Company NameFour Greens Catering Ltd
Company StatusDissolved
Company Number03735504
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameL.O.C.A.L. Store Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameVicky Goddard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2012)
RoleCafe Worker
Country of ResidenceUnited Kingdom
Correspondence Address76 Raisen Hall Road
Sheffield
Yorkshire
S5 7NE
Director NameMaureen Ann Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2012)
RoleCafe Co Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Moonshine Lane
Sheffield
Yorkshire
S5 8RD
Director NameShirley Hayes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2012)
RoleCafe Co Manager
Country of ResidenceEngland
Correspondence Address10 Drummond Road
Parson Cross
Sheffield
S5 7WA
Secretary NameVicky Goddard
NationalityBritish
StatusClosed
Appointed12 October 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 20 March 2012)
RoleCafe Worker
Country of ResidenceUnited Kingdom
Correspondence Address76 Raisen Hall Road
Sheffield
Yorkshire
S5 7NE
Director NameTracy Anne Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Piper Crescent
Sheffield
South Yorkshire
S5 7PG
Director NameAlan Ingram
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address16 St Stephens Walk
Netherthorpe
Sheffield
South Yorkshire
S3 7PZ
Director NameAlan Ingram
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address16 St Stephens Walk
Netherthorpe
Sheffield
South Yorkshire
S3 7PZ
Secretary NameLynn Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Southey Crescent
Sheffield
South Yorkshire
S5 7LW
Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2005)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Secretary NameChristopher Richard Chapman
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2005)
RoleAudit Executive
Correspondence Address68 Crowder Crescent
Sheffield
South Yorkshire
S5 7PD
Director NameSusan Katherine Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2002)
RoleDevelopment Worker
Correspondence Address35 Crowder Crescent
Longley
Sheffield
South Yorkshire
S5 7PD
Director NameLynn Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2008)
RoleAdministrator
Correspondence Address85 Southey Crescent
Sheffield
South Yorkshire
S5 7LW
Secretary NameLynn Wilson
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2008)
RoleSenior Administrator
Correspondence Address85 Southey Crescent
Sheffield
South Yorkshire
S5 7LW

Location

Registered Address43 Southey Avenue
Sheffield
S5 7NN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield

Shareholders

10 at £1Longley Organised Community Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,743

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10
(7 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10
(7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Director's details changed for Vicky Goddard on 18 March 2010 (2 pages)
11 May 2010Director's details changed for Tracy Anne Thompson on 18 March 2010 (2 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Vicky Goddard on 18 March 2010 (2 pages)
11 May 2010Director's details changed for Tracy Anne Thompson on 18 March 2010 (2 pages)
11 May 2010Director's details changed for Maureen Ann Harrison on 18 March 2010 (2 pages)
11 May 2010Director's details changed for Maureen Ann Harrison on 18 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 September 2009Return made up to 18/03/09; full list of members (4 pages)
11 September 2009Return made up to 18/03/09; full list of members (4 pages)
5 August 2009Appointment Terminated Secretary lynn wilson (1 page)
5 August 2009Return made up to 18/03/08; full list of members (5 pages)
5 August 2009Appointment Terminated Director lynn wilson (1 page)
5 August 2009Appointment terminated director lynn wilson (1 page)
5 August 2009Appointment terminated secretary lynn wilson (1 page)
5 August 2009Return made up to 18/03/08; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
29 December 2007Full accounts made up to 31 March 2007 (12 pages)
29 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 April 2007Return made up to 18/03/07; full list of members (9 pages)
17 April 2007Return made up to 18/03/07; full list of members (9 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (11 pages)
10 January 2007Full accounts made up to 31 March 2006 (11 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
15 May 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2006Return made up to 18/03/06; full list of members (9 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005Return made up to 18/03/05; full list of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 May 2004Return made up to 18/03/04; full list of members (9 pages)
25 May 2004Return made up to 18/03/04; full list of members (9 pages)
24 February 2004Company name changed L.O.C.A.L. store LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed L.O.C.A.L. store LIMITED\certificate issued on 24/02/04 (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2003Return made up to 18/03/03; full list of members (6 pages)
11 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
15 May 2000Return made up to 18/03/00; full list of members (6 pages)
15 May 2000Return made up to 18/03/00; full list of members (6 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)