Company NameHotel Management Services Limited
Company StatusDissolved
Company Number03387533
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)
Previous NameHotel Business Improvement Management (Oxford) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Michael Charles Porter
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsefair 7-8 Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5LA
Director NameDiana Porter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressHorsefair 7 Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5LA
Director NameMr Michael Charles Porter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsefair 7-8 Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5LA
Director NameMonica Porter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleDirector (Proposed)
Correspondence AddressHorsefair 7-8 Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5LA
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Michael Charles Porter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorsefair 7-8 Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5LA
Director NameMrs Monica Patricia Porter
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2003)
RoleCompany Director
Correspondence Address3 The Shearings
Hook Norton
Banbury
Oxfordshire
OX15 5PT
Director NameHampshire Downs UK Registrations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address1st Floor Offices 1 Lavant Street
Petersfield
Hampshire
GU32 3EL

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3,496
Cash£548
Current Liabilities£4,091

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2006Return made up to 17/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2005Return made up to 17/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Return made up to 17/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 July 2001Return made up to 17/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
23 August 1999Return made up to 17/06/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1999Registered office changed on 01/04/99 from: `horsefair' 7/8 sibford road hook norton banbury oxfordshire OX15 5LA (1 page)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
15 February 1999Return made up to 17/06/98; full list of members (6 pages)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
26 September 1997Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997Company name changed hotel business improvement manag ement (oxford) LIMITED\certificate issued on 10/07/97 (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Director resigned (1 page)
17 June 1997Incorporation (18 pages)