Company NameP.D. Motors (MOT) Limited
Company StatusDissolved
Company Number04651890
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavinder Singh Chohan
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sarah 2 Eton Road
Datchet
Slough
Berkshire
SL3 9AY
Director NameNeil Gibson-Barton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 October 2006)
RoleMot Manager
Correspondence Address45 The Green
Burnham
Slough
Buckinghamshire
SL1 7BG
Director NameHardev Singh Sandhu
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleMotor Mechanic
Correspondence Address31 Baylis Road
Slough
Berkshire
SL1 3PH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£101
Cash£101

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
10 February 2005Return made up to 30/01/05; full list of members (3 pages)
17 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 June 2003Nc inc already adjusted 10/06/03 (1 page)
16 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
17 April 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
30 January 2003Incorporation (16 pages)