4U BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name4U BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05114332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 4U BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSH (STOKE) 19 LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for 4U BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for 4U BUSINESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 4U BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Timothy Whiting as a director

    1 pagesTM01

    Termination of appointment of Philip Dobson as a director

    1 pagesTM01

    Appointment of Mr Steven Lloyd as a director

    2 pagesAP01

    Appointment of Mr David Nicholas Kassler as a director

    2 pagesAP01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy James Whiting on Oct 30, 2009

    2 pagesCH01

    Director's details changed for John Edward Morris on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Philip Dobson on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Steven Lloyd on Oct 30, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Who are the officers of 4U BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, Steven
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Secretary
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    British127681060001
    KASSLER, David Nicholas
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    EnglandBritish,American139908820001
    LLOYD, Steven
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    EnglandBritish139477080001
    MORRIS, John Edward
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    EnglandBritish92903390003
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritish15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    DOBSON, Philip David
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritish95437530004
    DOWNIE, David Stewart
    Gable Court
    Crabtree Green Collingham
    LS22 5AB Wetherby
    West Yorkshire
    Director
    Gable Court
    Crabtree Green Collingham
    LS22 5AB Wetherby
    West Yorkshire
    EnglandBritish101857040001
    MARKEY, Simon Christopher
    2 Tynfield House
    Church Avenue
    DY9 9QT Clent
    Worcestershire
    Director
    2 Tynfield House
    Church Avenue
    DY9 9QT Clent
    Worcestershire
    EnglandBritish173327850001
    RICHARDSON, Marcus John
    16 Cony Walk
    Grange Park
    NN4 5DJ Northampton
    Northamptonshire
    Director
    16 Cony Walk
    Grange Park
    NN4 5DJ Northampton
    Northamptonshire
    United KingdomBritish102460230002
    WHITING, Timothy James
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritish44028500003

    Does 4U BUSINESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Charles David Forbes Adam
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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