Company NamePlastic Containers Limited
Company StatusDissolved
Company Number06113175
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Anthony Tomlin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address53 Treachers Close
Chesham
Buckinghamshire
HP5 2HD
Secretary NameNicolette Sally Green
NationalityBritish
StatusClosed
Appointed31 July 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Turnham Drive
Leighton Buzzard
Bedfordshire
LU7 4RS
Director NameDavid Anthony Tomlin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleMD
Correspondence Address53 Treachers Close
Chesham
Buckinghamshire
HP5 2HD
Secretary NameRuth Tomlin
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Court
Elm Grove
Berkhamsted
Hertfordshire
HP4 1AF
Director NameClare Louise Tomlin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2008)
RoleChartered Accountant
Correspondence Address10a High Street
Chesham
Buckinghamshire
HP5 1EP
Director NameRuth Tomlin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Court
Elm Grove
Berkhamsted
Hertfordshire
HP4 1AF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2011Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 12 November 2010 (7 pages)
25 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (7 pages)
25 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (7 pages)
25 November 2009Appointment of a voluntary liquidator (1 page)
25 November 2009Statement of affairs with form 4.19 (7 pages)
25 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2009Statement of affairs with form 4.19 (7 pages)
25 November 2009Appointment of a voluntary liquidator (1 page)
25 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-13
(1 page)
4 November 2009Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 4 November 2009 (2 pages)
7 August 2009Secretary appointed nicolette green (1 page)
7 August 2009Appointment Terminated Secretary ruth tomlin (1 page)
7 August 2009Secretary appointed nicolette green (1 page)
7 August 2009Appointment terminated secretary ruth tomlin (1 page)
5 August 2009Appointment Terminated Director ruth tomlin (1 page)
5 August 2009Appointment terminated director ruth tomlin (1 page)
22 April 2009Director and Secretary's Change of Particulars / ruth tomlin / 01/07/2008 / (1 page)
22 April 2009Director and secretary's change of particulars / ruth tomlin / 01/07/2008 (1 page)
21 April 2009Director and secretary's change of particulars / ruth tomlin / 01/07/2008 (1 page)
21 April 2009Director and Secretary's Change of Particulars / ruth tomlin / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 61 leavesden court, now: elm court; Area was: mallard road, now: elm grove; Post Town was: abbots langley, now: berkhamsted; Post Code was: WD5 0GT, now: HP4 1AF; Country was: , now: united kingdom (1 page)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 November 2008Accounts made up to 29 February 2008 (1 page)
14 October 2008Director appointed david tomlin (2 pages)
14 October 2008Appointment Terminated Director clare tomlin (1 page)
14 October 2008Director appointed david tomlin (2 pages)
14 October 2008Appointment terminated director clare tomlin (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Return made up to 16/02/08; full list of members (6 pages)
28 August 2008Return made up to 16/02/08; full list of members (6 pages)
4 June 2008Director appointed ruth tomlin (1 page)
4 June 2008Director appointed ruth tomlin (1 page)
4 June 2008Registered office changed on 04/06/2008 from 53 treachers close chesham bucks HP5 2HD (1 page)
4 June 2008Registered office changed on 04/06/2008 from 53 treachers close chesham bucks HP5 2HD (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 April 2008Ad 02/04/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
7 April 2008Ad 02/04/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
18 March 2008Secretary's change of particulars / ruth tomlin / 18/03/2008 (1 page)
18 March 2008Secretary's Change of Particulars / ruth tomlin / 18/03/2008 / HouseName/Number was: , now: 61; Street was: 53 treachers close, now: leavesden court; Post Town was: chesham, now: abbots langley; Region was: bucks, now: herts; Post Code was: HP5 2HD, now: WD5 0GT (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
16 February 2007Incorporation (14 pages)
16 February 2007Incorporation (14 pages)