Company NameInternational Harvester Company Of Great Britain, Limited
Company StatusDissolved
Company Number01955495
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusClosed
Appointed07 April 2000(14 years, 5 months after company formation)
Appointment Duration20 years, 12 months (closed 30 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address"The Ashlars" 26 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameGiovanna Barbieri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2001(15 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 30 March 2021)
RoleIn House Lawyer
Country of ResidenceItaly
Correspondence AddressVia Valdrighi N 70
Modena
41100
Italy
Director NameJulien Rychlik
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameMr John Rutherford Turnbull
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 1998)
RoleMarketing Executive
Correspondence Address9 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameJulien Rychlik
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameGwendoline McChesney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleCompany Secretarys Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Secretary NameGwendoline McChesney
NationalityBritish
StatusResigned
Appointed10 November 1995(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleCompany Secretarys Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameRichard Whiteley Comfort
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleLawyer
Correspondence Address5 Rue De Sontay
Paris 75116
France
Foreign
Secretary NameJames Ramsbottom
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address115 Rue St Honore
Paris
75001
Foreign
Director NameJohn Bernard Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2000(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleLawyer
Correspondence AddressVia Principessa Felicita
Di Savoia 15
Torino
10131

Location

Registered AddressWheatley Hall Road
Doncaster
South Yorkshire
DN2 4PG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 April 2019Restoration by order of the court (2 pages)
12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
17 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Accounts for a dormant company made up to 30 November 1999 (5 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Return made up to 19/03/00; full list of members (6 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
17 January 2000Accounts for a dormant company made up to 30 November 1998 (5 pages)
16 June 1999Return made up to 19/03/99; full list of members (6 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
30 April 1997Return made up to 19/03/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
28 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
4 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 November 1985Incorporation (19 pages)