Company NameBastille Security Services Limited
Company StatusDissolved
Company Number02924761
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBastille Investigation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameStephen Charles Pointer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Secretary NameStephen Charles Pointer
NationalityBritish
StatusClosed
Appointed01 June 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Director NameStephen Charles Pointer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1999)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Director NameJohn William Alfred Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2001)
RoleInvestigator
Correspondence Address293 Sprowston Road
Norwich
Norfolk
NR3 4HY
Secretary NameStephen Charles Pointer
NationalityBritish
StatusResigned
Appointed09 May 1994(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1999)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Director NameAllyson Mary Pointer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2003)
RoleSecretary
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Secretary NameAllyson Mary Pointer
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2003)
RoleSecretary
Correspondence Address25 Wall Road
Norwich
Norfolk
NR3 4HN
Director NameMichael Potter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 May 2005)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Poplars
Forncett St. Peter
Norwich
Norfolk
NR16 1HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,424
Cash£2,409
Current Liabilities£75,945

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
11 September 2007Secretary resigned (1 page)
8 November 2006Appointment of a voluntary liquidator (1 page)
8 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2006Statement of affairs (6 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o grant mattewson wymondham business centre 1 town green norfolk NR18 0PN (1 page)
24 May 2006New secretary appointed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 December 2005Return made up to 06/11/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 December 2004Return made up to 06/11/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Ad 01/06/03--------- £ si 98@1 (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 December 2002Return made up to 06/11/02; full list of members (7 pages)
4 October 2002New director appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 December 2001Return made up to 06/11/01; full list of members (6 pages)
29 May 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
22 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Return made up to 06/11/99; full list of members (7 pages)
12 July 1999Registered office changed on 12/07/99 from: po box 696 25 wall road norwich NR3 4HP (1 page)
7 July 1999Secretary resigned;director resigned (1 page)
20 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
3 February 1999Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 1998Return made up to 06/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 August 1997Return made up to 06/11/96; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
29 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1995Return made up to 06/11/95; full list of members (6 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)