Company NamePanache Motor Company Limited
Company StatusDissolved
Company Number03590004
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMuhammed Jamil
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleManager
Correspondence Address683 Kingsway
Manchester
Lancashire
M19 1RF
Director NameAman Ullam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleManager
Correspondence Address55 Springbridge Road
Whirley Range
Manchester
M16 8PW
Secretary NameSameer Ahmed
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Warwick Road South
Manchester
Greater Manchester
M16 0HU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMatthews Lloyd Accountants
3rd Floor Elizabeth House
Saint Peters Square Manchester
Lancashire
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,631
Gross Profit£18,631
Net Worth-£22,771
Cash£13,317
Current Liabilities£2,355

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
23 November 1999Full accounts made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 73-75 princess street st peters square manchester gtr manchester M2 4EG (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
30 June 1998Incorporation (13 pages)