Company NameRyall Heating & Plumbing Ltd
Company StatusDissolved
Company Number04472087
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobert Ernest Ryall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 20 October 2020)
RolePlumber
Country of ResidenceEngland
Correspondence Address66 Holloway Road
Heybridge
Essex
CM9 4SQ
Secretary NameMichael Terence Connah
NationalityBritish
StatusResigned
Appointed01 January 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address12 Station Court Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2013
Net Worth£21,603
Cash£32,950
Current Liabilities£15,052

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 July 2017Notification of Robert Ernest Ryall as a person with significant control on 27 June 2017 (2 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 July 2017Notification of Robert Ernest Ryall as a person with significant control on 27 June 2017 (2 pages)
20 July 2017Notification of Robert Ernest Ryall as a person with significant control on 20 July 2017 (2 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Michael Connah as a secretary (1 page)
6 June 2012Termination of appointment of Michael Connah as a secretary (1 page)
27 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 July 2010Director's details changed for Robert Ernest Ryall on 25 June 2010 (2 pages)
9 July 2010Director's details changed for Robert Ernest Ryall on 25 June 2010 (2 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Return made up to 27/06/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
29 October 2007Return made up to 27/06/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
25 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Return made up to 27/06/05; full list of members (6 pages)
15 July 2005Return made up to 27/06/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2003Return made up to 27/06/03; full list of members (6 pages)
24 June 2003Return made up to 27/06/03; full list of members (6 pages)
2 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
2 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
2 October 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)