Company NameGAN Associates Limited
DirectorGavin Leigh Ranton
Company StatusLiquidation
Company Number06658756
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin Leigh Ranton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acer Close
Eastburn
Keighley
West Yorkshire
BD20 7SZ
Director NameAmanda Ranton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Acer Close
Eastburn
Keighley
West Yorkshire
BD20 7SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ganassociates.com

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

3 at £1Gavin Leigh Ranton
75.00%
Ordinary
1 at £1Amanda Ranton
25.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£6,307
Current Liabilities£39,369

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2017 (6 years, 8 months ago)
Next Return Due12 August 2018 (overdue)

Filing History

7 August 2017Registered office address changed from The Old Brewery 5 Stable Courtyard Broughton Skipton North Yorkshire BD23 3AE to H & M Ltd 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Director's details changed for Amanda Ranton on 29 July 2013 (2 pages)
23 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(4 pages)
23 October 2013Director's details changed for Gavin Leigh Ranton on 29 July 2013 (2 pages)
25 January 2013Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 25 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4
(4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Gavin Leigh Ranton on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Amanda Ranton on 29 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 August 2008Director appointed amanda ranton (2 pages)
13 August 2008Director appointed gavin leigh ranton (2 pages)
7 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 August 2008Appointment terminated director company directors LIMITED (1 page)
29 July 2008Incorporation (16 pages)