Company NameHarrianco Limited
DirectorJonathan Charles Sym
Company StatusDissolved
Company Number03530903
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Charles Sym
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleSalesman
Correspondence AddressUnderedge
Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Secretary NameLesley Marie Sym
NationalityBritish
StatusCurrent
Appointed07 June 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressUnder Edge 109 Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBroadstone House
Broadstone Road
Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£312,360
Gross Profit£30,232
Net Worth-£19,748
Current Liabilities£73,573

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 April 2007Dissolved (1 page)
26 January 2007Completion of winding up (1 page)
25 January 2006Order of court to wind up (1 page)
30 June 2004New secretary appointed (1 page)
29 June 2004Secretary resigned (2 pages)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 May 2002Return made up to 19/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
11 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Full accounts made up to 31 January 2000 (10 pages)
29 June 2000Return made up to 19/03/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 January 1999 (12 pages)
26 April 1999Return made up to 19/03/99; full list of members (6 pages)
18 March 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
19 March 1998Incorporation (20 pages)