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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Secretary | 01 February 1994 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Director | 01 July 1994 | Active |
Greenfields Hall, Weston Rhyn, Oswestry, SY10 7LB | Director | 01 July 2004 | Active |
145 Oldfield Road, Altrincham, WA14 4HX | Secretary | 01 July 2004 | Active |
9 Appleby Drive, Hawarden, Deeside, CH5 3HN | Secretary | 01 October 1991 | Active |
14 Calthorpe Drive, Prestatyn, LL19 9RF | Secretary | 01 July 1991 | Active |
10 Ambleside Close, Bromborough, Wirral, L62 7JF | Secretary | 12 November 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 1991 | Active |
Lime Ridge Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SB | Director | 05 October 1995 | Active |
2 The Cottages Bron-Y-Wendon, Llanddulas, Abergele, LL22 8HG | Director | 01 October 1991 | Active |
Byway, Trefonen, Oswestry, SY10 9DP | Director | 01 July 1991 | Active |
25 Marryat Close, Winwick Park, Warrington, WA2 8XS | Director | 01 July 2004 | Active |
145 Oldfield Road, Altrincham, WA14 4HX | Director | 01 July 2004 | Active |
Highbrook Farm, Mertyn Lane Whitford, Holywell, CJ8 8QN | Director | 01 July 1991 | Active |
32 Burlingham Avenue, West Kirby, Wirral, L48 8AP | Director | 01 July 1994 | Active |
Eaton Villa, Hoofield Lane, Huxley, Chester, CH3 9BR | Director | 02 November 2002 | Active |
Pear Tree House, 66 High Street, Weaverham, Northwich, CW8 3HB | Director | 16 February 1995 | Active |
2 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | 08 July 1996 | Active |
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX | Director | 09 July 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-01-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.