CELL-LEC LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03518576
Status Liquidation
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc., 6420 - Telecommunications
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. ; Removal of liquidator by court order; Liquidators' statement of receipts and payments to 13 June 2016. The most likely internet sites of CELL-LEC LIMITED are www.celllec.co.uk, and www.cell-lec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cell Lec Limited is a Private Limited Company. The company registration number is 03518576. Cell Lec Limited has been working since 27 February 1998. The present status of the company is Liquidation. The registered address of Cell Lec Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . GRIFFIN, Ashley James is a Secretary of the company. GRIFFIN, Ashley James is a Director of the company. GRUNDIE, Gary William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
GRIFFIN, Ashley James
Appointed Date: 16 March 1998

Director
GRIFFIN, Ashley James
Appointed Date: 16 March 1998
64 years old

Director
GRUNDIE, Gary William
Appointed Date: 16 March 1998
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 1998
Appointed Date: 27 February 1998

CELL-LEC LIMITED Events

24 May 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

19 May 2017
Removal of liquidator by court order
19 Aug 2016
Liquidators' statement of receipts and payments to 13 June 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
10 Aug 2015
Liquidators' statement of receipts and payments to 13 June 2015
...
... and 42 more events
20 Mar 1998
New director appointed
20 Mar 1998
Registered office changed on 20/03/98 from: sf 10 greetwell place 2 limekiln way lincoln LN2 4US
09 Mar 1998
Director resigned
09 Mar 1998
Secretary resigned
27 Feb 1998
Incorporation

CELL-LEC LIMITED Charges

8 December 2009
Debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 156 and 158 burton road and 2A…
8 November 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied on 31 January 2004
Persons entitled: First National Bank PLC
Description: 156 and 158 burton road and 2A albany…