Company NamePhones 4U Limited
Company StatusIn Administration
Company Number03154198
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameScott Hooton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(6 years after company formation)
Appointment Duration22 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameJohn Edward Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Philip David Dobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas Paul Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameThomas Shorten
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameSteven Lloyd
NationalityBritish
StatusCurrent
Appointed26 September 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Lloyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr John James Whittle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(17 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 January 2014(17 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameJohn Michael Barton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address30 Deerings Drive
Pinner
Middlesex
HA5 2NZ
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NamePeter Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressHawthorn Cottage 19 Station Road
Barlaston
Stoke On Trent
ST12 9DH
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameIan Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 1999)
RoleChartered Accountant
Correspondence Address35 Cherry Fields
Kings Road
Bradford
West Yorkshire
BD2 1LB
Director NameWilliam Paul Colley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2000)
RoleManaging Director
Correspondence Address78a Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3JG
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NamePaul Hamburger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2000)
RoleCompany Director
Correspondence Address98 Park Road
Hale
Altrincham
Cheshire
WA15 9LF
Director NameAnthony James Christopher Catterson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 August 2003)
RoleCompany Director
Correspondence Address22 The Stables
Bostock Hall, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameMr Stephen James Caunce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 88 Station Road
Croston
Leyland
PR26 9RP
Director NameDavid John Gibbons
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 May 2003)
RoleCompany Director
Correspondence Address2 Jackson Way
Epsom
Surrey
KT19 7LG
Director NamePeter Raymond Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressTennant Laithe
Hebden Road, Grassington
Skipton
North Yorkshire
BD23 5DA
Director NameJason Martin Chibnall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleCompany Director
Correspondence Address43 Salt Meadows
Nantwich
Cheshire
CW5 5HF
Director NameTrevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressG4 The Ziggurat
Saffron Hill
London
EC1N 8QX
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wain Hosue 2 Acton Court
Acton
Nr Stourport Upon Severn
Worcestershire
DY13 9TF
Director NameMr Darren John Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr Andrew David Beresford-Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr David Stewart Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Court
Crabtree Green Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Richard Charles O'Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2008(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House Duck End Lane
Biddenham
Bedford
MK40 4AL
Director NameRussell Charles Braterman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£963,686,000
Gross Profit£302,225,000
Net Worth£375,377,000
Cash£48,492,000
Current Liabilities£263,501,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Filing History

24 August 2023Administrator's progress report (51 pages)
16 March 2023Notice of extension of period of Administration (4 pages)
18 February 2023Administrator's progress report (53 pages)
23 August 2022Administrator's progress report (51 pages)
21 February 2022Administrator's progress report (50 pages)
7 October 2021Administrator's progress report (60 pages)
30 August 2021Administrator's progress report (49 pages)
23 February 2021Administrator's progress report (48 pages)
3 September 2020Administrator's progress report (61 pages)
6 May 2020Notice of extension of period of Administration (7 pages)
14 February 2020Administrator's progress report (59 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
1 March 2019Administrator's progress report (64 pages)
7 January 2019Notice of appointment of a replacement or additional administrator (3 pages)
27 August 2018Administrator's progress report (62 pages)
22 February 2018Administrator's progress report (62 pages)
15 September 2017Notice of extension of period of Administration (6 pages)
15 September 2017Notice of extension of period of Administration (6 pages)
15 September 2017Notice of extension of period of Administration (4 pages)
15 September 2017Notice of extension of period of Administration (4 pages)
3 September 2017Administrator's progress report (62 pages)
3 September 2017Administrator's progress report (62 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of appointment of replacement/additional administrator (11 pages)
21 December 2016Notice of appointment of replacement/additional administrator (11 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
4 March 2016Administrator's progress report to 20 January 2016 (77 pages)
4 March 2016Administrator's progress report to 20 January 2016 (77 pages)
17 September 2015Notice of extension of period of Administration (1 page)
17 September 2015Notice of extension of period of Administration (1 page)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
24 April 2015Administrator's progress report to 14 March 2015 (34 pages)
24 April 2015Administrator's progress report to 14 March 2015 (34 pages)
26 November 2014Statement of affairs with form 2.14B/O/C DISCLOSE (24 pages)
26 November 2014Notice of deemed approval of proposals (1 page)
26 November 2014Notice of deemed approval of proposals (1 page)
26 November 2014Statement of affairs with form 2.14B/O/C DISCLOSE (24 pages)
13 November 2014Statement of administrator's proposal (97 pages)
13 November 2014Statement of administrator's proposal (97 pages)
30 September 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages)
29 September 2014Appointment of an administrator (1 page)
29 September 2014Appointment of an administrator (1 page)
14 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
14 January 2014Appointment of Mr John James Whittle as a director (2 pages)
14 January 2014Appointment of Mr John James Whittle as a director (2 pages)
14 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 123,816,193
(7 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 123,816,193
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
28 August 2013Termination of appointment of Darren Billings as a director (1 page)
28 August 2013Termination of appointment of Darren Billings as a director (1 page)
10 June 2013Termination of appointment of Mary Grant as a director (1 page)
10 June 2013Termination of appointment of Mary Grant as a director (1 page)
24 May 2013Registration of charge 031541980010 (10 pages)
24 May 2013Registration of charge 031541980010 (10 pages)
24 April 2013Satisfaction of charge 6 in full (3 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
24 April 2013Satisfaction of charge 7 in full (3 pages)
24 April 2013Satisfaction of charge 6 in full (3 pages)
24 April 2013Satisfaction of charge 3 in full (3 pages)
24 April 2013Satisfaction of charge 7 in full (3 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Satisfaction of charge 3 in full (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
31 October 2012Termination of appointment of Brendan Sweeney as a director (1 page)
31 October 2012Termination of appointment of Brendan Sweeney as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
31 May 2012Termination of appointment of John Welsh as a director (1 page)
31 May 2012Termination of appointment of John Welsh as a director (1 page)
9 February 2012Appointment of Mrs Mary Alexander Grant as a director (3 pages)
9 February 2012Appointment of Mrs Mary Alexander Grant as a director (3 pages)
16 January 2012Termination of appointment of Russell Braterman as a director (1 page)
16 January 2012Termination of appointment of Russell Braterman as a director (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
16 November 2011Director's details changed for John Chapman Welsh on 14 November 2011 (3 pages)
16 November 2011Director's details changed for John Chapman Welsh on 14 November 2011 (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 12,516,193
(5 pages)
9 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 12,516,193
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 123,649,447
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 123,649,447
(4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (23 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (23 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription agreement 05/10/2010
(1 page)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription agreement 05/10/2010
(1 page)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 123,648,034
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 123,648,034
(4 pages)
27 September 2010Full accounts made up to 31 December 2009 (25 pages)
27 September 2010Full accounts made up to 31 December 2009 (25 pages)
17 September 2010Appointment of Russell Charles Braterman as a director (3 pages)
17 September 2010Appointment of Russell Charles Braterman as a director (3 pages)
13 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 123,647,391
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 123,647,391
(4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 December 2009Annual return made up to 31 October 2009 (22 pages)
2 December 2009Annual return made up to 31 October 2009 (22 pages)
17 November 2009Termination of appointment of Andrew Beresford-Williams as a director (1 page)
17 November 2009Termination of appointment of Andrew Beresford-Williams as a director (1 page)
29 October 2009Director's details changed for Steven Lloyd on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Darren Billings on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Brendan John Sweeney on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Lloyd on 29 October 2009 (1 page)
29 October 2009Director's details changed for John Edward Morris on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Nick Fisher on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Dobson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Lloyd on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Nick Fisher on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Darren Billings on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Scott Hooton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Brendan John Sweeney on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Shorten on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy James Whiting on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Scott Hooton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Dobson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Chapman Welsh on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Beresford-Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Chapman Welsh on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Edward Morris on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Beresford-Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Shorten on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Lloyd on 29 October 2009 (1 page)
29 October 2009Director's details changed for Timothy James Whiting on 29 October 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (23 pages)
24 September 2009Full accounts made up to 31 December 2008 (23 pages)
