Company NameHammond Support Systems Limited
Company StatusDissolved
Company Number03966344
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NamesHamsard 2160 Limited and Hammonds Business Support Limited

Business Activity

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

Directors

Director NameMr John David Birney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott House
26 Upper Mall
London
W6 9TA
Director NameJohn Henry Godfrey Heller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwick Edge
Bishop Monkton
Harrogate
HG3 3RQ
Director NameCharles Noel Hutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMelgate 72 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameAchilleas Eleftherios Josif Hatjiosif
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Craddock Drive
Quorn
Leicestershire
LE12 8EP
Director NameMarlice Anne Stalker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressThe Barn Green Lane
Darley
Harrogate
North Yorkshire
HG3 2QG
Director NameMr Michael Stewart Henley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummerwood House
Gill Bank Road
Ilkley
Yorkshire
LS29 0AU
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 April 2011)
RoleAccountant
Correspondence AddressCroft House
White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameRichard Lumsden
NationalityBritish
StatusClosed
Appointed22 July 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 April 2011)
RoleAccountant
Correspondence AddressCroft House
White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Lucci Dammone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoorland Court
Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AQ
Director NameJames Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 22 February 2005)
RoleSolicitor
Correspondence Address54 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressCroft House
White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMr John David Meltham
NationalityBritish
StatusResigned
Appointed14 February 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameJames Patrick Mitchell
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 February 2005)
RoleSolicitor
Correspondence Address54 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameAlyson Margaret Levett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 July 2005)
RoleAccountant
Correspondence Address40 Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2JB
Secretary NameAlyson Margaret Levett
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 2005)
RoleAccountant
Correspondence Address40 Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2JB
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,136,806
Gross Profit£1,113,228
Net Worth£2,503,454
Cash£315,312
Current Liabilities£1,603,808

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (21 pages)
26 January 2011Notice of move from Administration to Dissolution (21 pages)
27 August 2010Notice of extension of period of Administration (1 page)
27 August 2010Administrator's progress report to 21 July 2010 (20 pages)
27 August 2010Administrator's progress report to 21 July 2010 (20 pages)
27 August 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
22 February 2010Administrator's progress report to 21 January 2010 (20 pages)
22 February 2010Administrator's progress report to 21 January 2010 (20 pages)
21 January 2010Notice of extension of period of Administration (1 page)
21 January 2010Notice of extension of period of Administration (1 page)
21 August 2009Administrator's progress report to 21 July 2009 (20 pages)
21 August 2009Administrator's progress report to 21 July 2009 (20 pages)
24 March 2009Statement of administrator's proposal (27 pages)
24 March 2009Statement of administrator's proposal (27 pages)
6 March 2009Statement of affairs with form 2.15B/2.14B (13 pages)
6 March 2009Statement of affairs with form 2.15B/2.14B (13 pages)
31 January 2009Registered office changed on 31/01/2009 from pennine house 39-45 well street bradford west yorkshire BD1 5NU (1 page)
31 January 2009Appointment of an administrator (1 page)
31 January 2009Registered office changed on 31/01/2009 from pennine house 39-45 well street bradford west yorkshire BD1 5NU (1 page)
31 January 2009Appointment of an administrator (1 page)
27 October 2008Return made up to 06/04/08; full list of members (22 pages)
27 October 2008Return made up to 06/04/08; full list of members (22 pages)
3 March 2008Full accounts made up to 30 April 2007 (23 pages)
3 March 2008Full accounts made up to 30 April 2007 (23 pages)
15 May 2007Return made up to 06/04/07; no change of members (9 pages)
15 May 2007Return made up to 06/04/07; no change of members (9 pages)
7 March 2007Full accounts made up to 30 April 2006 (21 pages)
7 March 2007Full accounts made up to 30 April 2006 (21 pages)
25 April 2006Return made up to 06/04/06; no change of members (9 pages)
25 April 2006Return made up to 06/04/06; no change of members (9 pages)
19 October 2005Full accounts made up to 30 April 2005 (21 pages)
19 October 2005Full accounts made up to 30 April 2005 (21 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
3 June 2005Return made up to 06/04/05; full list of members (10 pages)
3 June 2005Return made up to 06/04/05; full list of members (10 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 30 April 2004 (14 pages)
29 July 2004Full accounts made up to 30 April 2004 (14 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
26 April 2004Return made up to 06/04/04; full list of members (10 pages)
26 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2004Nc inc already adjusted 12/03/04 (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2004Nc inc already adjusted 12/03/04 (1 page)
8 September 2003Full accounts made up to 30 April 2003 (13 pages)
8 September 2003Full accounts made up to 30 April 2003 (13 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
24 April 2003Return made up to 06/04/03; full list of members (11 pages)
24 April 2003Return made up to 06/04/03; full list of members (11 pages)
16 December 2002Full accounts made up to 30 April 2002 (13 pages)
16 December 2002Full accounts made up to 30 April 2002 (13 pages)
11 April 2002Return made up to 06/04/02; full list of members (10 pages)
11 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
8 August 2001Ad 02/08/01--------- £ si 1816750@1=1816750 £ ic 5590/1822340 (14 pages)
8 August 2001Ad 02/08/01--------- £ si 1816750@1=1816750 £ ic 5590/1822340 (14 pages)
16 May 2001Ad 20/04/01--------- £ si 5589@1=5589 £ ic 1/5590 (14 pages)
16 May 2001Ad 20/04/01--------- £ si 5589@1=5589 £ ic 1/5590 (14 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 April 2001£ nc 100/2000000 20/04/01 (1 page)
27 April 2001£ nc 100/2000000 20/04/01 (1 page)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2001Return made up to 06/04/01; full list of members (7 pages)
25 April 2001Return made up to 06/04/01; full list of members (7 pages)
23 April 2001Company name changed hammonds business support limite d\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed hammonds business support limite d\certificate issued on 23/04/01 (2 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (4 pages)
23 February 2001New director appointed (4 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (7 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (7 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (12 pages)
22 February 2001New director appointed (12 pages)
22 February 2001New director appointed (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 7 devonshire square london EC2M 4YH (1 page)
22 February 2001Registered office changed on 22/02/01 from: 7 devonshire square london EC2M 4YH (1 page)
22 February 2001New director appointed (6 pages)
22 February 2001New director appointed (3 pages)
14 February 2001Company name changed hamsard 2160 LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed hamsard 2160 LIMITED\certificate issued on 14/02/01 (2 pages)
6 April 2000Incorporation (19 pages)