DAVID MCLEAN HOMES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

DAVID MCLEAN HOMES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01734341

Incorporation date

24/06/1983

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1983)
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon09/01/2025
Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon31/10/2024
Liquidators' statement of receipts and payments to 2024-10-20
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 icon15/06/2020
Liquidators' statement of receipts and payments to 2020-04-20
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 Po Box 500 2 Hardman Street Manchester M60 2AT on 2013-01-04
dot icon03/01/2013
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 2009-05-12
dot icon30/03/2009
Statement of administrator's proposal
dot icon08/01/2009
Statement of affairs with form 2.15B/2.14B
dot icon21/11/2008
Registered office changed on 21/11/2008 from enterprise house 28 parkway deeside CH5 2NS
dot icon21/11/2008
Appointment of an administrator
dot icon02/10/2008
Appointment terminated secretary simon garnett
dot icon03/09/2008
Director's change of particulars / francis reil / 19/08/2008
dot icon27/06/2008
Director appointed keith moseley
dot icon10/06/2008
Appointment terminated director david mccarthy
dot icon10/06/2008
Appointment terminated director philip marston
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 98
dot icon20/11/2007
Secretary's particulars changed
dot icon06/09/2007
Return made up to 22/05/07; full list of members
dot icon20/07/2007
Director resigned
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon08/12/2006
Full accounts made up to 2005-06-30
dot icon13/06/2006
Return made up to 22/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon01/06/2006
Certificate of change of name
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon01/07/2005
Return made up to 22/05/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Declaration of assistance for shares acquisition
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon11/05/2005
Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA
dot icon11/05/2005
Auditor's resignation
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2004
Full accounts made up to 2004-09-30
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 22/05/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-09-30
dot icon14/02/2004
Director resigned
dot icon05/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon27/11/2003
New director appointed
dot icon04/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon28/05/2003
Director's particulars changed
dot icon29/04/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Particulars of mortgage/charge
dot icon20/12/2002
New director appointed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon20/08/2002
Particulars of mortgage/charge
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon15/06/2002
Auditor's resignation
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Return made up to 22/05/02; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon17/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned;director resigned
dot icon26/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon01/06/2001
Return made up to 22/05/01; full list of members
dot icon14/05/2001
Particulars of mortgage/charge
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon14/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon01/11/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 22/05/00; full list of members
dot icon12/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Return made up to 22/05/99; no change of members
dot icon08/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon05/03/1999
Full accounts made up to 1998-10-02
dot icon02/02/1999
Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon22/08/1998
Particulars of mortgage/charge
dot icon14/07/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon19/06/1998
Return made up to 22/05/98; full list of members
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Full accounts made up to 1997-07-31
dot icon10/12/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon06/06/1997
Return made up to 22/05/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-07-31
dot icon09/05/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Particulars of mortgage/charge
dot icon11/11/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon18/06/1996
Return made up to 22/05/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-07-31
dot icon22/02/1996
Particulars of mortgage/charge
dot icon18/12/1995
Particulars of mortgage/charge
dot icon04/11/1995
Particulars of mortgage/charge
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Return made up to 22/05/95; full list of members
dot icon14/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon26/05/1995
New director appointed
dot icon02/05/1995
Particulars of mortgage/charge
dot icon24/04/1995
Particulars of mortgage/charge
dot icon11/04/1995
Full accounts made up to 1994-07-31
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon11/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon21/09/1994
Particulars of mortgage/charge
dot icon05/09/1994
Registered office changed on 05/09/94 from:\touche ross & co colmore gate 2 colmore row birmingham west midlands B3 2BN
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Memorandum and Articles of Association
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Secretary resigned;director resigned
dot icon04/07/1994
New director appointed
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Ad 30/05/94--------- £ si 2600000@1=2600000 £ ic 400/2600400
dot icon23/06/1994
Resolutions
dot icon23/06/1994
£ nc 400/2600400 30/05/94
dot icon21/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Declaration of assistance for shares acquisition
dot icon13/06/1994
New secretary appointed
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Return made up to 22/05/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-07-31
dot icon16/10/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon09/06/1993
Return made up to 22/05/93; no change of members
dot icon15/05/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Full accounts made up to 1992-07-31
dot icon23/12/1992
Particulars of mortgage/charge
dot icon21/07/1992
Registered office changed on 21/07/92 from:\kensington house 136 suffolk street queensway birmingham B1 1LL
dot icon18/05/1992
Return made up to 22/05/92; full list of members
dot icon12/05/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
Full accounts made up to 1991-07-31
dot icon30/08/1991
Particulars of mortgage/charge
dot icon22/06/1991
Declaration of satisfaction of mortgage/charge
dot icon16/06/1991
Return made up to 22/05/91; no change of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon09/05/1991
Full accounts made up to 1990-07-31
dot icon07/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
Declaration of satisfaction of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Return made up to 22/05/90; no change of members
dot icon01/06/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Registered office changed on 02/05/90 from:\park house 38 abbey forgate shrewsbury SY2 6BL
dot icon26/03/1990
Full accounts made up to 1989-07-31
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/01/1990
Particulars of mortgage/charge
dot icon24/01/1990
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon14/07/1989
Full accounts made up to 1988-07-31
dot icon14/07/1989
Return made up to 22/05/89; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon13/09/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon27/06/1988
Return made up to 31/05/88; full list of members
dot icon26/05/1988
Full accounts made up to 1987-07-31
dot icon16/02/1988
Return made up to 24/04/87; full list of members
dot icon03/06/1987
Registered office changed on 03/06/87 from:\50A castle forgate shrewsbury shropshire
dot icon15/05/1987
Full accounts made up to 1986-07-30
dot icon21/03/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Declaration of satisfaction of mortgage/charge
dot icon28/11/1986
Particulars of mortgage/charge
dot icon01/11/1986
Particulars of mortgage/charge
dot icon21/08/1986
Particulars of mortgage/charge
dot icon30/06/1986
Secretary resigned;new secretary appointed
dot icon05/06/1986
Full accounts made up to 1985-07-31
dot icon24/06/1983
Incorporation
dot icon24/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconNext confirmation date
22/05/2017
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
dot iconNext due on
30/04/2009
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MCLEAN HOMES (MIDLANDS) LIMITED

DAVID MCLEAN HOMES (MIDLANDS) LIMITED is an(a) Liquidation company incorporated on 24/06/1983 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. 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 HOMES (MIDLANDS) LIMITED?

toggle

DAVID MCLEAN HOMES (MIDLANDS) LIMITED is currently Liquidation. It was registered on 24/06/1983 .

Where is DAVID MCLEAN HOMES (MIDLANDS) LIMITED located?

toggle

DAVID MCLEAN HOMES (MIDLANDS) LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does DAVID MCLEAN HOMES (MIDLANDS) LIMITED do?

toggle

DAVID MCLEAN HOMES (MIDLANDS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DAVID MCLEAN HOMES (MIDLANDS) LIMITED?

toggle

The latest filing was on 03/11/2025: Liquidators' statement of receipts and payments to 2025-10-20.