STRETTON ESTATES DEESIDE LIMITED

Dissolved Newcastle Under Lyme
S

STRETTON ESTATES DEESIDE LIMITED

Founded 17 May 1996 Dissolved Newcastle Under Lyme, United Kingdom website.com

Previous Company Names

TURBO NORTH LIMITED 17 May 1996 — 16 Jul 1999
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

C/O CURRIE YOUNG LIMITED 10 King Street Newcastle Under Lyme ST5 1EL

Full company profile for STRETTON ESTATES DEESIDE LIMITED (03199985), a dissolved company based in Newcastle Under Lyme, United Kingdom. Incorporated 17 May 1996. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Melanie Suzanne ChantlerSecretaryBritishUnknown10 Jun 1996Active
Simon ChantlerDirectorBritishUnited Kingdom6710 Jun 1996Active

Shareholders

Shareholders (1)

Simon Chantler
100.0%
4

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Neil John Duncan Lamont

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Simon Chantler

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2023GazetteGazette Dissolved Liquidation
19 May 2023InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
22 Mar 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 Mar 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 Dec 2021AddressChange Registered Office Address Company With Date Old Address New Address
19 Aug 2023 Gazette

Gazette Dissolved Liquidation

19 May 2023 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

22 Mar 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Mar 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Dec 2021 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 19 Aug 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 years ago on 19 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 22 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 22 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 7 Dec 2021