UKBizDB.co.uk

DAVID MCLEAN HOMES (SOUTH WEST) LTD

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

This company is commonly known as David Mclean Homes (south West) Ltd. The company was founded 47 years ago and was given the registration number 01276549. 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 4521 - Gen construction & civil engineer.

Company Information

Name:DAVID MCLEAN HOMES (SOUTH WEST) LTD
Company Number:01276549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 September 1976
End of financial year:30 June 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

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
5 Saxon Close, Appleton, Warrington, WA4 5SD

Director12 January 2006Active
Brinksworth Leaze, Cloisters Road, Winterbourne, Bristol, BS33 1QP

Director12 June 2008Active
Greenfields Hall, Weston Rhyn, Oswestry, SY10 7LB

Director13 February 2004Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary13 February 2004Active
Windrush Union Street, Flimwell, Wadhurst, TN5 7NR

Secretary25 November 1993Active
20 The Orchards, Landkey, Barnstaple, EX32 0QP

Secretary08 July 1996Active
Weyford, Tawstock, Barnstaple, EX31 3HZ

Secretary31 March 1995Active
Weyford, Tawstock, Barnstaple, EX31 3HZ

Secretary-Active
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ

Director13 February 2004Active
2 Lansdown Road, Saltford, Bristol, BS31 3BB

Director22 December 1997Active
Crofton Meadowside, Ashford, Barnstaple, EX31 4BS

Director-Active
Russell Court, 60 Russell Hill Road, Purley, CR8 2LB

Director01 August 1993Active
Windrush Union Street, Flimwell, Wadhurst, TN5 7NR

Director17 November 1993Active
20 Dukesway, Chester, CH2 1RF

Director17 March 2006Active
Hebe Haven, Lower Loxhore, Barnstaple, EX31 4SY

Director-Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director13 February 2004Active
Oaklea Court Road, Norton Fitzwarren, Taunton, TA2 6SZ

Director06 October 1999Active
Woodbrook House, Staunton Lane, Whitchurch, Bristol, England, BS14 0QE

Director22 December 1997Active
54 Earlsway, Chester, CH4 8AZ

Director09 February 2007Active
2 Joyce Way, Whitchurch, SY13 1TZ

Director17 March 2006Active
The Old Windmill Gloucester Road, Falfield, Wotton Under Edge, GL12 8DW

Director22 December 1997Active
Weyford, Tawstock, Barnstaple, EX31 3HZ

Director-Active
Weyford, Tawstock, Barnstaple, EX31 3HZ

Director-Active
Wideford, Darracott,, Braunton, EX33 1JY

Director06 October 1999Active
Kents, Marhamchurch, EX23 0EY

Director06 October 1999Active

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 (5 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
2020-06-15Insolvency

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
2018-05-08Insolvency

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
2016-11-09Insolvency

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.