Company NameTYER (Underwriting Agencies) Limited
Company StatusDissolved
Company Number01060208
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raymond Percival Hurll
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 1999)
RoleInsurance Broker
Correspondence AddressCarramore House
Sudbury Road
Lavenham
Suffolk
CO10 9SB
Secretary NameMaureen Theresa Hurll
NationalityBritish
StatusClosed
Appointed06 October 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 March 1999)
RoleCompany Director
Correspondence AddressCarramore House
Sudbury Road Lavenham
Sudbury
Suffolk
CO10 9SB
Director NameMr Michael John Nelligan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 1994)
RoleInsurance Technician
Correspondence Address150 Holland Road
Hurst Green
Oxted
Surrey
RH8 9BQ
Director NameMr James Patrick O'Brien
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHill House
Newbourne Road Bucklesham
Ipswich
Suffolk
IP10 0BU
Secretary NamePeter Simpson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address10 Lawn Close
Edmonton
London
N9 9JQ
Secretary NamePeter Simpson
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address10 Lawn Close
Edmonton
London
N9 9JQ
Director NameMr Terence Brenden Nelligan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1996)
RoleInsurance Broker
Correspondence AddressTower House 7 Grove Park Road
Mottingham
London
SE9 4NP
Director NameMr Terence Brenden Nelligan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1996)
RoleInsurance Broker
Correspondence AddressTower House 7 Grove Park Road
Mottingham
London
SE9 4NP
Secretary NameMr Raymond Percival Hurll
NationalityBritish
StatusResigned
Appointed23 October 1996(24 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressCarramore House
Sudbury Road
Lavenham
Suffolk
CO10 9SB

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998Application for striking-off (1 page)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
29 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Accounts made up to 31 December 1995 (7 pages)
18 October 1995Accounts made up to 31 December 1994 (10 pages)