Company NameThe Garden Workshop Limited
Company StatusDissolved
Company Number02687873
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Previous NameThe Traditional Garden Supply Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Paul Brooks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992
Appointment Duration32 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspley New Lane
Sutton Green
Guildford
Surrey
GU4 7QF
Director NameMr Peter Harry Kreps
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992
Appointment Duration32 years, 2 months
RoleFinancial Management Consultant
Correspondence Address107 Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameAlison Brooks
NationalityBritish
StatusCurrent
Appointed11 February 1992
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressAspley New Lane
Sutton Green
Surrey
GU4 7QF
Director NameJohn Harold Brooks
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(1 month, 4 weeks after company formation)
Appointment Duration32 years
RoleFarmer
Correspondence AddressYsgubor Hendre Waelod
Glan Conwy
Colwyn Bay
Clwyd
LL28 5TN
Wales

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£600,929
Gross Profit£273,530
Net Worth-£257,260
Cash£172
Current Liabilities£172,754

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 November 2001Dissolved (1 page)
13 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (7 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
18 May 1998Registered office changed on 18/05/98 from: booth street chambers ashton u lyne lancs OL6 7LQ (1 page)
14 May 1998Statement of affairs (6 pages)
14 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Company name changed the traditional garden supply co mpany LIMITED\certificate issued on 10/02/98 (2 pages)
1 July 1997Full accounts made up to 31 December 1995 (15 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
24 May 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Full accounts made up to 13 January 1995 (15 pages)