Carnforth
Lancashire
LA5 9FD
Director Name | Mr Nicholas Whiley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnforth Business Park Oakwood Way Carnforth Lancashire LA5 9FD |
Director Name | Mr Simon Whiley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnforth Business Park Oakwood Way Carnforth LA5 9FD |
Director Name | Mr Oliver Muckle Whiley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnforth Business Park Oakwood Way Carnforth LA5 9FD |
Website | strongwoodflooring.com |
---|---|
Telephone | 01524 737000 |
Telephone region | Lancaster |
Registered Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Oliver Muckle Whiley 40.00% Ordinary |
---|---|
20 at £1 | Jonathan Whiley 20.00% Ordinary |
20 at £1 | Nicholas Whiley 20.00% Ordinary |
20 at £1 | Simon Whiley 20.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2021 | Application to strike the company off the register (2 pages) |
25 March 2021 | Change of details for Mr Oliver Muckle Whiley as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Director's details changed for Mr Oliver Muckle Whiley on 25 March 2021 (2 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Oliver Muckle Whiley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Oliver Muckle Whiley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Oliver Muckle Whiley as a person with significant control on 4 July 2017 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 April 2014 | Registered office address changed from 48 St Vincent Street Glasgow G2 5TS Scotland on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 48 St Vincent Street Glasgow G2 5TS Scotland on 10 April 2014 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Registered office address changed from 17 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 17 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL on 18 June 2013 (1 page) |
21 March 2013 | Director's details changed for Mr Oliver Muckle Whiley on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Jonathan Whiley on 21 March 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Simon Whiley on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Simon Whiley on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Nicholas Whiley on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Jonathan Whiley on 21 March 2012 (2 pages) |
21 March 2013 | Director's details changed for Nicholas Whiley on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Oliver Muckle Whiley on 21 March 2013 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
12 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
15 June 2009 | Incorporation (14 pages) |
15 June 2009 | Incorporation (14 pages) |