Canvey Island
Essex
SS8 7AE
Director Name | Mr Frank Richard Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Secretary Name | Mr Frank Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 19 Barbara Avenue Canvey Island Essex SS8 0HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | gideawardservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 512668 |
Telephone region | Basildon |
Registered Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Frank Richard Hall 40.00% Ordinary |
---|---|
40 at £1 | Michael Christopher John Doyle 40.00% Ordinary |
10 at £1 | Debbie Hall 10.00% Ordinary |
10 at £1 | Rita Doyle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,369 |
Cash | £1,048 |
Current Liabilities | £72,173 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
13 July 2017 | Director's details changed for Mr Frank Richard Hall on 30 June 2017 (2 pages) |
13 July 2017 | Change of details for Mr Frank Richard Hall as a person with significant control on 30 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 August 2013 | Director's details changed for Mr Michael Christopher John Doyle on 21 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Frank Richard Hall on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB England on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Frank Hall as a secretary (1 page) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Mr Frank Richard Hall on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Frank Richard Hall on 24 May 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Director's details changed for Michael Christopher John Doyle on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Frank Richard Hall on 19 January 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Ad 16/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 21 drake road westcliffe on sea essex SS0 8LP (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 October 2002 | Notice of completion of voluntary arrangement (4 pages) |
3 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2002 (3 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2001 (3 pages) |
19 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (2 pages) |
3 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (2 pages) |
23 March 2001 | O/C replacement of supervisor (4 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
18 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2000 (2 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
6 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (14 pages) |