Company NameHarasyn Associates Limited
Company StatusDissolved
Company Number05091948
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Noel William Harasyn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cromer Way
Warden Hill
Bedfordshire
LU2 7EE
Secretary NameSusan Harasyn
NationalityBritish
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2019)
RoleCompany Director
Correspondence Address12 Cromer Way
Warden Hill
Luton
Bedfordshire
LU2 7EE
Director NameAd Valorem Directors Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address2-3 Bassett Court
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0JN
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAd Valorem Company Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address2-3 Bassett Court
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0JN
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressVictoria House
Great Ancoats Street
Manchester
M4 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Noel William Harasyn
50.00%
Ordinary
50 at £1Susan Harasyn
50.00%
Ordinary

Financials

Year2014
Net Worth£68,703
Cash£71,127
Current Liabilities£4,886

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
13 November 2014Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 13 November 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Noel William Harasyn on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from 2-3 bassett court, broad street newport pagnell buckinghamshire MK16 0JN (1 page)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Registered office changed on 04/04/07 from: 2-3 bassett court, broad street newport pagnell buckinghamshire MK16 0JN (1 page)
21 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Registered office changed on 10/04/06 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN (1 page)
10 April 2006Return made up to 02/04/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 02/04/05; full list of members (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Secretary resigned (1 page)
2 April 2004Incorporation (19 pages)