Company NameHarrer International Limited
DirectorRobert John Hodge
Company StatusDissolved
Company Number03142100
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous NameYorkshire Dales Ice Cream Limited

Business Activity

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

Directors

Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Secretary NameMr Graham Charles Payne
NationalityBritish
StatusCurrent
Appointed06 September 2001(5 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Rhyd Y Penau Close
Llanishen
Cardiff
CF14 0NF
Wales
Director NameElizabeth Ann Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleDeputy Managing Director
Correspondence AddressCrossfield Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9AA
Director NameMr Timothy John Ratcliffe Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleManaging Director
Correspondence AddressCrossfield Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9AA
Secretary NameMr Timothy John Ratcliffe Wilson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleManaging Director
Correspondence AddressCrossfield Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9AA
Director NameKevin Neil Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 06 September 2001)
RoleSecretary
Correspondence AddressStoney Croft
Pontymason Lane, Rogerstone
Newport
Gwent
NP10 9GH
Wales
Secretary NameKevin Neil Thomas
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 06 September 2001)
RoleSecretary
Correspondence AddressStoney Croft
Pontymason Lane, Rogerstone
Newport
Gwent
NP10 9GH
Wales
Director NameDavid Brazell Rees
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSandalwood
The Links Pembrey
Burry Port
Carmarthenshire
SA16 0HU
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 August 2003Dissolved (1 page)
2 May 2003Liquidators statement of receipts and payments (6 pages)
11 November 2002Registered office changed on 11/11/02 from: the dairy creamery wentloog road rumney cardiff CF3 2ED (1 page)
7 November 2002Declaration of solvency (4 pages)
7 November 2002Appointment of a voluntary liquidator (1 page)
7 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2002Director resigned (1 page)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: yorkshire dales creamery cononley keighley west yorkshire BD20 8LW (1 page)
21 September 2001Director resigned (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Declaration of assistance for shares acquisition (9 pages)
9 April 2001Declaration of assistance for shares acquisition (8 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned;director resigned (2 pages)
12 February 2001Return made up to 29/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 29/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 December 1996Amending cert re-reg to private (1 page)
21 November 1996Application for reregistration from PLC to private (1 page)
21 November 1996Re-registration of Memorandum and Articles (14 pages)
21 November 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 May 1996Ad 11/01/96--------- £ si 229984@1 (2 pages)
19 May 1996Statement of affairs (18 pages)
12 May 1996Ad 11/01/96--------- £ si 229984@1=229984 £ ic 2/229986 (2 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
11 January 1996Application to commence business (2 pages)
11 January 1996Certificate of authorisation to commence business and borrow (1 page)
29 December 1995Incorporation (30 pages)