Company NameGideaward Services Limited
Company StatusDissolved
Company Number03495336
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Christopher John Doyle
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Frank Richard Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMr Frank Richard Hall
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Barbara Avenue
Canvey Island
Essex
SS8 0HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegideawardservices.co.uk
Email address[email protected]
Telephone01268 512668
Telephone regionBasildon

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Frank Richard Hall
40.00%
Ordinary
40 at £1Michael Christopher John Doyle
40.00%
Ordinary
10 at £1Debbie Hall
10.00%
Ordinary
10 at £1Rita Doyle
10.00%
Ordinary

Financials

Year2014
Net Worth£3,369
Cash£1,048
Current Liabilities£72,173

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 July 2017Director's details changed for Mr Frank Richard Hall on 30 June 2017 (2 pages)
13 July 2017Change of details for Mr Frank Richard Hall as a person with significant control on 30 June 2017 (2 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 August 2013Director's details changed for Mr Michael Christopher John Doyle on 21 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Frank Richard Hall on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB England on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Frank Hall as a secretary (1 page)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Frank Richard Hall on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Frank Richard Hall on 24 May 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Director's details changed for Michael Christopher John Doyle on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Frank Richard Hall on 19 January 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 20/01/08; full list of members (3 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Resolutions
  • RES14 ‐ £98 of company reserves 16/07/07
(1 page)
6 August 2007Ad 16/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 20/01/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 20/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 21 drake road westcliffe on sea essex SS0 8LP (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 February 2005Return made up to 20/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 20/01/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 October 2002Notice of completion of voluntary arrangement (4 pages)
3 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2002 (3 pages)
30 January 2002Return made up to 20/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2001 (3 pages)
19 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
3 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (2 pages)
3 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (2 pages)
23 March 2001O/C replacement of supervisor (4 pages)
12 February 2001Return made up to 20/01/01; full list of members (6 pages)
18 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2000 (2 pages)
8 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
6 April 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
20 January 1998Incorporation (14 pages)