MCLEAN & APPLETON CLEANING LIMITED

Register to unlock more data on OkredoRegister

MCLEAN & APPLETON CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02066914

Incorporation date

22/10/1986

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon02/05/2009
Final Gazette dissolved following liquidation
dot icon02/02/2009
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-10-26
dot icon11/05/2008
Liquidators' statement of receipts and payments to 2008-10-26
dot icon06/04/2008
Statement of affairs with form 4.18
dot icon11/03/2008
Appointment of a voluntary liquidator
dot icon01/11/2007
Liquidators' statement of receipts and payments
dot icon18/10/2007
Registered office changed on 19/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP
dot icon21/05/2007
Liquidators' statement of receipts and payments
dot icon08/11/2006
Liquidators' statement of receipts and payments
dot icon09/05/2006
Liquidators' statement of receipts and payments
dot icon03/11/2005
Liquidators' statement of receipts and payments
dot icon10/05/2005
Liquidators' statement of receipts and payments
dot icon10/11/2004
Liquidators' statement of receipts and payments
dot icon30/10/2003
Registered office changed on 31/10/03 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ
dot icon29/10/2003
Declaration of solvency
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Appointment of a voluntary liquidator
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Certificate of change of name
dot icon13/07/2003
Full accounts made up to 2003-01-31
dot icon30/04/2003
Return made up to 14/04/03; full list of members
dot icon30/04/2003
Location of register of members address changed
dot icon24/11/2002
Full accounts made up to 2002-01-31
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Return made up to 14/04/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 14/04/01; full list of members; amend
dot icon14/10/2001
Full accounts made up to 2001-01-31
dot icon14/05/2001
Return made up to 14/04/01; full list of members
dot icon25/01/2001
Director's particulars changed
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2000
Full accounts made up to 2000-01-31
dot icon06/06/2000
Particulars of mortgage/charge
dot icon14/05/2000
Return made up to 14/04/00; full list of members
dot icon14/05/2000
Location of register of members address changed
dot icon09/02/2000
Director's particulars changed
dot icon17/10/1999
Full accounts made up to 1999-01-31
dot icon19/07/1999
Director resigned
dot icon06/05/1999
Return made up to 14/04/99; full list of members
dot icon06/05/1999
Location of register of members address changed
dot icon02/03/1999
Declaration of mortgage charge released/ceased
dot icon06/12/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 14/04/98; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 14/04/97; full list of members
dot icon27/04/1997
Director's particulars changed
dot icon13/03/1997
Secretary's particulars changed;director's particulars changed
dot icon13/03/1997
Director's particulars changed
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon22/04/1996
Return made up to 14/04/96; full list of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 14/04/95; full list of members
dot icon18/04/1995
Registered office changed on 19/04/95
dot icon04/02/1995
Director's particulars changed
dot icon04/02/1995
Registered office changed on 05/02/95 from: McLEAN & appleton (motor group) eltonhead road sutton heath st. Helens, merseyside WA9 5BW
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Director resigned
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Return made up to 14/04/94; full list of members
dot icon25/04/1994
Director's particulars changed
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 14/04/93; full list of members
dot icon26/04/1993
Secretary's particulars changed;director's particulars changed
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Return made up to 14/04/92; full list of members
dot icon12/01/1992
Director's particulars changed
dot icon01/01/1992
Secretary's particulars changed;director's particulars changed
dot icon01/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
New director appointed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Declaration of assistance for shares acquisition
dot icon06/06/1991
Resolutions
dot icon03/06/1991
Particulars of property mortgage/charge
dot icon28/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
New director appointed
dot icon24/04/1991
Return made up to 14/04/91; full list of members
dot icon25/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 14/07/90; full list of members
dot icon24/07/1990
Registered office changed on 25/07/90 from: 449 prescot road st helens merseyside WA10 3BD
dot icon15/10/1989
New director appointed
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Director resigned
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Declaration of assistance for shares acquisition
dot icon17/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Registered office changed on 14/09/89 from: eltonhead road sutton heath st helens merseyside
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon10/09/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1987-12-31
dot icon07/06/1989
Return made up to 14/04/89; full list of members
dot icon21/02/1988
Return made up to 02/02/88; full list of members
dot icon11/01/1987
Certificate of change of name
dot icon03/12/1986
Accounting reference date notified as 31/12
dot icon09/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1986
Registered office changed on 10/11/86 from: temple house 20 holywell row london EC2A 4JB
dot icon22/10/1986
Certificate of Incorporation
dot icon22/10/1986
Incorporation
dot icon22/10/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2003
dot iconLast change occurred
30/01/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2003
dot iconNext account date
30/01/2004
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Justin Sinclair
Secretary
01/06/1996 - Present
15

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 MCLEAN & APPLETON CLEANING LIMITED

MCLEAN & APPLETON CLEANING LIMITED is an(a) Dissolved company incorporated on 22/10/1986 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCLEAN & APPLETON CLEANING LIMITED?

toggle

MCLEAN & APPLETON CLEANING LIMITED is currently Dissolved. It was registered on 22/10/1986 and dissolved on 02/05/2009.

Where is MCLEAN & APPLETON CLEANING LIMITED located?

toggle

MCLEAN & APPLETON CLEANING LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does MCLEAN & APPLETON CLEANING LIMITED do?

toggle

MCLEAN & APPLETON CLEANING LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for MCLEAN & APPLETON CLEANING LIMITED?

toggle

The latest filing was on 02/05/2009: Final Gazette dissolved following liquidation.