RCS update : on 27/04/2026
NADIN MOTOR SERVICES LIMITED
Inactive since 22/08/2012
•06950477
Address
Europarc Innovation Centre Innovation Way DN37 9TT Grimsby
Activity
Maintenance & repair of motors
Incorporation
02/07/2009
Officers
Legal information
NADIN MOTOR SERVICES LIMITED
Number
06950477
Legal form
Private limited company
Legal situation
other
Activity
NADIN MOTOR SERVICES LIMITED
Code SIC
5020•Maintenance & repair of motors
Fields of activity
Maintenance & repair of motors
Officers and representatives
NADIN MOTOR SERVICES LIMITED
3 officers and representatives
Quality: Secretary
In office since the : 02/07/2009
Nationality: British
Address: Grange Garth, Low Road Healing DN37 7QB Grimsby
Quality: Director
In office since the : 02/07/2009
Nationality: British
Date of birth: 03/1965
Address: Grange, Garth Low Road Healing DN37 7QB Grimsby
Former officers
Quality: Director
In office since the : 02/07/2009
Until: 02/07/2009
Nationality: British
Date of birth: 06/1931
Address: 788, Finchley Road NW11 7TJ London
Ultimate beneficial owners
NADIN MOTOR SERVICES LIMITED
No data currently available...
Filling history
NADIN MOTOR SERVICES LIMITED
16 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
22/08/2012
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
22/05/2012
Registered office address changed from Grange Garth Low Road Healing Grimsby North East Lincolnshire DN41 7QB on 23 May 2011
Registered office address changed from Grange Garth Low Road Healing Grimsby North East Lincolnshire DN41 7QB on 23 May 2011
23/05/2011
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
23/05/2011
Statement of affairs with form 4.19
Statement of affairs with form 4.19
27/04/2011
Resolutions
Resolutions
27/04/2011
Annual return made up to 3 July 2010 with full list of shareholders - Statement of capital on 27 October 2010
Annual return made up to 3 July 2010 with full list of shareholders - Statement of capital on 27 October 2010
27/10/2010
Annual return made up to 2 July 2010 with full list of shareholders
Annual return made up to 2 July 2010 with full list of shareholders
19/07/2010
Director's details changed for Paul Jon Nadin on 2 October 2009
Director's details changed for Paul Jon Nadin on 2 October 2009
19/07/2010
Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 15 June 2010
Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 15 June 2010
15/06/2010
Director appointed paul jon nadin
Director appointed paul jon nadin
14/07/2009
Secretary appointed hannah marie nadin
Secretary appointed hannah marie nadin
14/07/2009
Ad 02/07/09 gbp si 3@1=3 gbp ic 1/4
Ad 02/07/09 gbp si 3@1=3 gbp ic 1/4
10/07/2009
Accounting reference date extended from 31/07/2010 to 30/09/2010
Accounting reference date extended from 31/07/2010 to 30/09/2010
10/07/2009
Appointment Terminated Director barbara kahan
Appointment Terminated Director barbara kahan
06/07/2009
Incorporation
Incorporation
02/07/2009
Annual accounts
NADIN MOTOR SERVICES LIMITED
1 document
Total exemption small company accounts made up to 30 September 2010
23/11/2010
Contact informations
NADIN MOTOR SERVICES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Europarc Innovation Centre Innovation Way DN37 9TT Grimsby