Company NameWww.Standupifyouhatemanu.com Ltd.
Company StatusDissolved
Company Number03932161
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas John Wayne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleDesion Consultant
Country of ResidenceEngland
Correspondence Address25 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EU
Director NameMr Martin David Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2000(3 days after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Secretary NameMr Martin David Daly
NationalityBritish
StatusClosed
Appointed20 August 2001(1 year, 5 months after company formation)
Appointment Duration3 years (closed 07 September 2004)
RoleCompany Director
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Secretary NameChristina Marie Saunders
NationalityCanadian
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressForge Cottage 51 The Village
Strensall
York
North Yorkshire
YO32 5XA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCastleton Mill
Leeds
West Yorkshire
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,621
Cash£1,068
Current Liabilities£127,078

Accounts

Latest Accounts22 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 August

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
2 February 2004Amended 882 amount paid £100 (2 pages)
2 February 2004Application for striking-off (1 page)
2 February 2004Amending 882 amount paid £100 (2 pages)
26 January 2004Amend 882 150 ord £1 sh 040803 (2 pages)
26 January 2004Amend 882 500 ord sh £1 040803 (2 pages)
26 September 2003Ad 04/08/03--------- £ si 500@1=500 £ ic 9350/9850 (2 pages)
26 September 2003Ad 26/06/03--------- £ si 9250@1=9250 £ ic 100/9350 (2 pages)
26 September 2003Ad 04/08/03--------- £ si 150@1=150 £ ic 9850/10000 (2 pages)
25 June 2003Total exemption small company accounts made up to 22 August 2002 (6 pages)
28 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 22 August 2001 (5 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 28/02/01 to 22/08/01 (1 page)
11 January 2001Particulars of mortgage/charge (5 pages)
20 March 2000New director appointed (2 pages)
10 March 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2000Incorporation (19 pages)