Company NameBenchmark Certification Limited
Company StatusDissolved
Company Number02847672
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Ann Marshall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleOffice Manager
Correspondence Address21 Noelana Stret Sunnybank Hills
Brisbane 4109 Queensland
Australia
Foreign
Secretary NameGeorge Law
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleAccountant
Correspondence Address19 Toddington Drive
Glebe Estate Norton
Stockton On Tees
Cleveland
TS20 1RQ
Director NameAllan Baxter Marshall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 20 June 2000)
RoleConsultant
Correspondence Address21 Noelana Street
Sunnybank
Queensland
Foreign
Australia
Director NameHerve Jean Jacques Michoux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed02 October 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 20 June 2000)
RoleEngineer
Correspondence AddressUnit 8
300 A Burns Bay Road
Lane Cove
New South Wales
2066
Director NameMaria Curie Michoux
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressUnit 8
300 A Burns Bay Road
Lane Cove
New South Wales
2066
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O John R Bayne
Abacus Suite, 88 Church Street
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
1 October 1998Return made up to 25/08/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Return made up to 25/08/96; no change of members (4 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)