Company NameBase Security Ltd
Company StatusDissolved
Company Number04093365
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameBlair Auld
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 August 2008)
RoleSecurity Consultant
Correspondence Address4 Cullaloe Court
Dalgety Bay
Fife
KY11 9NW
Scotland
Director NameTeresa Auld
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 August 2008)
RoleAdministration Manager/Pa Secr
Correspondence Address4 Cullaloe Court
Dalgety Bay
Fife
KY11 9NW
Scotland
Secretary NameSusan Caroline Marr
NationalityBritish
StatusResigned
Appointed20 October 2000(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address4 Springbank Crescent
Dunblane
Perthshire
FK15 9AP
Scotland
Director NameGordon McLeod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2003)
RoleSales Director
Correspondence Address1 Mackenzie Street
Carnoustie
Dundee
DD7 6ET
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
19 July 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park locksdie road preston lancashire PR2 2YS (1 page)
25 January 2005Registered office changed on 25/01/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 January 2005Appointment of a voluntary liquidator (1 page)
21 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 October 2004Registered office changed on 21/10/04 from: new charter house 52 market street wigan lancashire WN1 1HX (1 page)
18 October 2004Secretary resigned (1 page)
18 February 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Return made up to 19/10/02; full list of members (7 pages)
14 August 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 March 2002New director appointed (2 pages)
22 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
30 July 2001Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)