Gosfield
Halstead
Essex
CO9 1TL
Director Name | Brian Burfoot |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(9 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Slaes Director |
Correspondence Address | 9 Highfield Way Potters Bar Hertfordshire EN6 1UL |
Secretary Name | Mr Koshy Jacob |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(11 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Commercial Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Director Name | Mr Koshy Jacob |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Finance Director |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Director Name | John Philip Alfred Munnings |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Broadfields Bush Lane Tindon End Great Samford Essex CB10 2YR |
Director Name | Peter Teesdale |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Director Name | Peter John Uffindell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 21 Knowles Close Halstead Essex CO9 1BZ |
Secretary Name | Peter Teesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Secretary Name | Mr Colin Leslie Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 19 Willow Tree Way Earls Colne Colchester Essex CO6 2SN |
Director Name | Gruffydd David Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Technical Director |
Correspondence Address | 77 Seeleys Road Beaconsfield Buckinghamshire HP9 1TB |
Registered Address | Pannell House Charter Court Newcomen Way Colchester CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £5,287,479 |
Gross Profit | £1,005,677 |
Net Worth | £471,406 |
Cash | £1,999 |
Current Liabilities | £1,542,194 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 November 2001 | Dissolved (1 page) |
---|---|
30 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (8 pages) |
19 January 2000 | Receiver ceasing to act (1 page) |
19 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Receiver's abstract of receipts and payments (5 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: grant thornton crown house crown street ipswich suffolk IP1 3HS (1 page) |
27 October 1998 | Resolutions
|
9 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 1998 | Appointment of a voluntary liquidator (2 pages) |
9 October 1998 | Statement of affairs (17 pages) |
22 September 1998 | Administrative Receiver's report (5 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page) |
20 August 1998 | Company name changed creed light engineering LIMITED\certificate issued on 21/08/98 (2 pages) |
16 July 1998 | Appointment of receiver/manager (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page) |
26 February 1998 | Director resigned (1 page) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1997 | Return made up to 31/07/97; full list of members
|
26 September 1997 | Full accounts made up to 31 January 1997 (19 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (19 pages) |
2 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
28 April 1996 | New director appointed (2 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 October 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |