Company NameBastion Security Systems Limited
Company StatusDissolved
Company Number01736974
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameCarol Harris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressFircroft Hawks Hill
Leatherhead
Surrey
KT22 9DP
Director NamePhillip James Harris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressFircroft Hawks Hill
Leatherhead
Surrey
KT22 9DP
Secretary NameCarol Harris
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressFircroft Hawks Hill
Leatherhead
Surrey
KT22 9DP
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 July 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(18 years after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(18 years after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Secretary NameMr David Leo Kaye
NationalityBritish
StatusResigned
Appointed28 February 2002(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House, The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 30/12/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Registered office changed on 22/01/07 from: securtiy house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
13 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2003New director appointed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 November 2002Location of register of members (1 page)
23 July 2002Memorandum and Articles of Association (11 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2001New director appointed (7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (7 pages)
3 May 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999Director resigned (1 page)
14 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
14 July 1999Registered office changed on 14/07/99 from: 138B high street esher surrey KT10 9QJ (1 page)
14 July 1999Auditor's resignation (1 page)
14 July 1999New secretary appointed (2 pages)
19 March 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
13 June 1997Director's particulars changed (2 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)