Company NameTymac Contracting Limited
Company StatusDissolved
Company Number01159918
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 1 month ago)
Dissolution Date24 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMargaret Tyson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DP
Secretary NameMargaret Tyson
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DP
Director NameMr Barrie Tyson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 June 2009)
RoleCompany Director
Correspondence AddressThe Orchard
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DP
Director NameMr Stephen Tyson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(35 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address56 South Grove
Sale
Manchester
M33 3AR

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Barrie Tyson
50.00%
Ordinary
1 at £1Margaret Tyson
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,845
Current Liabilities£135,974

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
11 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (7 pages)
11 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (7 pages)
11 June 2012Liquidators statement of receipts and payments to 12 May 2012 (7 pages)
24 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Registered office address changed from Co-Op Buildings Albert Street Droylsden Lancs M43 7BA on 24 May 2011 (2 pages)
24 May 2011Statement of affairs with form 4.19 (5 pages)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-13
(1 page)
24 May 2011Registered office address changed from Co-Op Buildings Albert Street Droylsden Lancs M43 7BA on 24 May 2011 (2 pages)
24 May 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Termination of appointment of Stephen Tyson as a director (1 page)
14 May 2010Termination of appointment of Stephen Tyson as a director (1 page)
1 April 2010Director's details changed for Margaret Tyson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Tyson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Tyson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Margaret Tyson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Stephen Tyson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Margaret Tyson on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Director appointed mr stephen tyson (1 page)
30 June 2009Director appointed mr stephen tyson (1 page)
29 June 2009Appointment terminated director barrie tyson (1 page)
29 June 2009Appointment Terminated Director barrie tyson (1 page)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 April 2007Return made up to 31/12/06; full list of members (7 pages)
27 April 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 31/12/05; full list of members (3 pages)
24 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 31/12/04; full list of members (3 pages)
22 April 2005Return made up to 31/12/04; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Memorandum and Articles of Association (4 pages)
25 April 1995Memorandum and Articles of Association (8 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)