Company NameHoliday Rental Management Services Limited
Company StatusDissolved
Company Number07216313
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Sheila Enid Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broomgrove Road
Sheffield
S10 2LR
Secretary NameJonathan Jacobs
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Carrington Lane
Milford On Sea
Lymington
Hampshire
SO41 0RA

Contact

Websiteholiday-rental-management-services.com
Telephone01590 643948
Telephone regionLymington

Location

Registered Address2 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Sheila Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£2,592
Current Liabilities£2,584

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
9 February 2015Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 45 Carrington Lane Milford on Sea Lymington Hampshire SO41 0RA to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 45 Carrington Lane Milford on Sea Lymington Hampshire SO41 0RA to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Broomgrove Road Broomgrove Road Sheffield S10 2LR England to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 45 Carrington Lane Milford on Sea Lymington Hampshire SO41 0RA to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Broomgrove Road Broomgrove Road Sheffield S10 2LR England to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 2 Broomgrove Road Broomgrove Road Sheffield S10 2LR England to 2 Broomgrove Road Sheffield S10 2LR on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Registered office address changed from the Bungalow Park Lodge Park Road Twickenham TW1 2PT United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from the Bungalow Park Lodge Park Road Twickenham TW1 2PT United Kingdom on 13 July 2011 (1 page)
13 July 2011Secretary's details changed for Jonathan Jacobs on 13 July 2011 (2 pages)
13 July 2011Secretary's details changed for Jonathan Jacobs on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mrs Sheila Enid Jacobs on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mrs Sheila Enid Jacobs on 13 July 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2010Incorporation (21 pages)
8 April 2010Incorporation (21 pages)