Company NameMann Racing Limited
Company StatusDissolved
Company Number00801641
CategoryPrivate Limited Company
Incorporation Date20 April 1964(60 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameALAN Mann Racing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sharon Ann Mann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(27 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Sharon Ann Mann
NationalityBritish
StatusClosed
Appointed25 February 1992(27 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(51 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(27 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 21 March 2012)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Sharon Anne Mann
90.00%
Ordinary
5 at £1June Margaret Bailey
5.00%
Ordinary
5 at £1Rodney James Manester
5.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

25 May 1967Delivered on: 14 June 1967
Persons entitled: Westminister Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: No 2 building byfleet trading estate, chertsey road, byfleet, weybride surrey.
Outstanding

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Appointment of Mr Christopher John Hobbs as a director on 8 June 2015 (2 pages)
21 July 2015Appointment of Mr Christopher John Hobbs as a director on 8 June 2015 (2 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
14 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Alan Mann as a director (1 page)
19 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2009Registered office changed on 01/04/2009 from fairoaks airport chobham surrey GU24 8HX (1 page)
1 April 2009Return made up to 25/02/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
3 July 2008Return made up to 25/02/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 October 2007 (7 pages)
26 April 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Return made up to 25/02/06; full list of members (3 pages)
21 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 March 2004Return made up to 25/02/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
6 November 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
1 March 2003Return made up to 25/02/03; full list of members (7 pages)
30 July 2002Company name changed alan mann racing LIMITED\certificate issued on 30/07/02 (2 pages)
26 July 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
18 March 2002Return made up to 25/02/02; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
13 July 2000Full accounts made up to 30 April 2000 (8 pages)
10 March 2000Return made up to 25/02/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
21 February 1999Return made up to 25/02/99; full list of members (7 pages)
31 July 1998Full accounts made up to 30 April 1998 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
19 February 1998Return made up to 25/02/98; full list of members (7 pages)
20 March 1997Return made up to 25/02/97; full list of members (7 pages)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
22 February 1996Return made up to 25/02/96; no change of members (5 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 pages)
8 March 1995Return made up to 25/02/95; full list of members (8 pages)