Company NameBenefitsu Health Management Ltd
DirectorStephen Burt
Company StatusDissolved
Company Number03001199
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Previous NameBodylogic Health Management 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
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address26a Harcourt Street
London
W1H 4HW
Director NameRalph Henry Williams
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address44 Pine Walk
Cobham
Surrey
KT11 2HJ
Secretary NameRalph Henry Williams
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address44 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameMr Alan Organ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(6 years, 2 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(6 years, 2 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
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1994(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

Accounts

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

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting in a creditors' voluntary winding up (6 pages)
16 September 2003Liquidators statement of receipts and payments (8 pages)
3 March 2003Liquidators statement of receipts and payments (8 pages)
9 September 2002Liquidators statement of receipts and payments (9 pages)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Statement of affairs (4 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Company name changed bodylogic health management LTD\certificate issued on 30/06/00 (2 pages)
2 March 2000Company name changed bladerunner corporate fitness lt d\certificate issued on 03/03/00 (2 pages)
17 January 2000Return made up to 13/12/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 13/12/97; no change of members (4 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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 (6 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 13/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)