Company NameBench Sportscom Ltd
Company StatusDissolved
Company Number03395299
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 9 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Hague
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address79 Brodrick Road
Wandsworth
London
SW17 7DX
Director NameSteven Donaldson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address46 Willow Tree Road
Hale
Cheshire
WA14 2EG
Secretary NameSteven Donaldson
NationalityBritish
StatusClosed
Appointed09 June 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address46 Willow Tree Road
Hale
Cheshire
WA14 2EG
Director NameKelvin Bryan Vidler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address3 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed20 August 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Barrie Suddons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleClothing Retailer
Correspondence AddressFlat 340
Castlequay
Manchester
M15 4NT
Director NameJames Michael Holder
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleClothing Designer
Correspondence Address67 Marleigh Road
Bidford On Avon
Alcester
Warwickshire
B50 4EE
Secretary NameJohn Barrie Suddons
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleClothing Retailer
Correspondence AddressFlat 340
Castlequay
Manchester
M15 4NT
Secretary NameTimothy Philip Bryan Jacomb
NationalityBritish
StatusResigned
Appointed29 May 1998(11 months after company formation)
Appointment Duration3 months (resigned 31 August 1998)
RoleFinance Manager
Correspondence Address44 North Road
St Andrews
Bristol
BS6 5AF
Secretary NameNayef Zaki Marar
NationalityJordanian
StatusResigned
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 2
Thames Walk 2 Hester Road
Battersea
SW11 3BG
Director NameNayef Zaki Marar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJordanian
StatusResigned
Appointed11 September 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 2
Thames Walk 2 Hester Road
Battersea
SW11 3BG
Director NameAlan Horridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2004)
RoleAccountant
Correspondence Address49 Daniels Lane
Skelmersdale
Lancashire
WN8 9NH
Director NameAnna Marie Cooper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address54 Parsonage Road
Withington
Manchester
Greater Manchester
M20 4WQ
Director NameMrs Margaret Frances Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2003(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Secretary NameMrs Margaret Frances Morgan
NationalityIrish
StatusResigned
Appointed07 August 2003(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTanzaro House
Ardwick Green North
Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts29 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
15 December 2005Application for striking-off (1 page)
20 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004New director appointed (2 pages)
2 September 2004Location of register of members (1 page)
2 September 2004New secretary appointed (1 page)
19 August 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
22 November 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Accounting reference date extended from 29/12/03 to 29/06/04 (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Auditor's resignation (1 page)
27 June 2003Return made up to 30/06/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 29 December 2001 (8 pages)
12 October 2001Total exemption full accounts made up to 29 December 2000 (8 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Full accounts made up to 29 December 1999 (7 pages)
6 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
20 May 1999Full accounts made up to 29 December 1998 (10 pages)
9 March 1999Registered office changed on 09/03/99 from: marina house 62 prince street bristol,avon BS1 4QD (1 page)
18 September 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 June 1998Director resigned (1 page)
17 July 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
17 July 1997Registered office changed on 17/07/97 from: 4 church green east redditch worcestershire B98 8BT (1 page)
17 July 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)