Company NameCoastmist Limited
Company StatusDissolved
Company Number01775708
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)
Previous NameCreed Light Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeoffrey Thomas Creed
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressParkside Church Road
Gosfield
Halstead
Essex
CO9 1TL
Director NameBrian Burfoot
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(9 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleSlaes Director
Correspondence Address9 Highfield Way
Potters Bar
Hertfordshire
EN6 1UL
Secretary NameMr Koshy Jacob
NationalityBritish
StatusCurrent
Appointed03 February 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address81 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6RN
Director NameMr Michael Quincey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1996(12 years, 4 months after company formation)
Appointment Duration28 years
RoleCommercial Director
Correspondence Address29 Chapel Road
West Bergholt
Colchester
Essex
CO6 3JB
Director NameMr Koshy Jacob
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(13 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleFinance Director
Correspondence Address81 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6RN
Director NameJohn Philip Alfred Munnings
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBroadfields
Bush Lane Tindon End
Great Samford
Essex
CB10 2YR
Director NamePeter Teesdale
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address58 Broad Road
Braintree
Essex
CM7 6RT
Director NamePeter John Uffindell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address21 Knowles Close
Halstead
Essex
CO9 1BZ
Secretary NamePeter Teesdale
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address58 Broad Road
Braintree
Essex
CM7 6RT
Director NameMr Michael Quincey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address29 Chapel Road
West Bergholt
Colchester
Essex
CO6 3JB
Secretary NameMr Colin Leslie Stubbings
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address19 Willow Tree Way
Earls Colne
Colchester
Essex
CO6 2SN
Director NameGruffydd David Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleTechnical Director
Correspondence Address77 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TB

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£5,287,479
Gross Profit£1,005,677
Net Worth£471,406
Cash£1,999
Current Liabilities£1,542,194

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 November 2001Dissolved (1 page)
30 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (8 pages)
19 January 2000Receiver ceasing to act (1 page)
19 January 2000Receiver's abstract of receipts and payments (2 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
9 August 1999Receiver's abstract of receipts and payments (5 pages)
26 January 1999Registered office changed on 26/01/99 from: grant thornton crown house crown street ipswich suffolk IP1 3HS (1 page)
27 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1998Notice of Constitution of Liquidation Committee (2 pages)
9 October 1998Appointment of a voluntary liquidator (2 pages)
9 October 1998Statement of affairs (17 pages)
22 September 1998Administrative Receiver's report (5 pages)
28 August 1998Registered office changed on 28/08/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page)
20 August 1998Company name changed creed light engineering LIMITED\certificate issued on 21/08/98 (2 pages)
16 July 1998Appointment of receiver/manager (1 page)
31 March 1998Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page)
26 February 1998Director resigned (1 page)
30 January 1998Particulars of mortgage/charge (4 pages)
30 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 September 1997Full accounts made up to 31 January 1997 (19 pages)
20 October 1996Full accounts made up to 31 January 1996 (19 pages)
2 August 1996Return made up to 31/07/96; no change of members (6 pages)
28 April 1996New director appointed (2 pages)
24 November 1995Full accounts made up to 31 January 1995 (17 pages)
11 October 1995Director resigned;new director appointed (2 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)