Company NameHammond Suddards Research Limited
Company StatusDissolved
Company Number02364014
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years ago)
Dissolution Date13 April 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Headland Ayers
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 13 April 1999)
RoleChartered Architect/Chartered Surveyor
Correspondence Address159 Lower Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9AH
Secretary NameCharles Noel Hutton
NationalityBritish
StatusClosed
Appointed10 July 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelgate 72 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Alan Ingham Bottomley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressDormy Lodge 40 Kent Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameMr Roger Whitley Suddards
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 1995)
RoleSolicitor
Correspondence AddressLow House
High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Peter Norman Wilbraham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleSolicitor
Correspondence Address47 Main Street
Menston
Ilkley
West Yorkshire
LS29 6NB
Secretary NameMr Richard William Wade-Smith
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressBrookwood Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
10 November 1998Application for striking-off (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
7 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(288) ‐ Director resigned
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Return made up to 30/04/95; no change of members (4 pages)