Company NameFineclean Services Limited
Company StatusDissolved
Company Number04730917
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham Paul Gilks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShawfield House
Otley Road, Beckwithshaw
Harrogate
North Yokshire
HG3 1QU
Secretary NameMr Graham Paul Gilks
NationalityBritish
StatusClosed
Appointed06 October 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 August 2010)
RoleCompany Director
Correspondence AddressShawfield House
Otley Road, Beckwithshaw
Harrogate
North Yokshire
HG3 1QU
Secretary NameJosephine Sarah Gilks
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShawfield House
Otley Road, Bechwithshaw
Harrogate
North Yorkshire
HG3 1QU

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,716
Cash£37,462
Current Liabilities£73,642

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2010Final Gazette dissolved following liquidation (1 page)
27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
13 January 2009Statement of affairs with form 4.19 (6 pages)
13 January 2009Statement of affairs with form 4.19 (6 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-07
(1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2008Registered office changed on 22/12/2008 from shawfield house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page)
22 December 2008Registered office changed on 22/12/2008 from shawfield house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Secretary appointed mr graham paul gilks (1 page)
7 October 2008Secretary appointed mr graham paul gilks (1 page)
6 October 2008Appointment Terminated Secretary josephine gilks (1 page)
6 October 2008Appointment terminated secretary josephine gilks (1 page)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Registered office changed on 06/09/06 from: shawfiel house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page)
6 September 2006Registered office changed on 06/09/06 from: shawfiel house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: unit d, riffa business park harrogate road leathley, leeds west yorkshire LS21 2RZ (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 11/04/06; full list of members (2 pages)
28 April 2006Return made up to 11/04/06; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: unit d, riffa business park harrogate road leathley, leeds west yorkshire LS21 2RZ (1 page)
28 April 2006Secretary's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 11/04/05; full list of members (2 pages)
16 May 2005Return made up to 11/04/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 May 2004Return made up to 11/04/04; full list of members (6 pages)
7 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Incorporation (12 pages)
11 April 2003Incorporation (12 pages)