Company NameFourth Generation Cleaning Ltd
Company StatusDissolved
Company Number03902207
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date13 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Kevin Richard Corker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadow View
Little Stanney
Cheshire
CH49 6QB
Wales
Secretary NamePauline Bernadette Corker
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Grange Court
Holm Lane
Prenton
CH43 2NT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Clb Coopers
Century House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£45,083
Cash£6,000
Current Liabilities£108,487

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Statement of affairs (10 pages)
29 July 2007Registered office changed on 29/07/07 from: 1-3 chester road neston CH64 9PA (1 page)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 January 2005Return made up to 04/01/05; full list of members (6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
22 January 2004Return made up to 04/01/04; full list of members (6 pages)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
26 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Ad 04/01/00--------- £ si 100@1 (2 pages)
5 March 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Registered office changed on 09/11/00 from: the cross bromborough wirral merseyside CH49 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
4 January 2000Incorporation (16 pages)