Company NameCelltronics Distribution Limited
Company StatusDissolved
Company Number03019200
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Maralyn Lilian Jones
NationalityBritish
StatusClosed
Appointed08 February 1995(1 day after company formation)
Appointment Duration3 years, 7 months (closed 22 September 1998)
RoleCompany Director
Correspondence AddressHernshaw Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LJ
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(11 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA
Director NameMrs Maralyn Lilian Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration11 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address144 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Director NameMr Peter Leonard Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration11 months (resigned 10 January 1996)
RoleSales
Correspondence Address144 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 December 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End01 December

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997Voluntary strike-off action has been suspended (1 page)
27 October 1997Application for striking-off (1 page)
23 June 1997Return made up to 07/02/97; no change of members (4 pages)
22 May 1997Registered office changed on 22/05/97 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page)
12 December 1996Accounts for a small company made up to 1 December 1995 (7 pages)
12 December 1996Return made up to 07/02/96; full list of members (6 pages)
25 November 1996Ad 07/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1996Secretary's particulars changed (1 page)
3 October 1995Accounting reference date notified as 01/12 (1 page)