43 More Lane
Esher
Surrey
KT10 8AP
Director Name | Alistair David Nigel Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Loxwood Road, Alfold Cranleigh Surrey GU6 8ET |
Secretary Name | Alistair David Nigel Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Loxwood Road, Alfold Cranleigh Surrey GU6 8ET |
Director Name | Ian Alexander Cerfontyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 July 2007) |
Role | Managing Director |
Correspondence Address | 87 Highfield Lane Hemel Hempstead Hertfordshire HP2 5JE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Joanne Marlinda Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Sales |
Correspondence Address | 20 The Stocks Tintwistle Glossop Derbyshire SK13 1LL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,024,732 |
Gross Profit | £1,523,251 |
Net Worth | -£131,209 |
Cash | £374 |
Current Liabilities | £2,676,528 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2006 | Receiver ceasing to act (1 page) |
7 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2003 | Administrative Receiver's report (8 pages) |
5 March 2003 | Statement of Affairs in administrative receivership following report to creditors (50 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
3 December 2002 | Director resigned (1 page) |
2 December 2002 | Appointment of receiver/manager (2 pages) |
29 November 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 27/07/01; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Company name changed ibl lighting (specifications) li mited\certificate issued on 12/06/01 (2 pages) |
3 May 2001 | Company name changed creedlight engineering LIMITED\certificate issued on 03/05/01 (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
14 June 1999 | Ad 07/08/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | £ nc 100/10000 07/08/98 (2 pages) |
4 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
4 May 1999 | Resolutions
|
14 April 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 1998 | Company name changed coastmist LIMITED\certificate issued on 21/08/98 (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (16 pages) |