Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRETTON ESTATES DEESIDE LIMITED
Company Information for

STRETTON ESTATES DEESIDE LIMITED

C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme, ST5 1EL,
Company Registration Number
03199985
Private Limited Company
Liquidation

Company Overview

About Stretton Estates Deeside Ltd
STRETTON ESTATES DEESIDE LIMITED was founded on 1996-05-17 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Stretton Estates Deeside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRETTON ESTATES DEESIDE LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LIMITED
10 King Street
Newcastle Under Lyme
ST5 1EL
Other companies in CW5
 
Filing Information
Company Number 03199985
Company ID Number 03199985
Date formed 1996-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-05-31
Account next due 28/02/2019
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-19 11:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON ESTATES DEESIDE LIMITED
The accountancy firm based at this address is BIRCHWOOD CONSULTING MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRETTON ESTATES DEESIDE LIMITED
The following companies were found which have the same name as STRETTON ESTATES DEESIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRETTON ESTATES DEESIDE II LIMITED 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF Dissolved Company formed on the 2004-05-10
STRETTON ESTATES DEESIDE LIMITED Unknown

Company Officers of STRETTON ESTATES DEESIDE LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUZANNE CHANTLER
Company Secretary 1996-06-10
SIMON CHANTLER
Director 1996-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-05-17 1996-06-10
FNCS LIMITED
Nominated Director 1996-05-17 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUZANNE CHANTLER WAKEFIELD ESTATES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Active
MELANIE SUZANNE CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER SC WREXHAM LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
MELANIE SUZANNE CHANTLER SC DEESIDE 104 LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
MELANIE SUZANNE CHANTLER SC WINSFORD LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE II LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES SALTNEY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
MELANIE SUZANNE CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Liquidation
MELANIE SUZANNE CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Company Secretary 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-19Final Gazette dissolved via compulsory strike-off
2023-05-19Voluntary liquidation. Return of final meeting of creditors
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-16
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-16
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-16
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM C/O Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB
2021-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-16
2020-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-16
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2019-02-01LIQ02Voluntary liquidation Statement of affairs
2019-02-01600Appointment of a voluntary liquidator
2019-02-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE SUZANNE CHANTLER on 2018-04-25
2018-05-09CH01Director's details changed for Mr Simon Chantler on 2018-04-25
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0126/04/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0126/04/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0126/04/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aReturn made up to 26/04/09; full list of members
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF UNITED KINGDOM
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 63/67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2008-05-27363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-25363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-02363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-0888(2)RAD 11/12/01--------- £ SI 2@1=2 £ IC 2/4
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-15CERTNMCOMPANY NAME CHANGED TURBO NORTH LIMITED CERTIFICATE ISSUED ON 16/07/99
1999-05-13363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-15ELRESS366A DISP HOLDING AGM 23/04/98
1998-05-15ELRESS386 DISP APP AUDS 23/04/98
1998-05-15363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-05-15ELRESS252 DISP LAYING ACC 23/04/98
1998-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-28363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-03-05288bSECRETARY RESIGNED
1997-03-05288aNEW SECRETARY APPOINTED
1996-07-10288DIRECTOR RESIGNED
1996-07-10287REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-07-10288NEW DIRECTOR APPOINTED
1996-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to STRETTON ESTATES DEESIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-01-22
Appointment of Liquidators2019-01-22
Fines / Sanctions
No fines or sanctions have been issued against STRETTON ESTATES DEESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-06-01 £ 41,967
Creditors Due Within One Year 2011-06-01 £ 41,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRETTON ESTATES DEESIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4
Called Up Share Capital 2011-06-01 £ 4
Current Assets 2012-06-01 £ 2
Current Assets 2011-06-01 £ 2
Debtors 2012-06-01 £ 2
Debtors 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 41,965
Shareholder Funds 2011-06-01 £ 41,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRETTON ESTATES DEESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRETTON ESTATES DEESIDE LIMITED
Trademarks
We have not found any records of STRETTON ESTATES DEESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRETTON ESTATES DEESIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STRETTON ESTATES DEESIDE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRETTON ESTATES DEESIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySTRETTON ESTATES DEESIDEEvent Date2022-04-20
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTRETTON ESTATES DEESIDE LIMITEDEvent Date2019-01-17
Notice is hereby given that the following resolutions were passed on 17 January 2019, as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Steven John Currie be appointed as Liquidator for the purposes of such voluntary winding up." Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 17 January 2019 . Further information about this case is available from Lilly Bradley-Wainwright / Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at sjc@currieyoung.com / lisa.jackson@currieyoung.com. S Chantler , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRETTON ESTATES DEESIDE LIMITEDEvent Date2019-01-17
Liquidator's name and address: Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from Lilly Bradley-Wainwright / Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at sjc@currieyoung.com / lisa.jackson@currieyoung.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRETTON ESTATES DEESIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRETTON ESTATES DEESIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.