Company NameB.A.S. Security Limited
Company StatusDissolved
Company Number01655709
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(21 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed10 July 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed10 July 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameMr David John Riley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2001)
RoleAlarm Engineer
Correspondence Address22 Mount Crescent
Cliviger
Burnley
Lancashire
BB10 4TN
Director NameMrs Gloria Riley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2001)
RoleSecretary
Correspondence Address22 Mount Crescent
Overtown Cliviger
Burnley
Lancashire
BB10 4TN
Secretary NameMrs Gloria Riley
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address22 Mount Crescent
Overtown Cliviger
Burnley
Lancashire
BB10 4TN
Director NameDanna Booyens Strydon
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 2001(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address8 Crab Crescent
Woodhead
Sandton
2157
South Africa
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed10 July 2001(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressSpringfield House
Churchlane, Church Mayfield
Ashbourne
Derbyshire
DE6 2JR
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,378
Current Liabilities£171,338

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Declaration of solvency (3 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 March 2004Full accounts made up to 31 March 2003 (16 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
11 February 2004Return made up to 11/01/04; full list of members (7 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
2 July 2003Auditor's resignation (1 page)
15 June 2003Full accounts made up to 30 September 2001 (15 pages)
12 February 2003Return made up to 11/01/03; full list of members (6 pages)
29 May 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: security house parker lane finsley gate burnley lancs B11 2BY (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 January 1999Return made up to 14/01/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 January 1998Return made up to 14/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 September 1996 (6 pages)
23 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/96
(4 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)