Company NameTis (Schemes) Limited
Company StatusDissolved
Company Number02828501
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRodney Frederick Boot
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RoleManaging Director
Correspondence Address9 Crafton Close
George Green
Slough
Berkshire
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Director NameMr Michael Peter Whitfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRoughstone Hall Farm
Bradnop
Leek
Staffordshire
ST13 7NN
Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed14 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RoleSecretary
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameRobert John Tomlinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2000)
RoleInsurance Broker
Correspondence AddressFirs Cottage Adams Road
Kirk Langley
Ashbourne
Derbyshire
DE6 4LW
Director NameChristopher James Winwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2000)
RoleAccountant
Correspondence AddressAnnesley House
Barbourne Crescent
Worcester
WR1 3JF
Secretary NameChristopher James Winwood
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2000)
RoleAccountant
Correspondence AddressAnnesley House
Barbourne Crescent
Worcester
WR1 3JF
Director NamePhillip John Heap
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1999)
RoleInsurance Consultant
Correspondence Address3 Fiskerton Way
Oakwood
Derby
DE21 2HQ
Director NameJason Gower Ireland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2000)
RoleInsurance Consultant
Correspondence AddressThe Cottage
Pasture Farm Kirk Langley
Derby
DE6 4LS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
13 February 2003Auditor's resignation (1 page)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
5 February 2002Resolutions
  • RES13 ‐ Apt of auds 29/01/02
(1 page)
3 December 2001Full accounts made up to 31 December 2000 (15 pages)
20 June 2001Return made up to 18/06/01; full list of members (4 pages)
3 November 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 37 the tything worcester worcestershire WR1 1JL (1 page)
12 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Director resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
29 December 1999Registered office changed on 29/12/99 from: 37 the tything worcester worcestershire WR1 1JL (1 page)
28 October 1999Registered office changed on 28/10/99 from: britannia court 19 britannia road worcester WR1 3DF (1 page)
6 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Return made up to 18/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 July 1997Return made up to 18/06/97; full list of members (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (10 pages)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)