GARDEN RETAILERS ORGANISATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB
Company number 06348036
Status Liquidation
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Satisfaction of charge 2 in full; Termination of appointment of Val Chegwidden as a secretary on 24 February 2016. The most likely internet sites of GARDEN RETAILERS ORGANISATION LIMITED are www.gardenretailersorganisation.co.uk, and www.garden-retailers-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garden Retailers Organisation Limited is a Private Limited Company. The company registration number is 06348036. Garden Retailers Organisation Limited has been working since 20 August 2007. The present status of the company is Liquidation. The registered address of Garden Retailers Organisation Limited is Smith Cooper 158 Edmund Street Birmingham B3 2hb. . COOPER, Sheila Ann is a Director of the company. POTTER-PRICE, Susan is a Director of the company. Secretary CHEGWIDDEN, Val has been resigned. Secretary HARPER, Austin Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANNING, David Alistair has been resigned. Director DAVIES, Christopher Martin has been resigned. Director MALLETT, John Stanley has been resigned. Director MYATT, Stephen Charles has been resigned. Director RICHARDSON, Ian Lance has been resigned. Director SMITH, Amanda Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
COOPER, Sheila Ann
Appointed Date: 20 August 2007
77 years old

Director
POTTER-PRICE, Susan
Appointed Date: 07 December 2011
65 years old

Resigned Directors

Secretary
CHEGWIDDEN, Val
Resigned: 24 February 2016
Appointed Date: 01 January 2012

Secretary
HARPER, Austin Paul
Resigned: 31 December 2011
Appointed Date: 20 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007

Director
DANNING, David Alistair
Resigned: 17 July 2009
Appointed Date: 30 January 2008
70 years old

Director
DAVIES, Christopher Martin
Resigned: 17 July 2009
Appointed Date: 30 January 2008
75 years old

Director
MALLETT, John Stanley
Resigned: 16 November 2008
Appointed Date: 30 January 2008
87 years old

Director
MYATT, Stephen Charles
Resigned: 27 February 2008
Appointed Date: 30 January 2008
73 years old

Director
RICHARDSON, Ian Lance
Resigned: 17 July 2009
Appointed Date: 02 September 2008
58 years old

Director
SMITH, Amanda Helen
Resigned: 21 October 2011
Appointed Date: 30 January 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007

Persons With Significant Control

Associated Independent Stores Limited
Notified on: 20 August 2016
Nature of control: Ownership of shares – 75% or more

GARDEN RETAILERS ORGANISATION LIMITED Events

31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
17 Jun 2016
Satisfaction of charge 2 in full
24 Feb 2016
Termination of appointment of Val Chegwidden as a secretary on 24 February 2016
23 Feb 2016
Accounts for a dormant company made up to 30 June 2015
06 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 33 more events
30 Aug 2007
New director appointed
30 Aug 2007
New secretary appointed
20 Aug 2007
Director resigned
20 Aug 2007
Secretary resigned
20 Aug 2007
Incorporation

GARDEN RETAILERS ORGANISATION LIMITED Charges

10 June 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied on 17 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
An omnibus guarantee and set-off agreement
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…