Company NameIBL Lighting (Specification) Limited
Company StatusDissolved
Company Number03604464
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameIBL Lighting (Specifications) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAndrew Hugh Penfold
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 31 July 2007)
RoleEngineer
Correspondence AddressThe Spinney
43 More Lane
Esher
Surrey
KT10 8AP
Director NameAlistair David Nigel Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8ET
Secretary NameAlistair David Nigel Smith
NationalityBritish
StatusClosed
Appointed07 August 1998(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8ET
Director NameIan Alexander Cerfontyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 31 July 2007)
RoleManaging Director
Correspondence Address87 Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJoanne Marlinda Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleSales
Correspondence Address20 The Stocks
Tintwistle
Glossop
Derbyshire
SK13 1LL

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£5,024,732
Gross Profit£1,523,251
Net Worth-£131,209
Cash£374
Current Liabilities£2,676,528

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
29 December 2006Receiver's abstract of receipts and payments (2 pages)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
29 November 2006Receiver ceasing to act (1 page)
7 December 2005Receiver's abstract of receipts and payments (2 pages)
1 December 2004Receiver's abstract of receipts and payments (2 pages)
4 December 2003Receiver's abstract of receipts and payments (2 pages)
5 March 2003Administrative Receiver's report (8 pages)
5 March 2003Statement of Affairs in administrative receivership following report to creditors (50 pages)
14 January 2003Registered office changed on 14/01/03 from: barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
3 December 2002Director resigned (1 page)
2 December 2002Appointment of receiver/manager (2 pages)
29 November 2002Director resigned (1 page)
11 March 2002Return made up to 27/07/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001Company name changed ibl lighting (specifications) li mited\certificate issued on 12/06/01 (2 pages)
3 May 2001Company name changed creedlight engineering LIMITED\certificate issued on 03/05/01 (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Return made up to 27/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Director's particulars changed (1 page)
2 November 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
14 June 1999Ad 07/08/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999£ nc 100/10000 07/08/98 (2 pages)
4 May 1999Declaration of assistance for shares acquisition (9 pages)
4 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 1999Particulars of mortgage/charge (7 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1998Company name changed coastmist LIMITED\certificate issued on 21/08/98 (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director resigned (1 page)
27 July 1998Incorporation (16 pages)