Company NameA. Ryall And Son (Contractors) Limited
Company StatusDissolved
Company Number00407122
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Arthur Ryall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(45 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 22 April 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodsend Cottage
Sheep Lane
Melton Brand
DN5 7ED
Secretary NameMr Nicholas Arthur Ryall
NationalityBritish
StatusClosed
Appointed11 December 1991(45 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsend Cottage
Sheep Lane
Melton Brand
DN5 7ED
Director NameRita May Ryall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(55 years after company formation)
Appointment Duration9 years (closed 22 April 2010)
RoleCompany Director
Correspondence AddressKirkholme
Old Denaby
Doncaster
South Yorkshire
DN12 4LB
Director NameMrs Pamela Jayne Ryall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(60 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodsend Cottage Sheep Lane
Melton Brand, High Melton
Doncaster
DN5 7ED
Director NamePeter Alan Rayll
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(45 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleBuilder
Correspondence AddressKirkholme Old Denaby
Doncaster
DN12 4LD
Director NameEdith Gertrude Ryall
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(45 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address51 Tennyson Avenue
Mexborough
South Yorkshire
S64 0AX

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£241,618
Cash£1,246
Current Liabilities£872,975

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Notice of move from Administration to Dissolution on 20 January 2010 (13 pages)
22 January 2010Notice of move from Administration to Dissolution (13 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
25 August 2009Administrator's progress report to 9 August 2009 (11 pages)
25 August 2009Administrator's progress report to 9 August 2009 (11 pages)
25 August 2009Administrator's progress report to 9 August 2009 (11 pages)
23 February 2009Administrator's progress report to 9 February 2009 (14 pages)
23 February 2009Administrator's progress report to 9 February 2009 (14 pages)
23 February 2009Administrator's progress report to 9 February 2009 (14 pages)
2 September 2008Administrator's progress report to 9 August 2008 (13 pages)
2 September 2008Administrator's progress report to 9 August 2008 (13 pages)
2 September 2008Administrator's progress report to 9 August 2008 (13 pages)
4 April 2008Notice of extension of period of Administration (1 page)
4 April 2008Notice of extension of period of Administration (1 page)
14 March 2008Administrator's progress report to 9 August 2008 (12 pages)
14 March 2008Administrator's progress report to 9 August 2008 (12 pages)
14 March 2008Administrator's progress report to 9 August 2008 (12 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Statement of affairs (4 pages)
18 October 2007Statement of affairs (4 pages)
12 October 2007Statement of administrator's proposal (18 pages)
12 October 2007Statement of administrator's proposal (18 pages)
21 August 2007Registered office changed on 21/08/07 from: 83 victoria road mexborough south yorkshire S64 9BX (1 page)
21 August 2007Registered office changed on 21/08/07 from: 83 victoria road mexborough south yorkshire S64 9BX (1 page)
20 August 2007Appointment of an administrator (1 page)
20 August 2007Appointment of an administrator (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 August 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
5 January 2006Return made up to 02/12/05; full list of members (7 pages)
5 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
10 December 2003Return made up to 02/12/03; full list of members (7 pages)
10 December 2003Return made up to 02/12/03; full list of members (7 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
8 December 2002Return made up to 02/12/02; full list of members (8 pages)
8 December 2002Return made up to 02/12/02; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
23 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 January 2002Return made up to 11/12/01; full list of members (7 pages)
27 January 2002Return made up to 11/12/01; full list of members (7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 January 2001Return made up to 11/12/00; full list of members (7 pages)
30 January 2001Return made up to 11/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 December 1999Return made up to 11/12/99; full list of members (6 pages)
10 December 1999Return made up to 11/12/99; full list of members (6 pages)
6 January 1999Return made up to 11/12/98; full list of members (6 pages)
6 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
14 January 1998Return made up to 11/12/97; no change of members (4 pages)
14 January 1998Return made up to 11/12/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
9 December 1996Return made up to 11/12/96; no change of members (6 pages)
9 December 1996Return made up to 11/12/96; no change of members (6 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)