Company NamePanther Products Limited
Company StatusDissolved
Company Number06135742
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zaki Yousaf Aziz
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameMr Zahir Aziz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameMr Vinod Kumar Bhandari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PH
Secretary NameMr Vinod Kumar Bhandari
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PH
Director NameMr Kasim Ali Shan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 School Lane
Stockport
Cheshire
SK4 5DE

Location

Registered AddressLord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 July 2011Termination of appointment of Kasim Ali Shan as a director (1 page)
29 July 2011Termination of appointment of Kasim Ali Shan as a director (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Termination of appointment of Vinod Bhandari as a director (1 page)
1 September 2010Appointment of Mr Kasim Ali Shan as a director (2 pages)
1 September 2010Appointment of Mr Kasim Ali Shan as a director (2 pages)
1 September 2010Appointment of Mr Zaki Aziz as a director (2 pages)
1 September 2010Termination of appointment of Vinod Bhandari as a secretary (1 page)
1 September 2010Termination of appointment of Vinod Bhandari as a secretary (1 page)
1 September 2010Appointment of Mr Zaki Aziz as a director (2 pages)
1 September 2010Termination of appointment of Vinod Bhandari as a director (1 page)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
27 November 2008Accounts made up to 31 March 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 March 2008Return made up to 05/03/08; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
5 March 2007Incorporation (17 pages)