Company NameTynegate Properties Limited
Company StatusDissolved
Company Number00913088
CategoryPrivate Limited Company
Incorporation Date14 August 1967(56 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)
Previous NameNew Style Shirt Co.Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Maurice Neumann
NationalityBritish
StatusClosed
Appointed09 August 1992(25 years after company formation)
Appointment Duration21 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Judith Newmann
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameDina Zimet
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameElimelech Zimet
Date of BirthMay 1926 (Born 97 years ago)
NationalityStateless
StatusResigned
Appointed09 August 1992(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET

Location

Registered AddressRegal House
6 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

24 at £1Bleier Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£19,636
Current Liabilities£191

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 24
(6 pages)
28 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 24
(6 pages)
28 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 24
(6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
13 August 2010Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 13 August 2010 (1 page)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
13 August 2010Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 13 August 2010 (1 page)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 September 2009Return made up to 09/08/09; full list of members (5 pages)
8 September 2009Return made up to 09/08/09; full list of members (5 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 November 2008Return made up to 09/08/08; full list of members (5 pages)
4 November 2008Return made up to 09/08/08; full list of members (5 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 August 2007Return made up to 09/08/07; no change of members (7 pages)
23 August 2007Return made up to 09/08/07; no change of members (7 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 August 2006Return made up to 09/08/06; full list of members (8 pages)
24 August 2006Return made up to 09/08/06; full list of members (8 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 September 2005Return made up to 09/08/05; full list of members (8 pages)
21 September 2005Return made up to 09/08/05; full list of members (8 pages)
3 September 2004Return made up to 09/08/04; full list of members (8 pages)
3 September 2004Return made up to 09/08/04; full list of members (8 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 09/08/03; full list of members (8 pages)
2 October 2003Return made up to 09/08/03; full list of members (8 pages)
14 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 November 2002Return made up to 09/08/02; full list of members (8 pages)
12 November 2002Return made up to 09/08/02; full list of members (8 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 October 2001Return made up to 09/08/01; full list of members (8 pages)
11 October 2001Return made up to 09/08/01; full list of members (8 pages)
13 February 2001Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2001Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 September 1999Return made up to 09/08/99; full list of members (11 pages)
3 September 1999Return made up to 09/08/99; full list of members (11 pages)
19 August 1998Return made up to 09/08/98; no change of members (9 pages)
19 August 1998Return made up to 09/08/98; no change of members (9 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 October 1997Return made up to 09/08/97; no change of members (8 pages)
10 October 1997Return made up to 09/08/97; no change of members (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (2 pages)
13 November 1996Return made up to 09/08/96; full list of members (11 pages)
13 November 1996Return made up to 09/08/96; full list of members (11 pages)
19 February 1996Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 1996Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 1995Full accounts made up to 31 March 1995 (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 January 1992First Gazette notice for compulsory strike-off (1 page)
21 January 1992First Gazette notice for compulsory strike-off (1 page)