Company NameStrongwood Flooring Limited
Company StatusDissolved
Company NumberSC361233
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Whiley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnforth Business Park Oakwood Way
Carnforth
Lancashire
LA5 9FD
Director NameMr Nicholas Whiley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnforth Business Park Oakwood Way
Carnforth
Lancashire
LA5 9FD
Director NameMr Simon Whiley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnforth Business Park Oakwood Way
Carnforth
LA5 9FD
Director NameMr Oliver Muckle Whiley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnforth Business Park Oakwood Way
Carnforth
LA5 9FD

Contact

Websitestrongwoodflooring.com
Telephone01524 737000
Telephone regionLancaster

Location

Registered AddressBreckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Oliver Muckle Whiley
40.00%
Ordinary
20 at £1Jonathan Whiley
20.00%
Ordinary
20 at £1Nicholas Whiley
20.00%
Ordinary
20 at £1Simon Whiley
20.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (2 pages)
25 March 2021Change of details for Mr Oliver Muckle Whiley as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Director's details changed for Mr Oliver Muckle Whiley on 25 March 2021 (2 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Oliver Muckle Whiley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Oliver Muckle Whiley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Oliver Muckle Whiley as a person with significant control on 4 July 2017 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
10 April 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS Scotland on 10 April 2014 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Registered office address changed from 17 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 17 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL on 18 June 2013 (1 page)
21 March 2013Director's details changed for Mr Oliver Muckle Whiley on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Jonathan Whiley on 21 March 2012 (2 pages)
21 March 2013Director's details changed for Mr Simon Whiley on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Simon Whiley on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Nicholas Whiley on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Jonathan Whiley on 21 March 2012 (2 pages)
21 March 2013Director's details changed for Nicholas Whiley on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Oliver Muckle Whiley on 21 March 2013 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
12 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
12 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)