Company NameJ. P. O'Brien & Company, Limited
Company StatusDissolved
Company Number00224327
CategoryPrivate Limited Company
Incorporation Date10 September 1927(96 years, 8 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed11 September 1996(69 years after company formation)
Appointment Duration7 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(72 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(74 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Paul Grandy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressThe Spinney
Mere Lane Heswall
Wirral
Merseyside
L60 6RR
Director NameMr Harold Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crank Road
Billinge
Wigan
Lancashire
WN5 7DT
Director NameMrs Anita McBain
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressThe Priory House 7 Church Street
Upholland
Skelmersdale
Lancashire
WN8 0ND
Director NameMr Donald McBain
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleChartered Accountant
Correspondence AddressThe Priory House
Church Street
Upholland
Lancashire
WN8 0ND
Secretary NameMrs Anita McBain
NationalityBritish
StatusResigned
Appointed28 December 1990(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressThe Priory House 7 Church Street
Upholland
Skelmersdale
Lancashire
WN8 0ND
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(65 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(65 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(65 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(65 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameMr Graham Chalmers Thomson
NationalityBritish
StatusResigned
Appointed11 August 1993(65 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(72 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Accounts made up to 29 September 2002 (9 pages)
15 January 2003Return made up to 28/12/02; no change of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 June 2002Return made up to 28/12/01; full list of members; amend (5 pages)
29 April 2002Return made up to 28/12/01; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
6 January 2000Director resigned (1 page)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
29 December 1999New director appointed (6 pages)
29 December 1999New director appointed (4 pages)
16 December 1999Director resigned (1 page)
12 August 1999Accounts made up to 25 September 1998 (26 pages)
21 December 1998Return made up to 28/12/98; change of members (6 pages)
3 August 1998Accounts made up to 26 September 1997 (10 pages)
9 March 1998Director resigned (1 page)
23 January 1998Return made up to 28/12/97; no change of members (7 pages)
23 January 1998New director appointed (2 pages)
20 June 1997Accounts made up to 27 September 1996 (9 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Return made up to 28/12/96; full list of members (6 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
18 March 1996Accounts made up to 29 September 1995 (8 pages)
29 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 August 1995Accounts made up to 30 September 1994 (14 pages)
22 March 1995Return made up to 28/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)