Company NameAMOS (No 1) Limited
Company StatusDissolved
Company Number02957580
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameBenchmark (Northern) Limited

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
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 May 1997)
RoleChartered Surveyor
Correspondence Address43 Woodland Drive
Wakefield
West Yorkshire
WF2 6DB
Director NameRaymond Seymour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 May 1997)
RoleChartered Surveyor
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameRaymond Seymour
NationalityBritish
StatusClosed
Appointed17 November 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr Rosamund Bradley
NationalityBritish
StatusResigned
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence Address23 Exley Avenue
Walkley
Sheffield
South Yorkshire
S6 2WH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Meadowcourt
Amos Road
Sheffield
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End20 June

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
25 November 1996Application for striking-off (1 page)
21 August 1996Memorandum and Articles of Association (11 pages)
14 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1996Company name changed benchmark (northern) LIMITED\certificate issued on 12/08/96 (2 pages)
11 July 1996Accounting reference date shortened from 31/08/96 to 20/06/96 (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
21 May 1996Full accounts made up to 31 August 1995 (7 pages)
14 November 1995Memorandum and Articles of Association (26 pages)
3 November 1995£ nc 1000/77100 20/10/95 (1 page)
3 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1995Ad 20/10/95--------- £ si 77002@1=77002 £ ic 2/77004 (2 pages)
2 November 1995Company name changed marshtide LIMITED\certificate issued on 03/11/95 (4 pages)
1 November 1995Registered office changed on 01/11/95 from: c/o keeble hawson old cathedral vicarage st james row sheffield S1 1XA (1 page)
1 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1995Return made up to 11/08/95; full list of members (6 pages)