DAVID MCLEAN CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 01076147 |
Category | Private Limited Company |
Incorporated | 11 Oct 1972 |
Age | 51 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2024 |
Years | 4 months, 21 days |
SUMMARY
DAVID MCLEAN CONTRACTORS LIMITED is an dissolved private limited company with number 01076147. It was incorporated 51 years, 7 months, 20 days ago, on 11 October 1972 and it was dissolved 4 months, 21 days ago, on 10 January 2024. The company address is MILNER BOARDMAN & PARTNERS MILNER BOARDMAN & PARTNERS, Altrincham, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2023
Action Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2022
Action Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2021
Action Date: 20 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-10-20
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2021
Action Date: 20 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2020
Action Date: 20 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2020
Action Date: 20 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2019
Action Date: 20 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2019
Action Date: 20 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2018
Action Date: 20 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2018
Action Date: 20 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-10-20
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2017
Action Date: 20 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2016
Action Date: 20 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2016
Action Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2015
Action Date: 03 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2015
Action Date: 03 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2014
Action Date: 03 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2014
Action Date: 02 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2013
Action Date: 02 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 11 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Old address: Po Box 500 2 Hardman Street Manchester M60 2AT
Change date: 2013-01-04
Documents
Restoration order of court
Date: 03 Jan 2013
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 04 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2011
Action Date: 20 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2011
Action Date: 20 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2010
Action Date: 20 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-20
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 21 Oct 2009
Action Date: 12 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-12
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 29 May 2009
Action Date: 23 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-04-23
Documents
Liquidation in administration proposals
Date: 30 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Legacy
Date: 02 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 02/11/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
Documents
Liquidation in administration appointment of administrator
Date: 31 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX
Documents
Legacy
Date: 09 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42B CLAREMONT SQUARE,LONDON,N1 9LS
Number: | 11738796 |
Status: | ACTIVE |
Category: | Private Limited Company |
G JONES STRUCTURAL ENGINEERING LTD
11 LOWFIELD CLOSE,DONCASTER,DN3 1HJ
Number: | 11360658 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LOOK HOUSE,WEYMOUTH,DT3 5HJ
Number: | 11296692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST DATA & ELECTRICAL LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 07140889 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09763922 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08474480 |
Status: | ACTIVE |
Category: | Private Limited Company |