)
29 June 1999Return made up to 01/07/99; full list of members (7 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 June 1998Return made up to 01/07/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 August 1997Return made up to 01/07/97; full list of members (8 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 805 salisbury house 31 finsbury circus london EC2M 5FQ (1 page)
12 July 1996Return made up to 01/07/96; no change of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 July 1995Return made up to 01/07/95; no change of members (8 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)