Company NameBenchmark Leisure Limited
Company StatusDissolved
Company Number03212546
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameDaneheath Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Rhodes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2000)
RoleChartered Surveyor
Correspondence Address43 Woodland Drive
Wakefield
West Yorkshire
WF2 6DB
Director NameRaymond Seymour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2000)
RoleChartered Surveyor
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameRaymond Seymour
NationalityBritish
StatusClosed
Appointed09 July 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2000)
RoleChartered Surveyor
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18-24 Campo Lane
Sheffield
South Yorkshire
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
24 May 2000Application for striking-off (1 page)
19 April 2000Full accounts made up to 30 June 1999 (6 pages)
22 July 1999Return made up to 14/06/99; no change of members (4 pages)
28 April 1999Registered office changed on 28/04/99 from: 4 meadowcourt amos road sheffield south yorkshire S9 1BX (1 page)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
30 March 1998Full accounts made up to 30 June 1997 (4 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
21 August 1996Memorandum and Articles of Association (13 pages)
9 August 1996Company name changed daneheath services LIMITED\certificate issued on 12/08/96 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
14 June 1996Incorporation (18 pages)