UKBizDB.co.uk

G. F. O'BRIEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. F. O'brien Limited. The company was founded 45 years ago and was given the registration number 01413564. The firm's registered office is in WHITEHOUSE, RUNCORN. You can find them at L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:G. F. O'BRIEN LIMITED
Company Number:01413564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1979
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Secretary23 December 2020Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 October 2017Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 December 2020Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Secretary11 April 2008Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Secretary13 May 2019Active
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT

Secretary01 March 1999Active
8 Dawpool Drive, Moreton, Wirral, CH46 0PH

Secretary01 October 2002Active
70 Jacksmere Lane, Scarisbrick, Ormskirk, L39 4SX

Secretary-Active
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT

Director01 March 1999Active
Holly Cottage, Snelson Lane Snelson, Macclesfield, SK11 9BP

Director01 March 1999Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 March 2011Active
C 05 Fontaines De Woluwe, Rue Konkel 186, Belguim,

Director-Active
70 Jacksmere Lane, Scarisbrick, Ormskirk, L39 4SX

Director-Active
Field House Lodge, Mannings Lane Hoole Village, Chester, CH2 4EU

Director01 March 1999Active
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 March 1999Active
Pistyll House Farm, Cox Lane, Rossett, Wrexham, LL12 0BH

Director01 March 1999Active

People with Significant Control

Mrs Jill Chiwara
Notified on:01 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Kenneth John Black
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Ian Campbell Cowan
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr John Gerard Patrick D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Paul Jonathan Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Michael Peter Blakeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Kevin Robert Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Ms Margaret Elizabeth Macrury
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:L Rowland & Co (Retail) Limited, Whitehouse, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
L Rowland & Co (Retail) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rivington Road, Rivington Road, Runcorn, England, WA7 3DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.