Company NameLife Mobile Limited
Company StatusDissolved
Company Number05956966
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)
Previous NamesGreenstack 2 Limited and 4U Group Limited

Business Activity

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

Directors

Secretary NameSteven Lloyd
NationalityBritish
StatusClosed
Appointed01 June 2011(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameJohn Edward Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(6 years after company formation)
Appointment Duration7 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed06 January 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Lloyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QD
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QD
Secretary NameMr Philip David Dobson
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.phones4u.co.uk/
Telephone01938 898974
Telephone regionWelshpool

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

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (32 pages)
2 November 2019Liquidators' statement of receipts and payments to 1 September 2019 (32 pages)
14 November 2018Liquidators' statement of receipts and payments to 1 September 2018 (32 pages)
10 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (33 pages)
10 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (33 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (30 pages)
11 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (30 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)
23 September 2015Administrator's progress report to 2 September 2015 (28 pages)
23 September 2015Administrator's progress report to 2 September 2015 (28 pages)
23 September 2015Administrator's progress report to 2 September 2015 (28 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
22 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 April 2015Administrator's progress report to 14 March 2015 (29 pages)
26 April 2015Administrator's progress report to 14 March 2015 (29 pages)
5 December 2014Result of meeting of creditors (1 page)
5 December 2014Result of meeting of creditors (1 page)
18 November 2014Statement of affairs with form 2.14B (7 pages)
18 November 2014Statement of affairs with form 2.14B (7 pages)
13 November 2014Statement of administrator's proposal (56 pages)
13 November 2014Statement of administrator's proposal (56 pages)
1 October 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 1 October 2014 (2 pages)
1 October 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 1 October 2014 (2 pages)
1 October 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 1 October 2014 (2 pages)
29 September 2014Appointment of an administrator (1 page)
29 September 2014Appointment of an administrator (1 page)
13 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
13 January 2014Termination of appointment of Philip Dobson as a director (1 page)
13 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
13 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
13 January 2014Termination of appointment of Philip Dobson as a director (1 page)
13 January 2014Appointment of Mr Steven Lloyd as a director (2 pages)
13 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
13 January 2014Appointment of Mr Steven Lloyd as a director (2 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 May 2013Registration of charge 059569660001 (10 pages)
24 May 2013Registration of charge 059569660001 (10 pages)
20 December 2012Company name changed 4U group LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Company name changed 4U group LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of John Edward Morris as a director (2 pages)
22 October 2012Appointment of John Edward Morris as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 June 2011Termination of appointment of Philip Dobson as a secretary (2 pages)
15 June 2011Termination of appointment of Philip Dobson as a secretary (2 pages)
15 June 2011Appointment of Steven Lloyd as a secretary (3 pages)
15 June 2011Appointment of Steven Lloyd as a secretary (3 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 October 2009Director's details changed for Timothy James Whiting on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Philip Dobson on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Philip Dobson on 28 October 2009 (1 page)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Philip Dobson on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Philip Dobson on 28 October 2009 (1 page)
29 October 2009Director's details changed for Timothy James Whiting on 28 October 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Registered office changed on 10/10/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Registered office changed on 10/10/2008 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD (1 page)
10 October 2008Location of register of members (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (9 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)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 October 2006Company name changed greenstack 2 LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed greenstack 2 LIMITED\certificate issued on 24/10/06 (2 pages)
5 October 2006Incorporation (18 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (18 pages)
5 October 2006Secretary resigned (1 page)