ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stretton Estates Deeside Limited

Stretton Estates Deeside Limited is a dissolved company incorporated on 17 May 1996 with the registered office located in Newcastle, Staffordshire. Stretton Estates Deeside Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 19 August 2023 (2 years ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
03199985
Private limited company
Age
29 years
Incorporated 17 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O CURRIE YOUNG LIMITED
10 King Street
Newcastle Under Lyme
ST5 1EL
Address changed on 7 Dec 2021 (3 years ago)
Previous address was C/O Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1959 • Farmer
Secretary • British • Lives in UK • Born in Nov 1958
Mr Neil John Duncan Lamont
PSC • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S & M Chantler Investments Limited
Mrs Melanie Suzanne Chantler and Simon Chantler are mutual people.
Active
S & M Chantler Trading Limited
Simon Chantler and Mrs Melanie Suzanne Chantler are mutual people.
Active
Stretton Wakefield Limited
Simon Chantler is a mutual person.
Active
Stretton Denman 2 Limited
Simon Chantler is a mutual person.
Active
Wakefield Estates Limited
Mrs Melanie Suzanne Chantler is a mutual person.
Active
Keele Homes Limited
Simon Chantler is a mutual person.
Active
Stretton (Ormskirk) Ltd
Simon Chantler is a mutual person.
Active
Harlequin (Hooton) Limited
Simon Chantler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 May 2017
For period 31 May31 May 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Increased by £1 (+50%)
Total Liabilities
-£41.98K
Increased by £1 (0%)
Net Assets
-£41.98K
Same as previous period
Debt Ratio (%)
1399367%
Decreased by 699633.33% (-33%)
Latest Activity
Dissolved After Liquidation
2 Years Ago on 19 Aug 2023
Registered Address Changed
3 Years Ago on 7 Dec 2021
Registered Address Changed
6 Years Ago on 4 Feb 2019
Voluntary Liquidator Appointed
6 Years Ago on 1 Feb 2019
Confirmation Submitted
7 Years Ago on 9 May 2018
Mrs Melanie Suzanne Chantler Details Changed
7 Years Ago on 25 Apr 2018
Mr Simon Chantler Details Changed
7 Years Ago on 25 Apr 2018
Full Accounts Submitted
7 Years Ago on 28 Feb 2018
Confirmation Submitted
8 Years Ago on 10 May 2017
Small Accounts Submitted
8 Years Ago on 3 Feb 2017
Get Credit Report
Discover Stretton Estates Deeside Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Aug 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 May 2023
Liquidators' statement of receipts and payments to 16 January 2023
Submitted on 22 Mar 2023
Liquidators' statement of receipts and payments to 16 January 2022
Submitted on 22 Mar 2022
Registered office address changed from C/O Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 7 December 2021
Submitted on 7 Dec 2021
Liquidators' statement of receipts and payments to 16 January 2021
Submitted on 25 Mar 2021
Liquidators' statement of receipts and payments to 16 January 2020
Submitted on 12 Mar 2020
Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to C/O Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 4 February 2019
Submitted on 4 Feb 2019
Statement of affairs
Submitted on 1 Feb 2019
Appointment of a voluntary liquidator
Submitted on 1 Feb 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year