DAVID MCLEAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVID MCLEAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615541

Incorporation date

30/05/1991

Size

Full

Contacts

Registered address

Registered address

MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon23/01/2025
Final Gazette dissolved following liquidation
dot icon23/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-10-20
dot icon31/07/2021
Removal of liquidator by court order
dot icon07/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon18/11/2020
Liquidators' statement of receipts and payments to 2020-10-20
dot icon03/11/2019
Liquidators' statement of receipts and payments to 2019-10-20
dot icon22/05/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-10-20
dot icon08/05/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon02/11/2017
Appointment of a voluntary liquidator
dot icon02/11/2017
Removal of liquidator by court order
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon10/11/2016
Liquidators' statement of receipts and payments to 2016-10-20
dot icon13/05/2016
Liquidators' statement of receipts and payments to 2016-04-20
dot icon15/12/2015
Liquidators' statement of receipts and payments to 2015-12-03
dot icon22/06/2015
Liquidators' statement of receipts and payments to 2015-06-03
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-12-03
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-12-02
dot icon11/01/2013
Appointment of a voluntary liquidator
dot icon11/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/01/2013
Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 2013-01-04
dot icon04/01/2013
Restoration by order of the court
dot icon04/05/2012
Final Gazette dissolved following liquidation
dot icon04/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon05/11/2009
Appointment of a voluntary liquidator
dot icon21/10/2009
Administrator's progress report to 2009-10-12
dot icon21/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/05/2009
Administrator's progress report to 2009-04-26
dot icon30/03/2009
Statement of administrator's proposal
dot icon09/01/2009
Statement of affairs with form 2.15B/2.14B
dot icon02/11/2008
Registered office changed on 02/11/2008 from enterprise house 28 parkway industrial estate deeside flintshire CH5 2NS
dot icon31/10/2008
Appointment of an administrator
dot icon17/09/2008
Appointment terminate, director and secretary simon paul garnett logged form
dot icon03/09/2008
Director's change of particulars / francis reil / 19/08/2008
dot icon30/07/2008
Return made up to 30/05/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / simon garnett / 20/07/2007
dot icon21/07/2008
Appointment terminated director richard dean
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 30/05/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon15/11/2006
Director resigned
dot icon25/07/2006
Return made up to 30/05/06; full list of members
dot icon10/02/2006
Full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 30/05/05; full list of members
dot icon21/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Resolutions
dot icon04/06/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Resolutions
dot icon04/01/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Return made up to 30/05/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon14/11/2003
Particulars of mortgage/charge
dot icon05/09/2003
New director appointed
dot icon21/07/2003
Return made up to 30/05/03; full list of members
dot icon08/03/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Director resigned
dot icon14/10/2002
Return made up to 30/05/02; full list of members
dot icon06/07/2002
Auditor's resignation
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 30/05/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 30/05/00; full list of members
dot icon29/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon23/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon22/07/1999
Return made up to 30/05/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon27/07/1998
Return made up to 30/05/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-06-30
dot icon23/06/1997
Return made up to 30/05/97; no change of members
dot icon10/01/1997
Full accounts made up to 1996-06-30
dot icon18/07/1996
Return made up to 30/05/96; full list of members
dot icon15/07/1996
New director appointed
dot icon16/04/1996
Full accounts made up to 1995-06-30
dot icon10/01/1996
New director appointed
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Return made up to 30/05/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-06-30
dot icon15/03/1995
Director resigned;new director appointed
dot icon03/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 30/05/94; change of members
dot icon05/04/1994
Certificate of change of name
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon31/01/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
Secretary resigned;new secretary appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Accounting reference date extended from 31/05 to 30/06
dot icon01/11/1993
Full accounts made up to 1992-05-31
dot icon02/09/1993
Return made up to 30/05/93; full list of members
dot icon04/08/1993
Registered office changed on 04/08/93 from: 16 castle street chester CH1 2DS
dot icon16/09/1992
Return made up to 14/05/92; full list of members
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
New director appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: 2 baches street london N1 6UB
dot icon14/08/1991
Director resigned;new director appointed
dot icon14/08/1991
Director resigned;new director appointed
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon15/07/1991
Resolutions
dot icon30/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MCLEAN DEVELOPMENTS LIMITED

DAVID MCLEAN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/05/1991 with the registered office located at MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MCLEAN DEVELOPMENTS LIMITED?

toggle

DAVID MCLEAN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/05/1991 and dissolved on 23/01/2025.

Where is DAVID MCLEAN DEVELOPMENTS LIMITED located?

toggle

DAVID MCLEAN DEVELOPMENTS LIMITED is registered at MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQ.

What does DAVID MCLEAN DEVELOPMENTS LIMITED do?

toggle

DAVID MCLEAN DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DAVID MCLEAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2025: Final Gazette dissolved following liquidation.