Company NameRixon & Arnold,Limited
Company StatusDissolved
Company Number00216008
CategoryPrivate Limited Company
Incorporation Date2 September 1926(97 years, 8 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Madeline Edith Delaney
NationalityBritish
StatusClosed
Appointed06 February 1992(65 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Director NameMrs Madeline Edith Delaney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(86 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Director NameMr Brian Michael Delaney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(65 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Director NameMrs Madeline Edith Delaney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(65 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 1997)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Director NameMr Zdzislaw Slawski
Date of BirthAugust 1928 (Born 95 years ago)
NationalityPolish
StatusResigned
Appointed06 February 1992(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleStationery/Printingmanager
Correspondence Address3 Huntingdon Road
East Finchley
London
N2 9DX

Contact

Telephone020 86477777
Telephone regionLondon

Location

Registered Address15 Stratton Avenue
Wallington
Surrey
SM6 9LJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

6k at £1Mr Brian Michael Delaney
99.98%
Ordinary
1 at £1Mrs Madeline Edith M Delaney
0.02%
Ordinary

Financials

Year2014
Net Worth-£29,871
Current Liabilities£29,871

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2014Memorandum and Articles of Association (4 pages)
29 April 2014Memorandum and Articles of Association (4 pages)
16 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,000
(4 pages)
16 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,000
(4 pages)
16 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Brian Michael Delaney as a director on 19 November 2012 (1 page)
5 February 2013Termination of appointment of Brian Michael Delaney as a director on 19 November 2012 (1 page)
4 February 2013Appointment of Mrs Madeline Edith Delaney as a director on 25 January 2013 (2 pages)
4 February 2013Appointment of Mrs Madeline Edith Delaney as a director on 25 January 2013 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Unit 6, Dorma Trading Park Staffa Road London E10 7QX on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Unit 6, Dorma Trading Park Staffa Road London E10 7QX on 23 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Secretary's details changed for Mrs Madeline Edith Delaney on 11 January 2011 (1 page)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Mrs Madeline Edith Delaney on 11 January 2011 (1 page)
18 January 2011Director's details changed for Mr Brian Michael Delaney on 11 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Brian Michael Delaney on 11 January 2011 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 February 2010Director's details changed for Mr Brian Michael Delaney on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Brian Michael Delaney on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Brian Michael Delaney on 8 February 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Return made up to 11/01/08; full list of members (3 pages)
3 June 2008Return made up to 11/01/08; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 January 2007Return made up to 11/01/07; full list of members (6 pages)
31 January 2007Return made up to 11/01/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 January 2003Return made up to 11/01/03; full list of members (6 pages)
16 January 2003Return made up to 11/01/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 January 2001Return made up to 11/01/01; full list of members (6 pages)
11 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 September 2000 (4 pages)
4 September 2000 (4 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 September 1999 (4 pages)
2 September 1999 (4 pages)
22 January 1999Return made up to 11/01/99; full list of members (6 pages)
22 January 1999Return made up to 11/01/99; full list of members (6 pages)
22 June 1998 (4 pages)
22 June 1998 (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 May 1997 (5 pages)
23 May 1997 (5 pages)
22 January 1997Return made up to 11/01/97; no change of members (4 pages)
22 January 1997Return made up to 11/01/97; no change of members (4 pages)
8 March 1996 (5 pages)
8 March 1996 (5 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 11/01/96; full list of members (6 pages)
18 January 1996Return made up to 11/01/96; full list of members (6 pages)
3 March 1995 (5 pages)
3 March 1995 (5 pages)
15 October 1979Particulars of mortgage/charge (4 pages)
15 October 1979Particulars of mortgage/charge (4 pages)