Company NameLinalog Limited
Company StatusDissolved
Company Number02632091
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)
Previous NameShelfco (No. 654) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(14 years, 7 months after company formation)
Appointment Duration7 years (closed 11 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Director NameChristopher Paul O'Neil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(20 years after company formation)
Appointment Duration1 year, 7 months (closed 11 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameAlastair James Fleming
StatusClosed
Appointed30 September 2011(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 11 March 2013)
RoleCompany Director
Correspondence AddressC/O National Oilwell Varco Badentoy Crescent, Bade
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameMr Malcolm Julian Humphrey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1998)
RoleSales Manager
Correspondence Address38 Larcombe Road
Petersfield
Hampshire
GU32 3LS
Director NameRonald James Sharp
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1996)
RoleFinancial Controller
Correspondence Address2 Gracemere Crescent
Basingstoke
Hampshire
RG22 5JN
Director NameRonald James Millett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 February 2006)
RoleController Europe/Africa/Middl
Correspondence AddressHofkoppel 34, 29303
Bergen
O T Wohlde
Germany
Secretary NameRonald James Millett
NationalityBritish
StatusResigned
Appointed14 December 1996(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2003)
RoleController Europe Africa Middl
Correspondence AddressFlat K
60 Fonthill Road
Aberdeen
AB11 6UJ
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 1999)
RoleVice President
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr Malcolm Julian Humphrey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2008)
RoleContracts Manager
Correspondence Address13 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2011)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Secretary NameMr Thomas Douglas Boyle
NationalityBritish
StatusResigned
Appointed16 October 2003(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2008)
RoleFinance Controller Uk
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Secretary NameKatherine Jennifer Leighton
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2010)
RoleCompany Director
Correspondence AddressKirk House Victoria Terrace
Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Secretary NameMr Christopher Paul O'Neil
NationalityBritish
StatusResigned
Appointed11 September 2009(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleTax Manager
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameDavid James Keener
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOranjestraat 33
4819 Xp
Rijsbergen
Netherlands
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1996)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1000 at £1Tuboscope Pipeline Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Liquidators statement of receipts and payments to 7 August 2012 (2 pages)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2012Liquidators' statement of receipts and payments to 7 August 2012 (2 pages)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-18
(1 page)
11 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2012Liquidators statement of receipts and payments to 7 August 2012 (2 pages)
11 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2012Liquidators' statement of receipts and payments to 7 August 2012 (2 pages)
11 October 2012Resolutions
  • RES13 ‐ Wind up/section 165(2(a) 11/11/2011
(1 page)
11 October 2012Resolutions
  • RES13 ‐ Wind up/section 165(2(a) 11/11/2011
(1 page)
9 December 2011Declaration of solvency (3 pages)
9 December 2011Appointment of a voluntary liquidator (1 page)
9 December 2011Appointment of a voluntary liquidator (1 page)
9 December 2011Declaration of solvency (3 pages)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
6 October 2011Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Termination of appointment of David Keener as a director (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1,000
(5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1,000
(5 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Steven Grenville Valentine on 24 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Steven Grenville Valentine on 24 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Thomas Douglas Boyle on 24 July 2010 (2 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Thomas Douglas Boyle on 24 July 2010 (2 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 February 2009Accounts made up to 31 December 2008 (4 pages)
3 February 2009Appointment Terminated Director malcolm humphrey (1 page)
3 February 2009Appointment terminated director malcolm humphrey (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Return made up to 24/07/08; full list of members (4 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Return made up to 24/07/08; full list of members (4 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
18 July 2008Secretary Appointed Katherine Jennifer Leighton Logged Form (1 page)
18 July 2008Appointment Terminate, Secretary Thomas Douglas Boyle Logged Form (1 page)
18 July 2008Appointment terminate, secretary thomas douglas boyle logged form (1 page)
18 July 2008Secretary appointed katherine jennifer leighton logged form (1 page)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 July 2008Accounts made up to 31 December 2007 (4 pages)
7 July 2008Secretary appointed katherine jennifer leighton (1 page)
7 July 2008Appointment terminated secretary thomas boyle (1 page)
7 July 2008Appointment Terminated Secretary thomas boyle (1 page)
7 July 2008Secretary appointed katherine jennifer leighton (1 page)
3 September 2007Return made up to 24/07/07; full list of members (2 pages)
3 September 2007Return made up to 24/07/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: unit 11, woolmer trading estate, bordon, hampshire GU35 9QE (1 page)
2 March 2007Registered office changed on 02/03/07 from: unit 11, woolmer trading estate, bordon, hampshire GU35 9QE (1 page)
26 February 2007Accounts made up to 31 December 2006 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 June 2006Accounts made up to 31 December 2005 (4 pages)
21 March 2006New director appointed (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
26 August 2005Return made up to 24/07/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 24/07/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 March 2005Accounts made up to 31 December 2004 (4 pages)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 June 2004Accounts made up to 31 December 2003 (4 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2001 (10 pages)
6 April 2003Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 August 2002Return made up to 24/07/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 December 2000 (9 pages)
16 January 2002Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
3 August 1999Return made up to 24/07/99; full list of members (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 24/07/99; full list of members (7 pages)
3 August 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
21 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/98
(1 page)
21 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/98
(1 page)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Return made up to 24/07/98; full list of members (6 pages)
28 July 1998Location of register of members (1 page)
28 July 1998Location of debenture register (1 page)
28 July 1998Location of register of members (1 page)
28 July 1998Return made up to 24/07/98; full list of members (6 pages)
28 July 1998Location of debenture register (1 page)
25 September 1997Location of debenture register (1 page)
25 September 1997Return made up to 24/07/97; full list of members (6 pages)
25 September 1997Return made up to 24/07/97; full list of members (6 pages)
25 September 1997Location of debenture register (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 July 1996Return made up to 24/07/96; full list of members (5 pages)
29 July 1996Return made up to 24/07/96; full list of members (5 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
31 January 1996Full accounts made up to 31 December 1994 (10 pages)
31 January 1996Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 July 1995Return made up to 24/07/95; full list of members (5 pages)
25 July 1995Return made up to 24/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
24 July 1991Incorporation (20 pages)