Company NameClifford Ryall & Sons Limited
Company StatusDissolved
Company Number00571764
CategoryPrivate Limited Company
Incorporation Date21 September 1956(67 years, 7 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Clifford Ryall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 22 November 2022)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Tree Cottage
Rumble Street, Monkswood
Usk
Monmouthshire
NP15 1QG
Wales
Director NameMr Keith Geoffrey Ryall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 22 November 2022)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Paddocks
Penarth
South Glamorgan
CF64 5BW
Wales
Director NameMrs Claire Horgan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6RE
Director NameMr David Ryall
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6RE
Secretary NameMrs Claire Horgan
StatusClosed
Appointed17 July 2018(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2022)
RoleCompany Director
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6RE
Secretary NameMr Anthony Clifford Ryall
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Tree Cottage
Rumble Street, Monkswood
Usk
Monmouthshire
NP15 1QG
Wales

Contact

Websitecardiff-bathroom-centre.co.uk
Email address[email protected]
Telephone029 20340861
Telephone regionCardiff

Location

Registered Address683-693 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

11.7k at £1Claire Horgan
5.00%
Ordinary
11.7k at £1David Ryall
5.00%
Ordinary
104.9k at £1Anthony Clifford Ryall
45.00%
Ordinary
56.3k at £1Keith Geoffrey Ryall
24.17%
Ordinary
48.5k at £1Keith Geoffrey Ryall & Mrs Susan Ryall
20.83%
Ordinary

Financials

Year2014
Net Worth£1,136,203
Cash£460,215
Current Liabilities£158,684

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Return of final meeting in a members' voluntary winding up (25 pages)
12 May 2022Liquidators' statement of receipts and payments to 15 March 2022 (21 pages)
8 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-16
(1 page)
31 March 2021Declaration of solvency (8 pages)
31 March 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
19 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 September 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 November 2019Registered 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 2019Registered 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 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 December 2018Director's details changed for Mrs Claire Horgan on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Mr David Ryall on 28 December 2018 (2 pages)
28 December 2018Secretary's details changed for Mrs Claire Horgan on 28 December 2018 (1 page)
27 September 2018Change of details for Mr David Ryall as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr David Ryall on 27 September 2018 (2 pages)
18 July 2018Cessation of Keith Geoffrey Ryall as a person with significant control on 22 May 2018 (1 page)
18 July 2018Cessation of Anthony Clifford Ryall as a person with significant control on 22 May 2018 (1 page)
18 July 2018Appointment of Mr David Ryall as a director on 17 July 2018 (2 pages)
18 July 2018Notification of David Ryall as a person with significant control on 22 May 2018 (2 pages)
18 July 2018Notification of Claire Horgan as a person with significant control on 22 May 2018 (2 pages)
18 July 2018Appointment of Mrs Claire Horgan as a secretary on 17 July 2018 (2 pages)
18 July 2018Appointment of Mrs Claire Horgan as a director on 17 July 2018 (2 pages)
18 July 2018Termination of appointment of Anthony Clifford Ryall as a secretary on 17 July 2018 (1 page)
18 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 September 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
30 June 2017Notification of Anthony Clifford Ryall as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Keith Geoffrey Ryall as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Keith Geoffrey Ryall as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Anthony Clifford Ryall as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 233,000
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 233,000
(6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 233,000
(6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 233,000
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 233,000
(6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 233,000
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Registered office address changed from Hadfield Road Cardiff South Glamorgan CF11 8AQ on 20 May 2014 (1 page)
20 May 2014Registered office address changed from , Hadfield Road, Cardiff, South Glamorgan, CF11 8AQ on 20 May 2014 (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 30/06/07; full list of members (3 pages)
18 June 2007Return made up to 30/06/07; full list of members (3 pages)
7 August 2006Return made up to 30/06/06; full list of members (3 pages)
7 August 2006Return made up to 30/06/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 June 2005Return made up to 30/06/05; full list of members (3 pages)
24 June 2005Return made up to 30/06/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 30/06/04; full list of members (6 pages)
21 June 2004Return made up to 30/06/04; full list of members (6 pages)
20 June 2003Return made up to 30/06/03; full list of members (6 pages)
20 June 2003Return made up to 30/06/03; full list of members (6 pages)
13 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 July 2002Return made up to 30/06/02; no change of members (4 pages)
5 July 2002Return made up to 30/06/02; no change of members (4 pages)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 30/06/01; full list of members (5 pages)
28 June 2001Return made up to 30/06/01; full list of members (5 pages)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 2000Ad 24/08/00--------- £ si 230000@1=230000 £ ic 3000/233000 (2 pages)
7 September 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 2000Registered office changed on 31/08/00 from: hadfield road, leckwith, cardiff, CF1 8UW (1 page)
31 August 2000Registered office changed on 31/08/00 from: hadfield road leckwith cardiff CF1 8UW (1 page)
31 August 2000Secretary's particulars changed;director's particulars changed (1 page)
31 August 2000Secretary's particulars changed;director's particulars changed (1 page)
14 August 2000Return made up to 30/06/00; no change of members (4 pages)
14 August 2000Return made up to 30/06/00; no change of members (4 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 July 1996Return made up to 30/06/96; no change of members (4 pages)
28 July 1996Return made up to 30/06/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)