UKBizDB.co.uk

DAVID MCLEAN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Mclean Developments Limited. The company was founded 32 years ago and was given the registration number 02615541. The firm's registered office is in ALTRINCHAM. You can find them at Milner Boardman & Partners, The Old Bank 187a Ashley Road, Altrincham, Cheshire. This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:DAVID MCLEAN DEVELOPMENTS LIMITED
Company Number:02615541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 1991
End of financial year:30 June 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:Milner Boardman & Partners, The Old Bank 187a Ashley Road, Altrincham, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Secretary01 February 1994Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director01 July 1994Active
Greenfields Hall, Weston Rhyn, Oswestry, SY10 7LB

Director01 July 2004Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary01 July 2004Active
9 Appleby Drive, Hawarden, Deeside, CH5 3HN

Secretary01 October 1991Active
14 Calthorpe Drive, Prestatyn, LL19 9RF

Secretary01 July 1991Active
10 Ambleside Close, Bromborough, Wirral, L62 7JF

Secretary12 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1991Active
Lime Ridge Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SB

Director05 October 1995Active
2 The Cottages Bron-Y-Wendon, Llanddulas, Abergele, LL22 8HG

Director01 October 1991Active
Byway, Trefonen, Oswestry, SY10 9DP

Director01 July 1991Active
25 Marryat Close, Winwick Park, Warrington, WA2 8XS

Director01 July 2004Active
145 Oldfield Road, Altrincham, WA14 4HX

Director01 July 2004Active
Highbrook Farm, Mertyn Lane Whitford, Holywell, CJ8 8QN

Director01 July 1991Active
32 Burlingham Avenue, West Kirby, Wirral, L48 8AP

Director01 July 1994Active
Eaton Villa, Hoofield Lane, Huxley, Chester, CH3 9BR

Director02 November 2002Active
Pear Tree House, 66 High Street, Weaverham, Northwich, CW8 3HB

Director16 February 1995Active
2 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director08 July 1996Active
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX

Director09 July 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-01-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download

Copyright © 2024. All rights reserved.