Company NameDavid McLean (G.B.) Limited
Company StatusDissolved
Company Number00735152
CategoryPrivate Limited Company
Incorporation Date11 September 1962(61 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameGareth Berwyn Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressAmberlee 5 Mayals Road
Blackpill
Swansea
West Glamorgan
SA3 5BT
Wales
Director NameRalph James Waldman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 1992)
RoleContracts Manager
Correspondence Address11 Clos Y Talcen
Pen Y Fai
Bridgend
Mid Glamorgan
CF31 4BU
Wales
Director NameMr Ian Geoffrey Sanderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address11 Mallory Walk
Dodleston
Chester
Cheshire
CH4 9NP
Wales
Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameMr John Kenneth Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Uchaf
Gwaenysgor
Rhyl
Denbighshire
LL18 6EW
Wales
Director NameMr James Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address30 Swansea Road
Penllergaer
Swansea
West Glamorgan
SA4 1AQ
Wales
Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Secretary NameWilliam John Stanley Reece
NationalityBritish
StatusResigned
Appointed12 February 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address14 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameMr Keith Hopkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOakwell House
12 Station Road
Abergavenny
Gwent
NP7 5HS
Wales
Director NameStuart Everitt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressHigham House
5 Hatherley Road
Cheltenham
Gloucestershire
GL51 6EB
Wales
Director NameAlan Llewellyn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address49 Angelica Gardens
Horton Heath
Eastleigh
Hampshire
SO50 7PA
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2002)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameDavid Simon Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(31 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2000)
RoleChartered Accountant
Correspondence Address10 Ambleside Close
Bromborough
Wirral
Merseyside
L62 7JF
Secretary NameMr John Edward Kendrick
NationalityBritish
StatusResigned
Appointed01 February 1994(31 years, 5 months after company formation)
Appointment Duration13 years (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Secretary NameSimon Paul Garnett
StatusResigned
Appointed09 February 2007(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2008)
RoleGroup Financial Director
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX

Location

Registered AddressEnterprise House 28 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
12 September 2007Return made up to 12/02/07; full list of members (3 pages)
20 July 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 October 2006Return made up to 12/02/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
9 March 2005Return made up to 12/02/05; full list of members (6 pages)
29 June 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 March 2003Return made up to 12/02/03; full list of members (6 pages)
14 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber park flint,clwyd CH6 5EX (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 March 2002Return made up to 12/02/02; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 July 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
24 March 1999Return made up to 12/02/99; no change of members (4 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Declaration of assistance for shares acquisition (10 pages)
13 August 1998Director resigned (1 page)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
9 April 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
16 April 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Full accounts made up to 30 June 1994 (16 pages)
7 April 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
22 February 1994New director appointed (2 pages)
22 February 1994Return made up to 12/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1994Full accounts made up to 30 June 1993 (19 pages)
28 January 1994New director appointed (2 pages)
6 September 1993Director resigned (2 pages)
2 August 1993Registered office changed on 02/08/93 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
20 July 1993New director appointed (2 pages)
2 June 1993Return made up to 12/02/93; full list of members (13 pages)
4 May 1993Full accounts made up to 30 June 1992 (16 pages)
26 November 1992Particulars of mortgage/charge (2 pages)
3 August 1992Auditor's resignation (1 page)
24 July 1992Director resigned (2 pages)
3 July 1992Return made up to 12/02/92; no change of members (11 pages)
3 July 1992Full accounts made up to 30 June 1991 (12 pages)
24 February 1992New director appointed (2 pages)
6 January 1992New director appointed (2 pages)
6 August 1991Accounting reference date shortened from 31/12 to 30/06 (1 page)
6 August 1991Full accounts made up to 30 June 1990 (13 pages)
15 July 1991Return made up to 14/05/91; no change of members (6 pages)
4 April 1991New director appointed (2 pages)
17 January 1991Return made up to 14/05/90; full list of members (6 pages)
19 February 1990Accounts for a medium company made up to 31 December 1988 (10 pages)
19 February 1990Return made up to 12/02/89; full list of members (6 pages)
15 November 1988Director resigned;new director appointed (2 pages)
4 November 1988Secretary resigned;new secretary appointed (2 pages)
25 October 1988Particulars of mortgage/charge (3 pages)
12 September 1988Return made up to 02/05/88; full list of members (4 pages)
6 September 1988Secretary resigned;director resigned (2 pages)
9 August 1988Declaration of satisfaction of mortgage/charge (1 page)
5 July 1988Company name changed thyssen developments LIMITED\certificate issued on 06/07/88 (2 pages)
7 June 1988Full accounts made up to 31 December 1987 (9 pages)
19 May 1988Declaration of satisfaction of mortgage/charge (1 page)
19 April 1988Declaration of satisfaction of mortgage/charge (1 page)