Company NameThe Workshop Limited
DirectorRebecca Alison Holes
Company StatusDissolved
Company Number03565437
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous NameYorkwell Limited

Business Activity

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

Directors

Director NameRebecca Alison Holes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleSales
Correspondence Address16 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Secretary NameMrs Sandra Holes
NationalityBritish
StatusCurrent
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address16 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Director NameMrs Sandra Holes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 July 1998)
RoleCompany Director
Correspondence Address16 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£985,384
Gross Profit£404,576
Net Worth-£20,823
Cash£14,070
Current Liabilities£231,743

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
18 June 2003Appointment of a voluntary liquidator (1 page)
18 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2003Statement of affairs (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 16 cinques road gamlingay sandy bedfordshire SG19 3NU (1 page)
1 May 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
31 May 2002Return made up to 18/05/02; full list of members (6 pages)
31 May 2002Registered office changed on 31/05/02 from: torrington house 47 holywell house st albans hertfordshire AL1 1HD (1 page)
29 May 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Return made up to 18/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(5 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
19 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998£ nc 100/1000 09/09/98 (2 pages)
19 October 1998Ad 09/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
11 September 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
11 September 1998Director resigned (1 page)
4 September 1998Company name changed yorkwell LIMITED\certificate issued on 07/09/98 (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 May 1998Incorporation (15 pages)