8 July 2009Appointment terminated director george wright (1 page)
8 July 2009Appointment terminated director george wright (1 page)
7 May 2009Appointment terminated director stephen boyce (1 page)
7 May 2009Appointment terminated director stephen boyce (1 page)
15 December 2008Director appointed george wright (2 pages)
15 December 2008Director appointed george wright (2 pages)
10 December 2008Appointment terminate, director richard o'quinn logged form (1 page)
10 December 2008Appointment terminate, director richard o'quinn logged form (1 page)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
21 November 2008Appointment terminated director richard o'quinn (1 page)
21 November 2008Appointment terminated director richard o'quinn (1 page)
22 October 2008Full accounts made up to 31 December 2007 (23 pages)
22 October 2008Full accounts made up to 31 December 2007 (23 pages)
7 October 2008Appointment terminated director jim slater (1 page)
7 October 2008Appointment terminated director jim slater (1 page)
9 May 2008Director appointed richard o'quinn (2 pages)
9 May 2008Director appointed richard o'quinn (2 pages)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
27 November 2007Return made up to 31/10/07; full list of members (4 pages)
27 November 2007Return made up to 31/10/07; full list of members (4 pages)
10 October 2007Full accounts made up to 31 December 2006 (24 pages)
10 October 2007Full accounts made up to 31 December 2006 (24 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
30 November 2006Return made up to 31/10/06; full list of members (4 pages)
30 November 2006Return made up to 31/10/06; full list of members (4 pages)
16 November 2006Memorandum and Articles of Association (6 pages)
16 November 2006Memorandum and Articles of Association (6 pages)
20 October 2006Particulars of mortgage/charge (12 pages)
20 October 2006Particulars of mortgage/charge (13 pages)
20 October 2006Particulars of mortgage/charge (19 pages)
20 October 2006Particulars of mortgage/charge (12 pages)
20 October 2006Particulars of mortgage/charge (19 pages)
20 October 2006Particulars of mortgage/charge (13 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2006New director appointed (1 page)
18 October 2006Declaration of assistance for shares acquisition (24 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Declaration of assistance for shares acquisition (24 pages)
18 October 2006New director appointed (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2006Director resigned (1 page)
18 September 2006Nc inc already adjusted 14/08/06 (1 page)
18 September 2006Ad 14/08/06--------- £ si 123647389@1=123647389 £ ic 2/123647391 (2 pages)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2006Nc inc already adjusted 14/08/06 (1 page)
18 September 2006Ad 14/08/06--------- £ si 123647389@1=123647389 £ ic 2/123647391 (2 pages)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Full accounts made up to 31 December 2005 (19 pages)
9 March 2006Full accounts made up to 31 December 2004 (18 pages)
9 March 2006Full accounts made up to 31 December 2005 (19 pages)
9 March 2006Full accounts made up to 31 December 2004 (18 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
8 February 2005Registered office changed on 08/02/05 from: swift house liverpool road newcastle under lyme staffordshire ST5 9JJ (1 page)
8 February 2005Registered office changed on 08/02/05 from: swift house liverpool road newcastle under lyme staffordshire ST5 9JJ (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
13 December 2002Full accounts made up to 31 December 2001 (15 pages)
13 December 2002Full accounts made up to 31 December 2001 (15 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
1 December 1999Return made up to 31/10/99; full list of members (10 pages)
1 December 1999Location of register of directors' interests (1 page)
1 December 1999Return made up to 31/10/99; full list of members (10 pages)
1 December 1999Location of register of directors' interests (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Location of debenture register (1 page)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of members (1 page)
14 September 1999Location of debenture register (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Return made up to 31/10/98; full list of members (8 pages)
28 October 1998Return made up to 31/10/98; full list of members (8 pages)
3 June 1998Registered office changed on 03/06/98 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
3 June 1998Registered office changed on 03/06/98 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(1 page)
5 February 1998Return made up to 27/01/98; full list of members (7 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
5 February 1998Return made up to 27/01/98; full list of members (7 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
5 February 1998Location of debenture register (1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(1 page)
5 February 1998Location of debenture register (1 page)
22 January 1998Location of register of members (1 page)
22 January 1998Location of register of members (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 March 1997Company name changed phones (4U) LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed phones (4U) LIMITED\certificate issued on 07/03/97 (2 pages)
24 February 1997Company name changed 4U (retail) LIMITED\certificate issued on 25/02/97 (2 pages)
24 February 1997Company name changed 4U (retail) LIMITED\certificate issued on 25/02/97 (2 pages)
5 February 1997Return made up to 27/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 1997Return made up to 27/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
5 March 1996Company name changed trylaser LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed trylaser LIMITED\certificate issued on 06/03/96 (2 pages)
29 February 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Incorporation (9 pages)
2 February 1996Incorporation (9 pages)