Rumble Street, Monkswood
Usk
Monmouthshire
NP15 1QG
Wales
Director Name | Mr Keith Geoffrey Ryall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 22 November 2022) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Paddocks Penarth South Glamorgan CF64 5BW Wales |
Director Name | Mrs Claire Horgan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2018(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE |
Director Name | Mr David Ryall |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2018(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE |
Secretary Name | Mrs Claire Horgan |
---|---|
Status | Closed |
Appointed | 17 July 2018(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2022) |
Role | Company Director |
Correspondence Address | 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE |
Secretary Name | Mr Anthony Clifford Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Tree Cottage Rumble Street, Monkswood Usk Monmouthshire NP15 1QG Wales |
Website | cardiff-bathroom-centre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20340861 |
Telephone region | Cardiff |
Registered Address | 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
11.7k at £1 | Claire Horgan 5.00% Ordinary |
---|---|
11.7k at £1 | David Ryall 5.00% Ordinary |
104.9k at £1 | Anthony Clifford Ryall 45.00% Ordinary |
56.3k at £1 | Keith Geoffrey Ryall 24.17% Ordinary |
48.5k at £1 | Keith Geoffrey Ryall & Mrs Susan Ryall 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,136,203 |
Cash | £460,215 |
Current Liabilities | £158,684 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Return of final meeting in a members' voluntary winding up (25 pages) |
12 May 2022 | Liquidators' statement of receipts and payments to 15 March 2022 (21 pages) |
8 April 2021 | Resolutions
|
31 March 2021 | Declaration of solvency (8 pages) |
31 March 2021 | Registered office address changed from , C/O Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom to 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE on 31 March 2021 (2 pages) |
31 March 2021 | Appointment of a voluntary liquidator (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
18 September 2020 | Registered office address changed from , C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom to 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE on 18 September 2020 (1 page) |
18 September 2020 | Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 18 September 2020 (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from , Hadfield Road Cardiff, CF11 8PW to 683-693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE on 25 November 2019 (1 page) |
25 November 2019 | Registered office address changed from Hadfield Road Cardiff CF11 8PW to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 25 November 2019 (1 page) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 December 2018 | Director's details changed for Mrs Claire Horgan on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Mr David Ryall on 28 December 2018 (2 pages) |
28 December 2018 | Secretary's details changed for Mrs Claire Horgan on 28 December 2018 (1 page) |
27 September 2018 | Change of details for Mr David Ryall as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr David Ryall on 27 September 2018 (2 pages) |
18 July 2018 | Cessation of Keith Geoffrey Ryall as a person with significant control on 22 May 2018 (1 page) |
18 July 2018 | Cessation of Anthony Clifford Ryall as a person with significant control on 22 May 2018 (1 page) |
18 July 2018 | Appointment of Mr David Ryall as a director on 17 July 2018 (2 pages) |
18 July 2018 | Notification of David Ryall as a person with significant control on 22 May 2018 (2 pages) |
18 July 2018 | Notification of Claire Horgan as a person with significant control on 22 May 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Claire Horgan as a secretary on 17 July 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Claire Horgan as a director on 17 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Anthony Clifford Ryall as a secretary on 17 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
30 June 2017 | Notification of Anthony Clifford Ryall as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Keith Geoffrey Ryall as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Keith Geoffrey Ryall as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Anthony Clifford Ryall as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Registered office address changed from Hadfield Road Cardiff South Glamorgan CF11 8AQ on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from , Hadfield Road, Cardiff, South Glamorgan, CF11 8AQ on 20 May 2014 (1 page) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 July 2002 | Return made up to 30/06/02; no change of members (4 pages) |
5 July 2002 | Return made up to 30/06/02; no change of members (4 pages) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (5 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 24/08/00--------- £ si 230000@1=230000 £ ic 3000/233000 (2 pages) |
7 September 2000 | Ad 24/08/00--------- £ si 230000@1=230000 £ ic 3000/233000 (2 pages) |
7 September 2000 | £ nc 3000/235000 22/08/00 (2 pages) |
7 September 2000 | £ nc 3000/235000 22/08/00 (2 pages) |
7 September 2000 | Resolutions
|
31 August 2000 | Registered office changed on 31/08/00 from: hadfield road, leckwith, cardiff, CF1 8UW (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: hadfield road leckwith cardiff CF1 8UW (1 page) |
31 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2000 | Return made up to 30/06/00; no change of members (4 pages) |
14 August 2000 | Return made up to 30/06/00; no change of members (4 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |