Company NameUp With People Limited
Company StatusDissolved
Company Number01179097
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 8 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Blanton Belk Jnr
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 26 March 2002)
RolePresident
Correspondence Address3090 Binghampton Place
Tucson Az 85712
Usa
Foreign
Director NameLisa Limoges
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2002)
RoleManagement
Correspondence Address2856 Dharma Avenue
Broomfield Co
80020
Director NameJohn Wetherington
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2002)
RoleManagement
Correspondence Address8667 E. Easter Place
Englewood
80112
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed21 June 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 26 March 2002)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameHans Christian Magnus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RolePresident
Correspondence AddressEilins Vei 6a
N-1342 Jar
Foreign
Director NameSteven Wayne Woods
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleChairman Of The Board And Ceo
Correspondence Address1501 Aspen Street
Broomfield
Colorado
80020
Director NameJeffrey Alan Hoag
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(23 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1998)
RolePresident/Ceo
Correspondence Address1625 Larimer Street
1807
Denver
Co 80202
Director NameWilliam Henry Lively
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2000)
RolePresident/Ceo
Correspondence Address755 South Dexter 527
Denver 80246
Colorado
United States
Director NamePaul Jeremy Whitaker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleExecutive Vice President
Correspondence Address2121 North Fork Drive
Lafayette
Colorado
80026

Location

Registered Address35 Basinghall St
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
29 August 2000Return made up to 21/06/00; full list of members (7 pages)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
16 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
17 November 1997Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
17 November 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
13 November 1997New director appointed (2 pages)
11 November 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Director resigned (1 page)
4 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 March 1996Director resigned (1 page)
21 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)