Company NameThe Garden Carpenter Limited
DirectorCharles Bernard Gordon Lennox
Company StatusDissolved
Company Number02928840
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous NameLendpanel Trading Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameCharles Bernard Gordon Lennox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 9 months
RoleBusiness Manager
Correspondence Address157 Elm Park Mansions
Park Walk
London
SW10 0AX
Secretary NameR & R Urquhart (Corporation)
StatusCurrent
Appointed29 January 1997(2 years, 8 months after company formation)
Appointment Duration27 years, 3 months
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Director NameBernard Charles Gordon Lennox
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleLand Owner
Correspondence AddressHill House
Eversley
Hampshire
RG27 0QA
Secretary NameCharles Bernard Gordon Lennox
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 1997)
RoleBusiness Manager
Correspondence Address157 Elm Park Mansions
Park Walk
London
SW10 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
28 January 1998Statement of affairs (6 pages)
28 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1998Appointment of a voluntary liquidator (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 22A the coda centre 189 munster road london SW6 6AW (1 page)
2 June 1997Return made up to 13/05/97; no change of members (4 pages)
7 April 1997Registered office changed on 07/04/97 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1996Director resigned (1 page)
6 June 1996Return made up to 13/05/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 December 1994 (5 pages)
19 December 1995Registered office changed on 19/12/95 from: 125 sydney street london SW3 6NR (1 page)
28 November 1995Particulars of mortgage/charge (6 pages)
14 June 1995Return made up to 13/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)