CELL-LEC LIMITED

Register to unlock more data on OkredoRegister

CELL-LEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03518576

Incorporation date

26/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon13/08/2018
Final Gazette dissolved following liquidation
dot icon13/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2017
Liquidators' statement of receipts and payments to 2017-06-13
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-06-13
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-06-13
dot icon12/08/2014
Liquidators' statement of receipts and payments to 2014-06-13
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-06-13
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon16/06/2011
Statement of affairs with form 4.19
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Resolutions
dot icon22/05/2011
Registered office address changed from 156 Burton Road Lincoln Lincolnshire LN1 3LS on 2011-05-23
dot icon07/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon11/04/2010
Director's details changed for Gary William Grundie on 2010-04-12
dot icon17/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2009
Return made up to 22/02/09; full list of members
dot icon02/04/2009
Director's change of particulars / gary grundie / 03/04/2009
dot icon16/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/05/2008
Return made up to 22/02/08; full list of members
dot icon27/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 22/02/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon26/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/09/2004
Registered office changed on 23/09/04 from: 3 cambridge avenue lincoln lincolnshire LN1 1LS
dot icon29/02/2004
Return made up to 22/02/04; full list of members
dot icon30/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Particulars of mortgage/charge
dot icon29/05/2003
Accounts for a small company made up to 2003-02-28
dot icon01/03/2003
Return made up to 22/02/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-02-28
dot icon21/04/2002
Return made up to 22/02/02; full list of members
dot icon12/11/2001
Particulars of mortgage/charge
dot icon28/06/2001
Accounts for a small company made up to 2001-02-28
dot icon01/03/2001
Return made up to 22/02/01; full list of members
dot icon31/08/2000
Full accounts made up to 2000-02-29
dot icon28/08/2000
Ad 17/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2000
Return made up to 22/02/00; full list of members
dot icon07/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon25/02/1999
Return made up to 22/02/99; full list of members
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Registered office changed on 20/03/98 from: sf 10 greetwell place 2 limekiln way lincoln LN2 4US
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Secretary resigned
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/02/1998 - 26/02/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/02/1998 - 26/02/1998
12878
Griffin, Ashley James
Director
15/03/1998 - Present
4
Griffin, Ashley James
Secretary
15/03/1998 - Present
-
Grundie, Gary William
Director
15/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELL-LEC LIMITED

CELL-LEC LIMITED is an(a) Dissolved company incorporated on 26/02/1998 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELL-LEC LIMITED?

toggle

CELL-LEC LIMITED is currently Dissolved. It was registered on 26/02/1998 and dissolved on 13/08/2018.

Where is CELL-LEC LIMITED located?

toggle

CELL-LEC LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does CELL-LEC LIMITED do?

toggle

CELL-LEC LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for CELL-LEC LIMITED?

toggle

The latest filing was on 13/08/2018: Final Gazette dissolved following liquidation.