4U BUSINESS LIMITED
Overview
| Company Name | 4U BUSINESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05114332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 4U BUSINESS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is 4U BUSINESS LIMITED located?
| Registered Office Address | Osprey House Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 4U BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSH (STOKE) 19 LIMITED | Apr 28, 2004 | Apr 28, 2004 |
What are the latest accounts for 4U BUSINESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for 4U BUSINESS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 4U BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Timothy Whiting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Dobson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Lloyd as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Nicholas Kassler as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy James Whiting on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Edward Morris on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Dobson on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Steven Lloyd on Oct 30, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of 4U BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD, Steven | Secretary | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | British | 127681060001 | ||||||
| KASSLER, David Nicholas | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | England | British,American | 139908820001 | |||||
| LLOYD, Steven | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | England | British | 139477080001 | |||||
| MORRIS, John Edward | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | England | British | 92903390003 | |||||
| BENNETT, Craig | Secretary | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | British | 34704080002 | ||||||
| BENNETT, Craig | Director | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | United Kingdom | British | 34704080002 | |||||
| CAUDWELL, Brian, Mr. | Director | Brooklands Sarisbury Green SO31 7EE Southampton Hampshire | England | British | 15920410004 | |||||
| CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | 21185880002 | |||||
| DOBSON, Philip David | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British | 95437530004 | |||||
| DOWNIE, David Stewart | Director | Gable Court Crabtree Green Collingham LS22 5AB Wetherby West Yorkshire | England | British | 101857040001 | |||||
| MARKEY, Simon Christopher | Director | 2 Tynfield House Church Avenue DY9 9QT Clent Worcestershire | England | British | 173327850001 | |||||
| RICHARDSON, Marcus John | Director | 16 Cony Walk Grange Park NN4 5DJ Northampton Northamptonshire | United Kingdom | British | 102460230002 | |||||
| WHITING, Timothy James | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British | 44028500003 |
Does 4U BUSINESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 02, 2005 Delivered On Nov 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 11, 2005 Delivered On Mar 17, 2005 | Satisfied | Amount secured £5,500 due or to become due from the company to the chargee | |
Short particulars Cash deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0