Company NameMasco Security Systems Limited
Company StatusDissolved
Company Number01142506
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 6 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameMaster Machinery Company (Cobham) 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 Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 30 March 2010)
RoleFinance Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(28 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(35 years after company formation)
Appointment Duration1 year, 4 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameStephen John James Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleTechnical Engineer
Correspondence Address26 Lamorbey Close
Sidcup
Kent
DA15 8BA
Director NameMr Kenneth Deamer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLucky Stones Rowhill Road
Wilmington
Kent
DA2 7QQ
Secretary NameMr Kenneth Deamer
NationalityBritish
StatusResigned
Appointed06 April 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLucky Stones Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameWilliam Thomas Statham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 January 1999)
RoleManaging Director
Correspondence AddressFlat 9 Dundee Wharf
Three Colt Street
London
E14 8AP
Director NameMr Paul Richard Statham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 January 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor House
Manor Park Road
Chislehurst
Kent
BR7 5PY
Director NameKathleen Statham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 January 1999)
RoleCompany Director
Correspondence Address27 Crown Woods Way
Eltham
London
SE9 2NL
Director NameAlistair Roy Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Farmington
Cheltenham
Gloucestershire
GL54 3NQ
Wales
Director NameMr David Michael Baron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr Keith Raymond Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenwhyles
Medstead
Alton
GU34 5EA
Secretary NameMr David Michael Baron
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameJohn Mark Curtis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2001)
RoleFinance Director
Correspondence Address15 Reads Field
Four Marks
Hampshire
GU34 5XA
Secretary NameJohn Mark Curtis
NationalityBritish
StatusResigned
Appointed01 August 2000(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2001)
RoleFinance Director
Correspondence Address15 Reads Field
Four Marks
Hampshire
GU34 5XA
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed19 June 2001(27 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
2 June 2009Min detail amend capital eff 02/06/09 (1 page)
2 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2009Min Detail Amend Capital eff 27/03/09 (1 page)
2 June 2009Statement by directors (1 page)
2 June 2009Statement by Directors (1 page)
2 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2009Min detail amend capital eff 27/03/09 (1 page)
2 June 2009Min Detail Amend Capital eff 02/06/09 (1 page)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 November 2008Director appointed anton bernard alphonsus (1 page)
20 November 2008Director appointed anton bernard alphonsus (1 page)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 April 2008Accounts made up to 30 September 2007 (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of debenture register (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Location of debenture register (1 page)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 February 2007Accounts made up to 30 September 2006 (5 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 29/12/05; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Accounts made up to 30 September 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
8 February 2005Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Accounts made up to 30 September 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 May 2004Memorandum and Articles of Association (4 pages)
11 May 2004Memorandum and Articles of Association (4 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 March 2004Accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 February 2004Return made up to 29/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
29 April 2003Accounts made up to 30 September 2002 (5 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 July 2002Accounts made up to 30 September 2001 (6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
25 January 2002Return made up to 29/12/01; full list of members (7 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 December 2001Accounts made up to 31 December 2000 (6 pages)
6 November 2001Auditor's resignation (1 page)
6 November 2001Auditor's resignation (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: protection house the loddon business centre roentgen road basingstoke hampshire RG24 8NG (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: protection house the loddon business centre roentgen road basingstoke hampshire RG24 8NG (1 page)
17 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
16 February 2001Return made up to 29/12/00; full list of members (6 pages)
16 February 2001Return made up to 29/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 June 1999Company name changed master machinery company (cobham ) LIMITED\certificate issued on 03/06/99 (3 pages)
2 June 1999Company name changed master machinery company (cobham ) LIMITED\certificate issued on 03/06/99 (3 pages)
11 February 1999Registered office changed on 11/02/99 from: stone foundries estate 669B woolwich road london SE7 8SL (1 page)
11 February 1999Auditor's resignation (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Auditor's resignation (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: stone foundries estate 669B woolwich road london SE7 8SL (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Auditor's resignation (2 pages)
11 February 1999Auditor's resignation (2 pages)
11 February 1999Director resigned (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 29/12/98; no change of members (6 pages)
20 January 1999Return made up to 29/12/98; no change of members (6 pages)
18 September 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
18 September 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
19 February 1998Full accounts made up to 31 March 1997 (15 pages)
19 February 1998Full accounts made up to 31 March 1997 (15 pages)
21 January 1998Return made up to 29/12/97; full list of members (8 pages)
21 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 29/12/96; no change of members (6 pages)
15 July 1997Return made up to 29/12/96; no change of members (6 pages)
3 June 1997S-div 21/03/97 (2 pages)
3 June 1997S-div 21/03/97 (2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1997Memorandum and Articles of Association (9 pages)
3 June 1997Memorandum and Articles of Association (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)