Golborne
Warrington
WA3 3JD
Director Name | Mr Graham Karran |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Fire Safety Consultant |
Correspondence Address | Whinney Barn The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Secretary Name | Cllr Thelma Karran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Whinney Barn The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Director Name | Cllr Thelma Karran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Whinney Barn The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Director Name | Susan Elizabeth Karran |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
Secretary Name | Susan Elizabeth Karran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Mrs Louise Sarah Francis |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Thame House Thame Road Haddenham Aylesbury HP17 8HU |
Director Name | Claire Louise Appleby |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | mananltd.com |
---|---|
Email address | [email protected] |
Telephone | 01844 299292 |
Telephone region | Thame |
Registered Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Claire Louise Appleby 33.33% Ordinary A |
---|---|
100 at £1 | Louise Francis 33.33% Ordinary A |
10 at £1 | Claire Louise Appleby 3.33% Ordinary |
10 at £1 | Louise Francis 3.33% Ordinary |
40 at £1 | Barbara Hutchinson 13.33% Ordinary |
40 at £1 | Susan Elizabeth Karran 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,184 |
Cash | £961 |
Current Liabilities | £194,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Change of details for Mrs Barbara Hutchinson as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Louise Sarah Francis on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Louise Sarah Francis as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Susan Elizabeth Karran as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Barbara Hutchinson as a person with significant control on 5 September 2017 (2 pages) |
5 February 2017 | Registered office address changed from Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England to Suite 3, Thame House Thame Road Haddenham Aylesbury HP17 8HU on 5 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Claire Louise Appleby as a director on 1 August 2016 (1 page) |
11 May 2016 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY on 11 May 2016 (1 page) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Secretary's details changed for Susan Elizabeth Karran on 1 March 2015 (1 page) |
28 April 2015 | Director's details changed for Susan Elizabeth Karran on 1 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Susan Elizabeth Karran on 1 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Ms Louise Sarah Newman on 1 March 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Susan Elizabeth Karran on 1 March 2015 (1 page) |
28 April 2015 | Director's details changed for Mrs Barbara Hutchinson on 1 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Ms Louise Sarah Newman on 1 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Barbara Hutchinson on 1 March 2015 (2 pages) |
17 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 September 2013 | Second filing of AP01 previously delivered to Companies House
|
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
20 June 2012 | Appointment of Claire Louise Appleby as a director (3 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
19 December 2011 | Appointment of Ms Louise Newman as a director
|
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 November 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 22 November 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Secretary's details changed for Susan Elizabeth Karran on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Barbara Hutchinson on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Susan Elizabeth Karran on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Susan Elizabeth Karran on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Susan Elizabeth Karran on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Barbara Hutchinson on 1 October 2009 (2 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members
|
1 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
13 May 2003 | Return made up to 14/03/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Company name changed graham karran & associates LTD\certificate issued on 02/09/02 (2 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 April 2000 | Accounting reference date extended from 14/03/00 to 31/08/00 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
10 March 2000 | Return made up to 14/03/00; full list of members
|
8 September 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: whinney barn the knowle shepley west yorks,HD8 8EA (1 page) |
10 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
10 April 1999 | Accounts for a dormant company made up to 14 March 1999 (1 page) |
2 March 1999 | Company name changed able fire advisory services limi ted\certificate issued on 03/03/99 (2 pages) |
18 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 14 March 1998 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 14 March 1997 (1 page) |
11 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 March 1996 | Return made up to 14/03/96; full list of members (5 pages) |
24 March 1996 | Accounts for a dormant company made up to 14 March 1996 (1 page) |
29 March 1995 | Accounts for a dormant company made up to 14 March 1995 (1 page) |
29 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
14 March 1991 | Incorporation (15 pages) |