Company NameThe Association Of Media & Communications Specialists Limited
Company StatusDissolved
Company Number01606719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1982(42 years, 4 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameAssociation Of Media Independents Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Vernon Ayling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Director NameJohn Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressHawthorn 16 Eliot Vale
Blackheath
London
SE3 0UW
Director NamePaul Phelps
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleCo Director
Correspondence Address70 Longshots
Broomfield
Chelmsford
Essex
CM1 5DX
Director NameMr Anthony David Sullivan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Gravelye Close
Lindfield
Haywards Heath
West Sussex
RH16 2SN
Director NameVictor Douglas John Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(12 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address5 William Moulder Court
Chesham
Buckinghamshire
HP5 2EX
Secretary NameVictor Douglas John Davies
NationalityBritish
StatusClosed
Appointed01 January 1995(12 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2001)
RoleMarket Research
Correspondence Address5 William Moulder Court
Chesham
Buckinghamshire
HP5 2EX
Director NameMr Gordon Wycherley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCo Director
Correspondence AddressStrathyre Thursley Road
Elstead
Godalming
Surrey
GU8 6EA
Director NameMr Michael Brian Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCo Director
Correspondence AddressRingwood 20 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMr Nicholas West
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCo Director
Correspondence Address150 Southampton Road
London
Wc1
Director NameMr Yershon Michael Larry
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address17 Grangeway Gardens
Redbridge
Ilford
Essex
IG4 5HN
Director NameMr Michael James Gill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCo Director
Correspondence Address11 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameJohn Graham Duggan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address29 Cator Road
Sydenham
London
SE26 5DT
Director NameMr Glenn Burton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleManaging Director
Correspondence Address28 Welford Place
Wimbledon
London
SW19 5AJ
Director NameJeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCo Director
Correspondence Address2 Catherine Villas 72 Copse Hill
Wimbledon
London
SW20 0AD
Director NameRobert Blatchford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCo Director
Correspondence AddressHigher Pound Farm
Monkton Wyld
Bridport
Dorset
DT6 6DD
Secretary NameMark Gervase Elwes
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 1992)
RoleCompany Director
Correspondence Address34 Grand Avenue
Muswell Hill
London
N10 3BP
Secretary NameJohn Skarratt
NationalityBritish
StatusResigned
Appointed02 July 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address94 Crabtree Lane
Harpenden
Hertfordshire
AL5 5RF

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Application for striking-off (1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
31 August 2000Registered office changed on 31/08/00 from: 163 rickmansworth high street rickmansworth hertfordshire WD3 1AY (1 page)
31 August 2000Annual return made up to 12/12/99 (7 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1999Annual return made up to 12/12/98 (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Annual return made up to 31/12/95 (8 pages)
15 October 1996Secretary resigned (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 48 percy road london N12 8BU (1 page)
24 January 1996Full accounts made up to 31 December 1994 (11 pages)