Company NameSmall Size Ltd
Company StatusDissolved
Company Number04097357
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameEntrepreneur.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2007)
RoleAccountant
Correspondence Address761 Heywood Old Road
Heywood
Lancashire
OL10 2QH
Secretary NameCarol Ann Barton
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years, 5 months after company formation)
Appointment Duration2 years (closed 24 April 2007)
RoleCompany Director
Correspondence Address35 Lodge Lane
Hyde
Cheshire
SK14 4JU
Director NameMs Julie Kay Holmes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowden Head Farmhouse
Bowden Lane
Chapel En Le Frith
Derbyshire
SK23 0QP
Director NameJames Bamford Holmes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address23 Sutton Way
Padfield
Glossop
SK13 1EF
Secretary NameKirsten Baines
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address24 Derwent Avenue
Droylsden
Manchester
M43 6HJ
Secretary NameMr Graham John Collyer
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Head Farmhouse
Bowden Lane Chapel En Le Frith
Stockport
Derbyshire
SK23 0QP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000
Appointment Duration2 years, 2 months (resigned 20 December 2002)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address1st Floor Mansion House
173-199 Wellington Rd South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
21 December 2005Return made up to 26/10/05; full list of members (6 pages)
13 June 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Registered office changed on 16/05/05 from: 35 lodge lane hyde cheshire SK14 4JU (1 page)
1 April 2005New secretary appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Registered office changed on 17/08/04 from: orient house newton street hyde stockport SK14 4RX (1 page)
20 July 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
1 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003New secretary appointed (1 page)
3 January 2003Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Return made up to 26/10/02; full list of members (7 pages)
17 October 2002Director resigned (1 page)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 26/10/01; full list of members (5 pages)
15 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 August 2001New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Company name changed jumpridge LIMITED\certificate issued on 29/11/00 (2 pages)