Sheffield
S10 2LR
Secretary Name | Jonathan Jacobs |
---|---|
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Carrington Lane Milford On Sea Lymington Hampshire SO41 0RA |
Website | holiday-rental-management-services.com |
---|---|
Telephone | 01590 643948 |
Telephone region | Lymington |
Registered Address | 2 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Sheila Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £2,592 |
Current Liabilities | £2,584 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 February 2015 | Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages) |
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages) |
9 February 2015 | Registered 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 2015 | Director's details changed for Mrs Sheila Enid Jacobs on 9 February 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Registered office address changed from the Bungalow Park Lodge Park Road Twickenham TW1 2PT United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from the Bungalow Park Lodge Park Road Twickenham TW1 2PT United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Jonathan Jacobs on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Jonathan Jacobs on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mrs Sheila Enid Jacobs on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mrs Sheila Enid Jacobs on 13 July 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Incorporation (21 pages) |