Company NameBenchmark (Medical) Limited
Company StatusDissolved
Company Number03403501
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Rhodes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(5 days after company formation)
Appointment Duration11 years, 12 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary NamePamela Clarke
NationalityBritish
StatusClosed
Appointed14 July 2003(6 years after company formation)
Appointment Duration5 years, 12 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address71 Teesway
Neasham
Darlington
Durham
DL2 1QT
Director NameRaymond Seymour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameRaymond Seymour
NationalityBritish
StatusResigned
Appointed14 July 1997(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMrs Janet Mary Rhodes
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Northallerton Business
Park, Standard Way
Northallerton
North Yorkshire
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£325,765
Cash£131,379
Current Liabilities£373,840

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2007Return made up to 09/07/07; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Registered office changed on 06/08/07 from: unit 1 northallerton business park standard way northallerton north yorkshire DL6 2XQ (1 page)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 August 2003Return made up to 09/07/03; full list of members (6 pages)
21 July 2003New secretary appointed (2 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Registered office changed on 20/02/02 from: 19 thornhill street wakefield west yorkshire WF1 1NL (1 page)
14 February 2002£ ic 1000/500 28/01/02 £ sr 500@1=500 (1 page)
5 December 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Secretary's particulars changed (1 page)
28 August 2001Return made up to 09/07/01; full list of members (7 pages)
1 May 2001Amended accounts made up to 30 April 2000 (17 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 09/07/00; full list of members (8 pages)
17 August 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 2000Registered office changed on 06/02/00 from: 4 meadow court amos road sheffield S9 1BX (1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (5 pages)
16 October 1998Particulars of mortgage/charge (5 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
17 June 1998Ad 01/06/98--------- £ si 317@1=317 £ ic 102/419 (2 pages)
17 June 1998Ad 01/06/98--------- £ si 132@1=132 £ ic 419/551 (2 pages)
17 June 1998Ad 01/06/98--------- £ si 132@1=132 £ ic 551/683 (2 pages)
17 June 1998Ad 01/06/98--------- £ si 317@1=317 £ ic 683/1000 (2 pages)
10 June 1998£ nc 1000/1000000 01/06/98 (1 page)
10 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Ad 23/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 12 york place leeds LS1 2DS (1 page)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Secretary resigned (1 page)