RCS update : on 27/04/2026
PAUL NADIN MOTOR SERVICES LIMITED
Inactive since 20/08/2014
•03432523
Address
The Old Bank 187 Ashley Road Hale WA15 9SQ Altrincham
Activity
Maintenance & repair of motors
Incorporation
11/09/1997
Legal information
PAUL NADIN MOTOR SERVICES LIMITED
Number
03432523
Legal form
Private limited company
Legal situation
other
Activity
PAUL NADIN MOTOR SERVICES LIMITED
Code SIC
5020•Maintenance & repair of motors
Fields of activity
Maintenance & repair of motors
Officers and representatives
PAUL NADIN MOTOR SERVICES LIMITED
4 officers and representatives
Quality: Secretary
In office since the : 11/09/1997
Nationality: British
Address: Grange, Garth Low Road Healing DN37 7QB Grimsby
Quality: Director
In office since the : 11/09/1997
Nationality: British
Date of birth: 03/1965
Address: Grange, Garth Low Road Healing DN37 7QB Grimsby
Former officers
TEMPLE SECRETARIES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 11/09/1997
Until: 11/09/1997
Address: 788-790 Finchley Road NW11 7TJ London
COMPANY DIRECTORS LIMITED
Quality: Corporate-nominee-director
In office since the : 11/09/1997
Until: 11/09/1997
Address: 788-790 Finchley Road NW11 7TJ London
Ultimate beneficial owners
PAUL NADIN MOTOR SERVICES LIMITED
No data currently available...
Filling history
PAUL NADIN MOTOR SERVICES LIMITED
41 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
20/08/2014
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
20/05/2014
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
01/07/2013
Liquidators' statement of receipts and payments to 21 March 2013
Liquidators' statement of receipts and payments to 21 March 2013
03/05/2013
Liquidators' statement of receipts and payments to 21 March 2012
Liquidators' statement of receipts and payments to 21 March 2012
15/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Notice of move from Administration case to Creditors Voluntary Liquidation
22/03/2011
Administrator's progress report to 29 September 2010
Administrator's progress report to 29 September 2010
02/11/2010
Notice of extension of period of Administration
Notice of extension of period of Administration
30/09/2010
Administrator's progress report to 30 March 2010
Administrator's progress report to 30 March 2010
06/05/2010
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 18 March 2010
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 18 March 2010
18/03/2010
Statement of administrator's proposal
Statement of administrator's proposal
02/12/2009
Appointment of an administrator
Appointment of an administrator
06/10/2009
Return made up to 09/10/08; full list of members
Return made up to 09/10/08; full list of members
22/12/2008
Secretary's change of particulars / hannah nadin / 08/10/2008
Secretary's change of particulars / hannah nadin / 08/10/2008
22/12/2008
Director's change of particulars / paul nadin / 08/10/2008
Director's change of particulars / paul nadin / 08/10/2008
22/12/2008
Return made up to 09/10/07; full list of members
Return made up to 09/10/07; full list of members
12/11/2007
Resolutions
Resolutions
07/01/2007
Resolutions
Resolutions
07/01/2007
Particulars of mortgage/charge
Particulars of mortgage/charge
31/10/2006
Return made up to 09/10/06; no change of members
Return made up to 09/10/06; no change of members
27/10/2006
Particulars of mortgage/charge
Particulars of mortgage/charge
11/10/2006
Return made up to 09/10/05; full list of members
Return made up to 09/10/05; full list of members
14/12/2005
Return made up to 09/10/04; full list of members
Return made up to 09/10/04; full list of members
21/10/2004
Registered office changed on 11/03/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
Registered office changed on 11/03/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
11/03/2004
Return made up to 09/10/03; full list of members
Return made up to 09/10/03; full list of members
10/10/2003
Particulars of mortgage/charge
Particulars of mortgage/charge
08/03/2003
Return made up to 09/10/02; full list of members
Return made up to 09/10/02; full list of members
14/11/2002
Return made up to 09/10/01; full list of members
Return made up to 09/10/01; full list of members
26/10/2001
Particulars of mortgage/charge
Particulars of mortgage/charge
24/05/2001
Secretary's particulars changed
Secretary's particulars changed
29/12/2000
Director's particulars changed
Director's particulars changed
29/12/2000
Ad 30/09/00--------- £ si 2@1
Ad 30/09/00--------- £ si 2@1
27/11/2000
Return made up to 09/10/00; full list of members
Return made up to 09/10/00; full list of members
19/10/2000
Return made up to 11/09/99; no change of members
Return made up to 11/09/99; no change of members
29/09/1999
Return made up to 11/09/98; full list of members
Return made up to 11/09/98; full list of members
27/10/1998
Registered office changed on 01/09/98 from: 2 abbey walk grimsby south humberside DN31 1NB
Registered office changed on 01/09/98 from: 2 abbey walk grimsby south humberside DN31 1NB
01/09/1998
Director resigned
Director resigned
25/09/1997
Secretary resigned
Secretary resigned
25/09/1997
New secretary appointed
New secretary appointed
25/09/1997
New director appointed
New director appointed
25/09/1997
Incorporation
Incorporation
11/09/1997
Annual accounts
PAUL NADIN MOTOR SERVICES LIMITED
11 documents
Total exemption small company accounts made up to 30 September 2008
27/04/2009
Total exemption small company accounts made up to 30 September 2007
29/01/2008
Total exemption small company accounts made up to 30 September 2006
14/06/2007
Total exemption small company accounts made up to 30 September 2005
27/03/2006
Total exemption small company accounts made up to 30 September 2004
03/02/2005
Total exemption small company accounts made up to 30 September 2003
18/12/2003
Total exemption small company accounts made up to 30 September 2002
15/01/2003
Total exemption small company accounts made up to 30 September 2001
17/12/2001
Total exemption small company accounts made up to 30 September 2000
17/08/2001
Accounts for a small company made up to 30 September 1999
21/06/2000
Accounts for a small company made up to 30 September 1998
20/01/1999
Contact informations
PAUL NADIN MOTOR SERVICES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
The Old Bank 187 Ashley Road Hale WA15 9SQ Altrincham