Company NameLinton Products Ltd
Company StatusDissolved
Company Number06906106
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date8 September 2012 (11 years, 7 months ago)
Previous NamePlastic Container Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRuth Tomlin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 New Park Drive
Hemel Hempstead
Hertfordshire
HP2 4QL
Secretary NameNicolette Sally Green
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Turnham Drive
Leighton Buzzard
Bedfordshire
LU7 4RS
Director NameNicolette Sally Green
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Turnham Drive
Leighton Buzzard
Beds
LU7 4RS
Secretary NameRuth Tomlin
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Court
Elm Grove
Berkhamsted
Hertfordshire
HP4 1AF

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,369
Cash£5,867
Current Liabilities£531,273

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Notice of move from Administration to Dissolution (22 pages)
8 June 2012Notice of move from Administration to Dissolution on 1 June 2012 (22 pages)
26 January 2012Administrator's progress report to 29 December 2011 (26 pages)
26 January 2012Administrator's progress report to 29 December 2011 (26 pages)
4 October 2011Statement of affairs with form 2.14B/2.15B (10 pages)
4 October 2011Statement of affairs with form 2.14B/2.15B (10 pages)
20 September 2011Statement of affairs with form 2.14B (9 pages)
20 September 2011Statement of affairs with form 2.14B (9 pages)
13 September 2011Notice of deemed approval of proposals (2 pages)
13 September 2011Notice of deemed approval of proposals (2 pages)
18 August 2011Statement of administrator's proposal (27 pages)
18 August 2011Statement of administrator's proposal (27 pages)
11 July 2011Appointment of an administrator (1 page)
11 July 2011Appointment of an administrator (1 page)
5 July 2011Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 5 July 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 November 2010Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages)
15 November 2010Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages)
15 November 2010Director's details changed for Ruth Tomlin on 1 June 2010 (2 pages)
18 October 2010Appointment of Nicolette Sally Green as a director (3 pages)
18 October 2010Appointment of Nicolette Sally Green as a director (3 pages)
21 June 2010Director's details changed for Ruth Tomlin on 14 May 2010 (2 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Director's details changed for Ruth Tomlin on 14 May 2010 (2 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
10 June 2010Appointment of Nicolette Sally Green as a secretary (1 page)
10 June 2010Appointment of Nicolette Sally Green as a secretary (1 page)
10 June 2010Termination of appointment of Ruth Tomlin as a secretary (1 page)
10 June 2010Termination of appointment of Ruth Tomlin as a secretary (1 page)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed plastic container services LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
2 December 2009Company name changed plastic container services LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
14 May 2009Incorporation (14 pages)
14 May 2009Incorporation (14 pages)