Great Cornard
Sudbury
Suffolk
CO10 0EU
Secretary Name | Janet Stewart Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | 10 The Drift Great Cornard Sudbury Suffolk CO10 0ED |
Director Name | Mr John Andrew Owen Dunne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1998) |
Role | Liability Loss Adjuster |
Correspondence Address | 5 Post Mill Gardens Walsham-Le-Willows Bury St Edmunds Suffolk IP31 3DZ |
Director Name | Mr Henry Long Molloy |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Insurance Claims Assessor |
Correspondence Address | Mount Vernon 10 The Drift Great Cornard Sudbury Suffolk CO10 0EU |
Director Name | Mr Henry John Scott Molloy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1997) |
Role | Liability Loss Adjuster |
Correspondence Address | 12 Pinecroft Rise Middleton Sudbury Suffolk CO10 7PA |
Secretary Name | Mr Graham Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Miss Janet Amelia Jackson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1998) |
Role | Pa Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trefannys Upper Road Little Cornard Sudbury Suffolk CO10 0PA |
Director Name | Stephen John Murray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1998) |
Role | Liability Claims Loss Adjuster |
Correspondence Address | 16 Beechwood Road Mirfield West Yorkshire WF14 9JX |
Registered Address | Wentworth House West Square Maldon Essex CM9 6HD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 October 1999 | Application for striking-off (1 page) |
23 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 July 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: sulby house north street sudbury suffolk CO1 6RU (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
3 September 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 08/08/97; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1996 | Return made up to 08/08/96; no change of members
|
29 December 1995 | Company name changed molloy assessors LIMITED\certificate issued on 01/01/96 (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |