Company NamePeter Molloy Limited
Company StatusDissolved
Company Number02800753
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years ago)
Previous NameTimeview Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKaaron Lyn Molloy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NamePeter Joseph Molloy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressEllamore
Lynwood
Hale
Cheshire
WA15 0NF
Secretary NameMs Amanda Jayne Dolan
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burnfield Road
Gorton
Manchester
M18 7WE
Director NameMs Amanda Jayne Dolan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(4 years after company formation)
Appointment Duration26 years, 11 months
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Burnfield Road
Gorton
Manchester
M18 7WE
Secretary NameKaaron Lyn Molloy
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
9 May 1997Statement of affairs (8 pages)
9 May 1997Appointment of a voluntary liquidator (2 pages)
9 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1997Registered office changed on 21/04/97 from: ollerbarrow house 209-211 ashley road hale cheshire WA15 9SQ (1 page)
18 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (1 page)
6 April 1997Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: hammond avenue whitehill industrial estate stockport SK4 1PQ (1 page)
27 March 1996Accounts for a small company made up to 31 August 1995 (14 pages)
24 March 1996Return made up to 17/03/96; no change of members (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)