Company NameShield Alarm Systems Limited
Company StatusDissolved
Company Number03056184
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Previous NameBadgers Wood Limited

Business Activity

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

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed26 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed26 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameRobert John Dursley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2001)
RoleService Engineer
Correspondence Address7 Llangynidr Road
Fairwater
Cardiff
South Glamorgan
CF5 3BR
Wales
Director NameJohn Stephen Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2001)
RoleService Engineer
Correspondence Address16 Penmaen Walk
Culverhouse Cross
Cardiff
South Glamorgan
CF5 4TP
Wales
Secretary NameGill Dursley
NationalityBritish
StatusResigned
Appointed14 June 1995(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address7 Llangynidr Road
Fairwater
Cardiff
CF5 3BR
Wales
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2001(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleBarrister
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

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

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Declaration of solvency (3 pages)
17 December 2004Appointment of a voluntary liquidator (1 page)
14 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Full accounts made up to 31 March 2003 (13 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
20 June 2003Full accounts made up to 31 March 2002 (15 pages)
8 June 2003Return made up to 12/05/03; full list of members (6 pages)
8 February 2003Auditor's resignation (1 page)
26 June 2002Return made up to 12/05/02; full list of members (6 pages)
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 derbyshire DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
17 October 2001Amended accounts made up to 31 March 2001 (6 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: western business centre riverside terrace ely cardiff CF5 5AS (1 page)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 12/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: unit 7 ely brewery workshops station terrace ely cardiff south glamorgan CF5 1AA (1 page)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Particulars of mortgage/charge (6 pages)
27 May 1998Return made up to 12/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 June 1997Return made up to 12/05/97; no change of members (4 pages)
5 June 1996Return made up to 12/05/96; full list of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
1 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 129 queen street cardiff CF1 4BJ (1 page)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
5 July 1995Memorandum and Articles of Association (8 pages)
22 June 1995Company name changed badgers wood LIMITED\certificate issued on 23/06/95 (4 pages)
12 May 1995Incorporation (16 pages)