Company NameHammond Installation & Support Services Limited
Company StatusDissolved
Company Number05508678
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date3 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Stones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Cobblers Lane
Pontefract
West Yorkshire
WF8 2HN
Director NameMrs Jean Stones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cobblers Lane
Pontefract
West Yorkshire
WF8 2HN
Secretary NameTony Marks
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2011)
RoleAccountant
Correspondence Address128 Station Road
Low Ackworth
Pontefract
West Yorkshire
WF7 7HH
Director NameTeodoro Di Stasi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Holme Court
New Mill
Holmfirth
West Yorkshire
HD9 7NP
Director NameMr Dean Partington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Washford Road
Hilton
Derby
Derbyshire
DE65 5HN
Secretary NameMr Dean Partington
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Washford Road
Hilton
Derby
Derbyshire
DE65 5HN

Location

Registered AddressCentral House
47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

33 at 1Dean Partington
33.33%
Ordinary
33 at 1Stephen Stones
33.33%
Ordinary
33 at 1Teodoro Di Stasi
33.33%
Ordinary

Financials

Year2014
Net Worth£32,921
Cash£32,641
Current Liabilities£315,591

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Final Gazette dissolved following liquidation (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
28 July 2010Appointment of a voluntary liquidator (1 page)
28 July 2010Statement of affairs with form 4.19 (11 pages)
28 July 2010Appointment of a voluntary liquidator (1 page)
28 July 2010Statement of affairs with form 4.19 (11 pages)
28 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
5 July 2010Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page)
8 June 2010Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages)
7 June 2010Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from suites 6-9 headlands house business centre headlands house spawd bone lane knottingley westyorkshire WF11 0HY (1 page)
29 July 2008Registered office changed on 29/07/2008 from suites 6-9 headlands house business centre headlands house spawd bone lane knottingley westyorkshire WF11 0HY (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned;director resigned (1 page)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
6 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
6 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
13 September 2005Particulars of mortgage/charge (9 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
14 July 2005Incorporation (15 pages)
14 July 2005Incorporation (15 pages)