Leeds
LS1 4DL
Director Name | John Edward Morris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(6 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 06 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Steven Lloyd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Philip David Dobson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD |
Director Name | Mr Timothy James Whiting |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD |
Secretary Name | Mr Philip David Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.phones4u.co.uk/ |
---|---|
Telephone | 01938 898974 |
Telephone region | Welshpool |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 1 September 2019 (32 pages) |
14 November 2018 | Liquidators' statement of receipts and payments to 1 September 2018 (32 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (33 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (33 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (30 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (30 pages) |
14 October 2016 | Registered 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 2016 | Registered 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) |
23 September 2015 | Administrator's progress report to 2 September 2015 (28 pages) |
23 September 2015 | Administrator's progress report to 2 September 2015 (28 pages) |
23 September 2015 | Administrator's progress report to 2 September 2015 (28 pages) |
22 September 2015 | Appointment of a voluntary liquidator (1 page) |
22 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 April 2015 | Administrator's progress report to 14 March 2015 (29 pages) |
26 April 2015 | Administrator's progress report to 14 March 2015 (29 pages) |
5 December 2014 | Result of meeting of creditors (1 page) |
5 December 2014 | Result of meeting of creditors (1 page) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
13 November 2014 | Statement of administrator's proposal (56 pages) |
13 November 2014 | Statement of administrator's proposal (56 pages) |
1 October 2014 | Registered 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 1 October 2014 (2 pages) |
1 October 2014 | Registered 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 1 October 2014 (2 pages) |
1 October 2014 | Registered 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 1 October 2014 (2 pages) |
29 September 2014 | Appointment of an administrator (1 page) |
29 September 2014 | Appointment of an administrator (1 page) |
13 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
13 January 2014 | Termination of appointment of Philip Dobson as a director (1 page) |
13 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
13 January 2014 | Termination of appointment of Timothy Whiting as a director (1 page) |
13 January 2014 | Termination of appointment of Philip Dobson as a director (1 page) |
13 January 2014 | Appointment of Mr Steven Lloyd as a director (2 pages) |
13 January 2014 | Termination of appointment of Timothy Whiting as a director (1 page) |
13 January 2014 | Appointment of Mr Steven Lloyd as a director (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 May 2013 | Registration of charge 059569660001 (10 pages) |
24 May 2013 | Registration of charge 059569660001 (10 pages) |
20 December 2012 | Company name changed 4U group LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed 4U group LIMITED\certificate issued on 20/12/12
|
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of John Edward Morris as a director (2 pages) |
22 October 2012 | Appointment of John Edward Morris as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
15 June 2011 | Termination of appointment of Philip Dobson as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Philip Dobson as a secretary (2 pages) |
15 June 2011 | Appointment of Steven Lloyd as a secretary (3 pages) |
15 June 2011 | Appointment of Steven Lloyd as a secretary (3 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 October 2009 | Director's details changed for Timothy James Whiting on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Philip Dobson on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Philip Dobson on 28 October 2009 (1 page) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Philip Dobson on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Philip Dobson on 28 October 2009 (1 page) |
29 October 2009 | Director's details changed for Timothy James Whiting on 28 October 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page) |
10 October 2008 | Location of register of members (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
6 March 2008 | Registered 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 2008 | Registered office changed on 06/03/2008 from phones 4U house, ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
30 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 October 2006 | Company name changed greenstack 2 LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed greenstack 2 LIMITED\certificate issued on 24/10/06 (2 pages) |
5 October 2006 | Incorporation (18 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (18 pages) |
5 October 2006 | Secretary resigned (1 page) |