Company NameHamlin Developments Limited
DirectorsJohn Stuart Martin and James Rupert Spreckley
Company StatusDissolved
Company Number03092257
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NameHamlin Investment Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stuart Martin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 495 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameMr James Rupert Spreckley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrinsop House
Brinsop
Hereford
HR4 7AS
Wales
Secretary NameMr John Stuart Martin
NationalityBritish
StatusCurrent
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 495 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameMr John Beresford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Peveril Avenue
Burnside
Glasgow
G73 4JJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1996)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed29 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Oliver Alexander Hemsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 October 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressUrless Farm
Corscombe
Dorchester
Dorset
DT2 0NP
Director NameJohn Yardley Sanders
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 October 2003)
RoleMarketing Consultant
Correspondence AddressThe Ridings Windmill Road
Fulmer
Slough
Berkshire
SL3 6HF
Director NameMr John Trevor Spurgen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 October 2003)
RoleGentleman
Correspondence AddressFrith House 24 High Street
Amersham
Buckinghamshire
HP7 0DJ
Director NameDavid Andrew Knox Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(9 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressNyetimber
Amersham
Bucks
HP6 5PH
Director NameMr Michael James Putt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2003)
RoleRetired
Correspondence AddressThe Chestnuts
17 Longlands Spinney Charmandean
Worthing
West Sussex
BN14 9NU
Director NameBarrie Ian Stillwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2003)
RoleConsultant
Correspondence AddressBumbles 16b Emsworth Road
Havant
Hampshire
PO9 2SS
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Declaration of solvency (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: sovereign house queen street manchester M2 5HR (1 page)
19 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2005Appointment of a voluntary liquidator (1 page)
8 February 2005Return made up to 31/01/05; full list of members (10 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (10 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003£ ic 426000/229000 06/10/03 £ sr 197000@1=197000 (1 page)
27 October 2003Director resigned (1 page)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 31/01/03; full list of members (13 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Ad 18/07/01--------- £ si 7172@1 (2 pages)
5 March 2002Return made up to 31/01/02; full list of members (11 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 March 2001Return made up to 31/01/01; full list of members (11 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1998Return made up to 17/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1997Ad 26/06/97--------- £ si 63998@1 (2 pages)
23 September 1997Return made up to 17/08/97; change of members (8 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
21 July 1997Ad 26/06/97--------- £ si 64000@1=64000 £ ic 310002/374002 (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 September 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 1996Ad 09/02/96-11/06/96 £ si 310000@1=310000 £ ic 2/310002 (2 pages)
16 August 1996Company name changed hamlin investment company limite d\certificate issued on 19/08/96 (2 pages)
22 July 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 2 motcomb street london SW1X 8JQ (1 page)
16 May 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996New director appointed (3 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (3 pages)
16 February 1996New director appointed (2 pages)
29 September 1995Company name changed raven investment company LIMITED\certificate issued on 02/10/95 (4 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 September 1995Company name changed raven investment company (joint venture) LIMITED\certificate issued on 08/09/95 (4 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
17 August 1995Incorporation (32 pages)