Company NameBenefitsu Corporation UK Ltd
DirectorStephen Burt
Company StatusDissolved
Company Number02744243
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)
Previous NameBladerunner Corporation U K Ltd.

Business Activity

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

Directors

Director NameStephen Burt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(same day as company formation)
RoleSales Director
Correspondence Address26a Harcourt Street
London
W1H 4HW
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameArlette Katrina Minnock
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleOperation Director
Correspondence AddressApartment 11
89 Piccadilly
London
W1 9HD
Director NameArlette Katrina Minnock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressApartment 11
89 Piccadilly
London
W1 9HD
Director NameRalph Henry Williams
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 2001)
RoleChartered Accountant
Correspondence Address44 Pine Walk
Cobham
Surrey
KT11 2HJ
Secretary NameRalph Henry Williams
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2001)
RoleChartered Accountant
Correspondence Address44 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameBarry Morgan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressCoverwood House
Coverwood
Ewhurst
Surrey
GU6 7NT
Director NameMr Alan Organ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Station Road
Burnham On Crouch
Essex
CM0 8BQ
Secretary NameMr Alan Organ
NationalityBritish
StatusResigned
Appointed15 February 2001(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Station Road
Burnham On Crouch
Essex
CM0 8BQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£81,839
Cash£437
Current Liabilities£707,898

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2004Dissolved (1 page)
30 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2003Liquidators statement of receipts and payments (8 pages)
13 March 2003Liquidators statement of receipts and payments (8 pages)
6 September 2002Liquidators statement of receipts and payments (9 pages)
8 August 2001Statement of affairs (4 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Registered office changed on 24/07/01 from: 35 piccadilly london, W1V 9PB (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Company name changed bladerunner corporation u k LTD.\certificate issued on 10/01/01 (2 pages)
5 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 May 1998Return made up to 03/04/98; no change of members (4 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (11 pages)
29 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Ad 31/10/96--------- £ si 15000@1=15000 £ ic 15002/30002 (2 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 April 1996Return made up to 03/04/96; full list of members (8 pages)
5 December 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 November 1995Ad 31/10/94--------- £ si 2500@1 (2 pages)
21 November 1995Return made up to 02/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
10 May 1995Director resigned (2 pages)