Company NameBastion Security (Developments) Limited
DirectorsLaurence Demorgan and David Anthony Smyth
Company StatusDissolved
Company Number02718469
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLaurence Demorgan
NationalityBritish
StatusCurrent
Appointed28 May 1994(1 year, 12 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressClairemont Holly Close
Farnham Common
Buckinghamshire
SL2 3QT
Director NameLaurence Demorgan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1995(2 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Correspondence AddressClairemont Holly Close
Farnham Common
Buckinghamshire
SL2 3QT
Director NameDavid Anthony Smyth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressHillside
1 Village Avenue, Naunton
Cheltenham
GL54 3AS
Wales
Director NameMaria Rita Rapmaella Anthonya Demorgan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressClaremont Holly Close
Farnham Common
Buckinghamshire
SL2 3QT
Director NameJohn Charles Wilson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1994)
RoleCompany Director
Correspondence Address8 Fennels Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BY
Secretary NameMaria Rita Rapmaella Anthonya Demorgan
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1994)
RoleCompany Director
Correspondence AddressClaremont Holly Close
Farnham Common
Buckinghamshire
SL2 3QT
Director NameLaurence Demorgan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 28 May 1994)
RoleManaging Director
Correspondence AddressClairemont Holly Close
Farnham Common
Buckinghamshire
SL2 3QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 August 1998Statement of affairs (15 pages)
10 August 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Registered office changed on 13/07/98 from: 2 swakeleys road ickenham middx UB10 8BG (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 29/05/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 June 1997Return made up to 28/05/97; full list of members (8 pages)
4 February 1997Return made up to 28/05/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)