Sheffield
S5 7NN
Director Name | Mr Joshua Furniss |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Social Inclusion Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southey Avenue Sheffield S5 7NN |
Director Name | Miss Amy Garland |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Women's Sport Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southey Avenue Sheffield S5 7NN |
Director Name | Mr Thomas Garland |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Multi-Sports Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southey Avenue Sheffield S5 7NN |
Director Name | Mr Christopher Stirling |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | School Activities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southey Avenue Sheffield S5 7NN |
Director Name | Mr Dylan Jones |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2012(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2013) |
Role | Coaching |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southey Avenue Sheffield S5 7NN |
Website | www.4greenscoachingltd.com |
---|
Registered Address | 43 Southey Avenue Sheffield S5 7NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Firth Park |
Built Up Area | Sheffield |
25 at £0.2 | Craig Brammer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,420 |
Cash | £800 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Termination of appointment of Dylan Jones as a director (1 page) |
3 July 2013 | Termination of appointment of Dylan Jones as a director (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Appointment of Mr Dylan Jones as a director (2 pages) |
10 May 2012 | Appointment of Mr Dylan Jones as a director (2 pages) |
10 February 2012 | Termination of appointment of Christopher Stirling as a director (1 page) |
10 February 2012 | Termination of appointment of Christopher Stirling as a director (1 page) |
10 February 2012 | Termination of appointment of Joshua Furniss as a director (1 page) |
10 February 2012 | Termination of appointment of Joshua Furniss as a director (1 page) |
25 January 2012 | Termination of appointment of Thomas Garland as a director (1 page) |
25 January 2012 | Termination of appointment of Amy Garland as a director (1 page) |
25 January 2012 | Termination of appointment of Thomas Garland as a director (1 page) |
25 January 2012 | Termination of appointment of Amy Garland as a director (1 page) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|