Company Name4 Greens Coaching Ltd.
Company StatusDissolved
Company Number07907664
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Craig Michael Brammer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleChild Development Officer
Country of ResidenceEngland
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN
Director NameMr Joshua Furniss
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleSocial Inclusion Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN
Director NameMiss Amy Garland
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleWomen's Sport Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN
Director NameMr Thomas Garland
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleMulti-Sports Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN
Director NameMr Christopher Stirling
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleSchool Activities Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN
Director NameMr Dylan Jones
Date of BirthMay 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2012(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2013)
RoleCoaching
Country of ResidenceUnited Kingdom
Correspondence Address43 Southey Avenue
Sheffield
S5 7NN

Contact

Websitewww.4greenscoachingltd.com

Location

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

Shareholders

25 at £0.2Craig Brammer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,420
Cash£800

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(3 pages)
15 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(3 pages)
6 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5
(3 pages)
26 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
3 July 2013Termination of appointment of Dylan Jones as a director (1 page)
3 July 2013Termination of appointment of Dylan Jones as a director (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Appointment of Mr Dylan Jones as a director (2 pages)
10 May 2012Appointment of Mr Dylan Jones as a director (2 pages)
10 February 2012Termination of appointment of Christopher Stirling as a director (1 page)
10 February 2012Termination of appointment of Christopher Stirling as a director (1 page)
10 February 2012Termination of appointment of Joshua Furniss as a director (1 page)
10 February 2012Termination of appointment of Joshua Furniss as a director (1 page)
25 January 2012Termination of appointment of Thomas Garland as a director (1 page)
25 January 2012Termination of appointment of Amy Garland as a director (1 page)
25 January 2012Termination of appointment of Thomas Garland as a director (1 page)
25 January 2012Termination of appointment of Amy Garland as a director (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)