STRETTON ESTATES WAKEFIELD LIMITED
Overview
| Company Name | STRETTON ESTATES WAKEFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03193834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRETTON ESTATES WAKEFIELD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STRETTON ESTATES WAKEFIELD LIMITED located?
| Registered Office Address | 17 Alvaston Business Park Middlewich Road CW5 6PF Nantwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRETTON ESTATES WAKEFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIVARY PARK LIMITED | Jun 10, 1996 | Jun 10, 1996 |
| CHINA GEM LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for STRETTON ESTATES WAKEFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for STRETTON ESTATES WAKEFIELD LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 18, 2024 |
What are the latest filings for STRETTON ESTATES WAKEFIELD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 031938340001 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Neil John Duncan Lamont as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Change of details for S & M Chantler Trading Limited as a person with significant control on Mar 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Neil John Duncan Lamont as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of S & M Chantler Trading Limited as a person with significant control on Mar 30, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Simon Chantler as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 031938340001, created on Dec 04, 2018 | 23 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of STRETTON ESTATES WAKEFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANTLER, Melanie Suzanne | Secretary | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | British | 51710220001 | ||||||
| CHANTLER, Simon | Director | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | United Kingdom | British | 95498410001 | |||||
| LAMONT, Neil John Duncan | Director | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire United Kingdom | England | British | 214896000001 | |||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of STRETTON ESTATES WAKEFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & M Chantler Trading Limited | Mar 30, 2020 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil John Duncan Lamont | Apr 06, 2016 | Alvaston Business Park Middlewich Road CW5 6PF Nantwich 17 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Chantler | Apr 06, 2016 | Alvaston Business Park Middlewich Road CW5 6PF Nantwich 17 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0