Company NameMolloys Limited
Company StatusDissolved
Company Number01301461
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 2 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameMolloy Assessors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Long Molloy
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2000)
RoleLoss Adjuster
Correspondence AddressMount Vernon 10 The Drift
Great Cornard
Sudbury
Suffolk
CO10 0EU
Secretary NameJanet Stewart Molloy
NationalityBritish
StatusClosed
Appointed31 August 1998(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address10 The Drift Great Cornard
Sudbury
Suffolk
CO10 0ED
Director NameMr John Andrew Owen Dunne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleLiability Loss Adjuster
Correspondence Address5 Post Mill Gardens
Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3DZ
Director NameMr Henry Long Molloy
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleInsurance Claims Assessor
Correspondence AddressMount Vernon 10 The Drift
Great Cornard
Sudbury
Suffolk
CO10 0EU
Director NameMr Henry John Scott Molloy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleLiability Loss Adjuster
Correspondence Address12 Pinecroft Rise
Middleton
Sudbury
Suffolk
CO10 7PA
Secretary NameMr Graham Hodgson
NationalityEnglish
StatusResigned
Appointed08 August 1991(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMiss Janet Amelia Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1998)
RolePa Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrefannys Upper Road
Little Cornard
Sudbury
Suffolk
CO10 0PA
Director NameStephen John Murray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1998)
RoleLiability Claims Loss Adjuster
Correspondence Address16 Beechwood Road
Mirfield
West Yorkshire
WF14 9JX

Location

Registered AddressWentworth House
West Square
Maldon
Essex
CM9 6HD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
11 October 1999Application for striking-off (1 page)
23 August 1999Return made up to 08/08/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 30 June 1999 (3 pages)
22 July 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
24 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 September 1998Registered office changed on 04/09/98 from: sulby house north street sudbury suffolk CO1 6RU (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
3 September 1997Director resigned (1 page)
21 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Company name changed molloy assessors LIMITED\certificate issued on 01/01/96 (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (25 pages)