DAVID MCLEAN CONTRACTORS LIMITED

MILNER BOARDMAN & PARTNERS MILNER BOARDMAN & PARTNERS, Altrincham, WA15 9SQ, Cheshire
StatusDISSOLVED
Company No.01076147
CategoryPrivate Limited Company
Incorporated11 Oct 1972
Age51 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution10 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 10 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Restoration order of court

Date: 03 Jan 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 30 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHERRY PIN LTD

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

GEOMETRY HOLDINGS LIMITED

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

PRE-EMPTIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09763922
Status:ACTIVE
Category:Private Limited Company

SPARKY MB LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08474480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source