Company NamePeter O'Brien Limited
Company StatusDissolved
Company Number01511490
CategoryPrivate Limited Company
Incorporation Date8 August 1980(43 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Beverly Elizabeth Obrien
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 26 March 2002)
RoleBook Keeper
Correspondence Address20 Oakland Avenue
Offerton
Stockport
Cheshire
SK2 6AY
Director NameMr Peter Noel Obrien
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 26 March 2002)
RoleWholesale Butcher
Correspondence Address20 Oakland Avenue
Offerton
Stockport
Cheshire
SK2 6AY
Secretary NameMr Peter Noel Obrien
NationalityBritish
StatusClosed
Appointed31 October 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address20 Oakland Avenue
Offerton
Stockport
Cheshire
SK2 6AY

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£119,094
Cash£145,982
Current Liabilities£115,648

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
10 January 2001Return made up to 31/10/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Accounts for a small company made up to 27 August 1998 (6 pages)
1 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
5 November 1997Accounts for a small company made up to 28 August 1997 (6 pages)
22 November 1996Accounts for a small company made up to 29 August 1996 (5 pages)
10 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: no 2 office administration block manchester abattoir riverpark road manchester M10 6XS (1 page)
15 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 14/12/95
(4 pages)
27 November 1995Particulars of mortgage/charge (4 pages)