Company NameBenefitco Limited
DirectorsRichard Edward Cockton and Elizabeth Maureen Brannagan
Company StatusDissolved
Company Number02714168
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed30 June 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameRobert John Baldwin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleHuman Resources Director
Correspondence AddressThe White House
High Street
Sonning On Thames
Berkshire
RG8 7HA
Director NameJohn Charles Bender
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address27 West 67th St Apt 4fe
New York Ny 10023
Foreign
Director NameDavid Shaffer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleExecutive
Correspondence Address1483 Ponus Ridge Road
New Canaan Ct 06840
Foreign
Secretary NameRobert John Baldwin
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressThe White House
High Street
Sonning On Thames
Berkshire
RG8 7HA
Director NameLarry Gene Honeywell
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1993)
RolePresident Official Airline Guides
Correspondence Address134 Briarwood Avenue
Old Brook
Illinois 60521
Foreign
Director NameJeffrey Ira Goldstein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1995)
RoleCompany Director
Correspondence Address2289 Bedford Street
Apartment 6-A9
Stamford
Conneticut
06905
Director NameWilliam Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1995)
RoleSenior Vice President
Correspondence Address55 Brundige Drive
Goldens Bridge
New York
10526
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 June 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 October 2000Dissolved (1 page)
10 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (6 pages)
9 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1999Statement of affairs (4 pages)
9 July 1999Appointment of a voluntary liquidator (1 page)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; full list of members (8 pages)
23 April 1996Return made up to 31/03/96; no change of members (6 pages)
30 June 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)