Company NameLaminate And Wood Centre Ltd
Company StatusDissolved
Company Number10285808
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMs Chloe Ennis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Gary Alan Toomes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 October 2021Bona Vacantia disclaimer (1 page)
10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
13 February 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
26 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 August 2017Notification of Chloe Ennis as a person with significant control on 19 July 2016 (2 pages)
18 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 August 2017Notification of Gary Alan Toomes as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Chloe Ennis as a person with significant control on 19 July 2016 (2 pages)
18 August 2017Notification of Gary Alan Toomes as a person with significant control on 19 July 2016 (2 pages)
18 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 August 2017Notification of Chloe Ennis as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Gary Alan Toomes as a person with significant control on 19 July 2016 (2 pages)
19 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-19
  • GBP 2
(34 pages)
19 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-19
  • GBP 2
(34 pages)