Company NameSpecialist Media Limited
DirectorsMarian Elizabeth Hamblin and Nigel Henry Lawrence Hamblin
Company StatusDissolved
Company Number02630633
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Marian Elizabeth Hamblin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleSupervisory Assistance
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Ringwood
Hampshire
BH24 1RT
Director NameMr Nigel Henry Lawrence Hamblin
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Ringwood
Hampshire
BH24 1RT
Secretary NameDr Frederick Thomas Hamblin
NationalityBritish
StatusCurrent
Appointed29 October 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHilbrigen Roedean Way
Brighton
East Sussex
BN2 5RJ
Secretary NameMr Nigel Henry Lawrence Hamblin
NationalityBritish
StatusCurrent
Appointed08 August 1995(4 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Ringwood
Hampshire
BH24 1RT

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 1995Appointment of a voluntary liquidator (2 pages)
3 November 1995Registered office changed on 03/11/95 from: unit 2C,roundways west howe industrial estate bournemouth BH11 8JJ (1 page)
23 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)