Company NameTIB Sayers Group Ltd
Company StatusDissolved
Company Number04716957
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLorraine Dawson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Correspondence AddressManor House
Manor Lane Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NN
Director NameMr Stephen Cranswick Dunn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address85 Pingle Road
Mill Houses
Sheffield
South Yorkshire
S7 2LL
Director NameStephen Paul Jarvis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorhouse Close
Whiston
Rotherham
South Yorkshire
S60 4NN
Director NameMr David William Porteous
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address88 Spinneyfield
Rotherham
South Yorkshire
S60 3LZ
Director NameMr John Starr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Shoreham Avenue
Rotherham
South Yorkshire
S60 3DB
Director NameMichael Stead
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Nethermoor Close
Killamarsh
Sheffield
South Yorkshire
S21 1HY
Secretary NameMr Stephen Cranswick Dunn
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address85 Pingle Road
Mill Houses
Sheffield
South Yorkshire
S7 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammer School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 April 2007Return made up to 31/03/07; full list of members (10 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(10 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 December 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)