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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ | Secretary | 23 December 2020 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Director | 01 October 2017 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Director | 01 December 2020 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Secretary | 11 April 2008 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Secretary | 13 May 2019 | Active |
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT | Secretary | 01 March 1999 | Active |
8 Dawpool Drive, Moreton, Wirral, CH46 0PH | Secretary | 01 October 2002 | Active |
70 Jacksmere Lane, Scarisbrick, Ormskirk, L39 4SX | Secretary | - | Active |
The Pikey, Pikey Lane Gresford, Wrexham, LL12 8TT | Director | 01 March 1999 | Active |
Holly Cottage, Snelson Lane Snelson, Macclesfield, SK11 9BP | Director | 01 March 1999 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Director | 01 March 2011 | Active |
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 | Director | 01 March 1999 | Active |
L Rowland & Co (Retail) Limited, Rivington Road, Whitehouse, Runcorn, WA7 3DJ | Director | 01 March 1999 | Active |
Pistyll House Farm, Cox Lane, Rossett, Wrexham, LL12 0BH | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.