Company NameAt Gold Limited
Company StatusDissolved
Company Number00938840
CategoryPrivate Limited Company
Incorporation Date16 September 1968(55 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NamesGolds (Hatton Garden) Limited and Alfred Terry Coins Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Burrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(24 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 03 May 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address9 Vicarage Close
Northaw
Potters Bar
Hertfordshire
EN6 4NY
Director NameMr Robert John Cooper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 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
StatusClosed
Appointed15 December 1997(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Secretary NameMr Robert John Cooper
NationalityBritish
StatusClosed
Appointed15 December 1997(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 03 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northlands
Potters Bar
Hertfordshire
EN6 5DF
Director NameJeffrey Wildman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(29 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Longland Drive
Totteridge
London
N20 8HN
Director NameMr Alfred Bernard Gold
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 1992)
RoleJeweller
Correspondence Address17 Hamilton Square
London
N12 0PL
Director NameMr Leonard Ivor Gold
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(23 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 1997)
RoleJeweller
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(23 years 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(23 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 1997)
RoleJeweller
Correspondence Address3 Wayside Close
London
N14 4LB
Director NameMr Terence Gold
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 1992)
RoleJeweller
Correspondence AddressFlat 3 Barrington
London
N20 9JD
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusResigned
Appointed12 September 1991(23 years 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(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ

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

51 at 1Alfred Terry Holdings LTD
25.50%
Deferred
51 at 1Alfred Terry Holdings LTD
25.50%
Ordinary
49 at 1Alfred Terry Holdings LTD
24.50%
Deferred
49 at 1Alfred Terry Holdings LTD
24.50%
Ordinary

Financials

Year2014
Net Worth£200
Cash£2,256
Current Liabilities£2,056

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 12/09/08; full list of members (5 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 12/09/08; full list of members (5 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (6 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 2007Accounts for a small company made up to 28 February 2006 (5 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (5 pages)
7 November 2006Return made up to 12/09/06; full list of members (9 pages)
7 November 2006Return made up to 12/09/06; full list of members (9 pages)
17 October 2005Return made up to 12/09/05; full list of members (9 pages)
17 October 2005Return made up to 12/09/05; full list of members (9 pages)
13 October 2005Accounts for a small company made up to 28 February 2005 (5 pages)
13 October 2005Accounts for a small company made up to 28 February 2005 (5 pages)
2 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
2 December 2004Accounts for a small company made up to 29 February 2004 (5 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
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (5 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)
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)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 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 (8 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 September 2001Return made up to 12/09/01; full list of members (8 pages)
19 September 2001Return made up to 12/09/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 September 2000Return made up to 12/09/00; full list of members (8 pages)
21 September 2000Return made up to 12/09/00; full list of members (8 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 (10 pages)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
24 August 1999Company name changed alfred terry coins LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed alfred terry coins LIMITED\certificate issued on 25/08/99 (2 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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Director resigned (1 page)
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)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
8 January 1998Declaration of assistance for shares acquisition (9 pages)
8 January 1998Declaration of assistance for shares acquisition (9 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 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)
24 July 1997Full accounts made up to 28 February 1997 (10 pages)
24 July 1997Full accounts made up to 28 February 1997 (10 pages)
3 November 1996Full accounts made up to 29 February 1996 (10 pages)
3 November 1996Full accounts made up to 29 February 1996 (10 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 (10 pages)
13 November 1995Full accounts made up to 28 February 1995 (10 pages)
17 October 1995Return made up to 12/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1995Return made up to 12/09/95; no change of members (4 pages)
15 June 1993Memorandum and Articles of Association (14 pages)
15 June 1993Memorandum and Articles of Association (14 pages)
4 May 1993Company name changed golds (hatton garden) LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed golds (hatton garden) LIMITED\certificate issued on 04/05/93 (2 pages)
16 September 1968Certificate of incorporation (1 page)
16 September 1968Certificate of incorporation (1 page)