Company NameGANN Management Limited
Company StatusDissolved
Company Number02069317
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date21 April 2016 (8 years ago)
Previous NamesValueready Limited and Investors Management Services (I.D.S.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Stafford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(5 years after company formation)
Appointment Duration24 years, 5 months (closed 21 April 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Crossfield Grove
Marple Bridge
Stockport
Cheshire
SK6 5EQ
Secretary NameMr David Barratt
NationalityBritish
StatusClosed
Appointed10 April 2000(13 years, 5 months after company formation)
Appointment Duration16 years (closed 21 April 2016)
RoleCompany Director
Correspondence Address77 Ratcliffe Towers
Stockport
Cheshire
SK1 3PB
Director NameMr Fred Stafford
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(5 years after company formation)
Appointment Duration16 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address7 Crossfield Grove
Marple Bridge
Stockport
Cheshire
SK6 5EQ
Secretary NameMr Richard Paul Vann
NationalityBritish
StatusResigned
Appointed25 November 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address11 Wells Drive
Heaton Mersey
Stockport
Cheshire
SK4 3AU
Secretary NameJosephine Michelle Malloy
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 February 1996)
RoleCompany Accountant
Correspondence Address65 Hayeswater Road
Davyhulme
Manchester
M41 7AS
Secretary NameMr Karl Tattersall
NationalityBritish
StatusResigned
Appointed19 February 1996(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 1996)
RoleCompany Director
Correspondence Address4 Hawthorn Drive
Burnage
Manchester
Lancashire
M19 1GX
Secretary NameMr James Allen Dimelow
NationalityBritish
StatusResigned
Appointed05 August 1996(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1999)
RoleSecretary
Correspondence AddressOak Farm Hetherson Green
Malpas
Cheshire
SY14 8EJ
Wales
Secretary NameMr Gary Stafford
NationalityBritish
StatusResigned
Appointed19 November 1999(13 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crossfield Grove
Marple Bridge
Stockport
Cheshire
SK6 5EQ
Director NameMr Nadeem Zafar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2014)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address49 New Barns Avenue
Chorlton
Manchester
Lancashire
M21 7DB

Contact

Websitewww.gann.co.uk

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£71,218
Net Worth£68,777
Cash£6,182
Current Liabilities£58,252

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 November 2015Liquidators statement of receipts and payments to 10 September 2015 (13 pages)
23 November 2015Liquidators' statement of receipts and payments to 10 September 2015 (13 pages)
26 September 2014Registered office address changed from Bank House Chambers 44 Stockport Road Romiley Stockport Cheshire SK6 3AG to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 26 September 2014 (2 pages)
25 September 2014Statement of affairs with form 4.19 (5 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Termination of appointment of Nadeem Zafar as a director (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
25 November 2009Director's details changed for Mr Gary Stafford on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Nadeem Zafar on 31 October 2009 (2 pages)
25 November 2009Secretary's details changed for David Barratt on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for David Barratt on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 September 2008Appointment terminated director fred stafford (1 page)
1 December 2007Full accounts made up to 30 April 2007 (11 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
26 February 2007Full accounts made up to 30 April 2006 (10 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
13 February 2006Full accounts made up to 30 April 2005 (10 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
24 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 30 April 2004 (10 pages)
1 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003New director appointed (2 pages)
20 October 2003Full accounts made up to 30 April 2003 (11 pages)
12 December 2002Full accounts made up to 30 April 2002 (11 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
6 September 2002Registered office changed on 06/09/02 from: 17,grand central square, stockport. SK1 3TA (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 October 2001Full accounts made up to 30 April 2001 (10 pages)
19 February 2001Full accounts made up to 30 April 2000 (11 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 30 April 1999 (12 pages)
26 November 1998Return made up to 31/10/98; full list of members (5 pages)
26 November 1998Full accounts made up to 30 April 1998 (12 pages)
6 January 1998Full accounts made up to 30 April 1997 (13 pages)
28 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 December 1996Full accounts made up to 30 April 1996 (12 pages)
28 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 August 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)