Company NameGardenscape Supplies Ltd
Company StatusDissolved
Company Number04166952
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Hamilton Dougal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 25 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centre Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Richard Hamilton Dougal
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 25 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centre Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWyevale Garden Centre Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(14 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(14 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2015(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed25 August 2015(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(14 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecountrygardens.eu

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Garden Centre Property Development Trading PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
15 August 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
15 August 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
19 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
19 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
14 October 2015Registered office address changed from Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 14 October 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page)
10 September 2015Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages)
10 September 2015Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF on 10 September 2015 (1 page)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 10 April 2012 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 March 2010Secretary's details changed for Richard Hamilton Dougal on 15 December 2009 (1 page)
18 March 2010Director's details changed for Nicholas Charles Gilmour Marshall on 15 December 2009 (2 pages)
18 March 2010Director's details changed for Richard Hamilton Dougal on 15 December 2009 (2 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 April 2008Return made up to 23/02/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 May 2007Return made up to 23/02/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 23/02/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: croft hall hungerford berkshire RG17 0HY (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
2 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 April 2001Registered office changed on 02/04/01 from: 152-160 city road london EC1V 2NX (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
23 February 2001Incorporation (9 pages)