Company NamePanther Products Ltd
Company StatusDissolved
Company Number03387845
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 9 months ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Shekhar Rawal
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Wanstead Park Road
Ilford
Essex
IG1 3TZ
Secretary NameMrs Nirupa Rawal
NationalityBritish
StatusClosed
Appointed29 December 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address368 Wanstead Park Road
Ilford
Essex
IG1 3TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Lord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
6 July 2001Return made up to 17/06/01; full list of members (6 pages)
18 July 2000Return made up to 17/06/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
28 July 1999Return made up to 17/06/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
20 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
11 January 1998Registered office changed on 11/01/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 8TT (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
17 June 1997Incorporation (12 pages)