Company NameAward Building Services Limited
Company StatusDissolved
Company Number04707039
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alan Michael Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllbryn
East Hanningfield Road, Howe Green
Chelmsford
Essex
CM2 7TJ
Secretary NameMrs Anne Marie Sewell
StatusClosed
Appointed22 June 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressManor Bungalow
Church Street Wetheringsett
Stowmarket
Suffolk
IP14 5PP
Secretary NameShirley Ward
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAllbryn
East Hanningfield Road, Howe Green
Chelmsford
Essex
CM2 7TJ
Secretary NameEdwin Sewell
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Correspondence AddressManor Bungalow
Church Street, Wetheringsett
Stowmarket
Suffolk
IP14 5PP

Location

Registered AddressAllbryn East Hanningfield Road
Howe Green
Chelmsford
Essex
CM2 7TJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSandon
WardLittle Baddow, Danbury and Sandon
Built Up AreaHowe Green

Shareholders

100 at £1Alan Michael Ward
90.91%
Ordinary A
10 at £1Victoria Ward
9.09%
Ordinary B

Financials

Year2014
Net Worth£4,383
Cash£1,489
Current Liabilities£11,660

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (3 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 110
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 110
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(5 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Registered office address changed from Manor Bungalow, Church Street Wetheringsett Stowmarket Suffolk IP14 5PP on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Manor Bungalow, Church Street Wetheringsett Stowmarket Suffolk IP14 5PP on 18 April 2013 (1 page)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Termination of appointment of Edwin Sewell as a secretary (1 page)
12 July 2011Appointment of Mrs Anne Marie Sewell as a secretary (2 pages)
12 July 2011Termination of appointment of Edwin Sewell as a secretary (1 page)
12 July 2011Appointment of Mrs Anne Marie Sewell as a secretary (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 April 2009Return made up to 21/03/09; full list of members (3 pages)
4 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page)
2 July 2007Registered office changed on 02/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 21/03/05; full list of members (3 pages)
24 May 2005Return made up to 21/03/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: allbryn, east hanningfield road howe green chelmsford essex CM2 7TJ (1 page)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: allbryn, east hanningfield road howe green chelmsford essex CM2 7TJ (1 page)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)