Company NameCelltronics Limited
DirectorsMaralyn Lilian Jones and Peter Leonard Jones
Company StatusDissolved
Company Number01965137
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Maralyn Lilian Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address144 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Director NameMr Peter Leonard Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Correspondence Address144 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Secretary NameMrs Maralyn Lilian Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address144 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (6 pages)
31 January 1997Resignation of a liquidator (2 pages)
14 August 1996Appointment of a voluntary liquidator (1 page)
1 August 1996Registered office changed on 01/08/96 from: 4 charterhouse square london EC1M 6EN (1 page)
20 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 10-12 mulberry green old harlow essex CM17 oet (1 page)