Company NameA.P. Ward Building Services Ltd
Company StatusDissolved
Company Number04984294
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Patrick Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lloyds Way
Beckenham
Kent
BR3 3QT
Secretary NameMr Anthony Patrick Ward
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lloyds Way
Beckenham
Kent
BR3 3QT
Director NameMr Paul Andrew Reid
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnfield Wood Road
Beckenham
BR3 6SR

Contact

Websitewww.apward.com
Email address[email protected]
Telephone020 82898673
Telephone regionLondon

Location

Registered AddressUnit 4 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

100 at £1A.p. Ward
100.00%
Ordinary

Financials

Year2014
Turnover£607,782
Net Worth£10,444
Cash£10,235
Current Liabilities£32,542

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Termination of appointment of Paul Reid as a director (2 pages)
14 May 2012Termination of appointment of Paul Reid as a director (2 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Unit 3 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Unit 3 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 13 December 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2009Director's details changed for Anthony Patrick Ward on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Anthony Patrick Ward on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Paul Andrew Reid on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Andrew Reid on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Patrick Ward on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Andrew Reid on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Return made up to 03/12/08; full list of members (4 pages)
23 February 2009Return made up to 03/12/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 April 2008Registered office changed on 01/04/2008 from unit 3 2 thayers farm road beckenham kent BR3 4LZ (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 3 2 thayers farm road beckenham kent BR3 4LZ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 71 lloyds way beckenham kent BR3 3QT (1 page)
27 February 2008Registered office changed on 27/02/2008 from 71 lloyds way beckenham kent BR3 3QT (1 page)
31 January 2008Return made up to 03/12/07; full list of members (7 pages)
31 January 2008Return made up to 03/12/07; full list of members (7 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 December 2004Return made up to 03/12/04; full list of members (7 pages)
30 December 2004Return made up to 03/12/04; full list of members (7 pages)
3 December 2003Incorporation (12 pages)
3 December 2003Incorporation (12 pages)