Company NamePanther Car Sales Ltd
Company StatusDissolved
Company Number09069099
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Victor Kelechi Ngwu
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityNigerian
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressPanther Car Sales Higher Road
Urmston
Lancashire
M41 9AP

Contact

Websitewww.panthermotorsales.com
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressPanther Car Sales
Higher Road
Urmston
Lancashire
M41 9AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
1 December 2017Application to strike the company off the register (3 pages)
21 November 2017Amended total exemption full accounts made up to 30 June 2015 (6 pages)
21 November 2017Amended total exemption full accounts made up to 30 June 2015 (6 pages)
24 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 August 2017Notification of Victor Kelechi Ngwu as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Victor Kelechi Ngwu on 27 July 2017 (2 pages)
11 August 2017Notification of Victor Kelechi Ngwu as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Director's details changed for Mr Victor Kelechi Ngwu on 27 July 2017 (2 pages)
11 August 2017Notification of Victor Kelechi Ngwu as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Amended total exemption full accounts made up to 30 June 2016 (6 pages)
18 July 2017Amended total exemption full accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 85,000
(6 pages)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 85,000
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000
(3 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000
(3 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 85,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 85,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)