Company NameRixson & Green Limited
Company StatusDissolved
Company Number01214439
CategoryPrivate Limited Company
Incorporation Date30 May 1975(48 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameElaine Patricia Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address11 Thornsett Road
London
SE20 7XB
Director NameJeffrey Richard Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address11 Thornsett Road
London
SE20 7XB
Director NameAnn Jeanette Rixson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleSecretary
Correspondence Address48 Birchwood Drive
Wilmington
Dartford
Kent
DA2 7NF
Director NameRobert John Rixson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address48 Birchwood Drive
Wilmington
Dartford
Kent
DA2 7NF
Secretary NameRobert John Rixson
NationalityBritish
StatusClosed
Appointed19 October 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address48 Birchwood Drive
Wilmington
Dartford
Kent
DA2 7NF

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£783,974
Gross Profit£153,500
Net Worth£107,882
Cash£130,175
Current Liabilities£39,611

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
2 November 2006Return made up to 19/10/06; full list of members (9 pages)
8 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
12 December 2005Full accounts made up to 30 June 2005 (10 pages)
15 November 2005Return made up to 19/10/05; full list of members (9 pages)
10 November 2004Return made up to 19/10/04; full list of members (9 pages)
13 October 2004Full accounts made up to 30 June 2004 (10 pages)
7 April 2004Full accounts made up to 30 June 2003 (10 pages)
17 December 2003Return made up to 19/10/03; full list of members (9 pages)
24 December 2002Full accounts made up to 30 June 2002 (12 pages)
20 November 2002Return made up to 19/10/02; full list of members (9 pages)
14 January 2002Full accounts made up to 30 June 2001 (10 pages)
5 November 2001Return made up to 19/10/01; full list of members (8 pages)
28 December 2000Full accounts made up to 30 June 2000 (10 pages)
27 November 2000Return made up to 19/10/00; full list of members (8 pages)
24 December 1999Full accounts made up to 30 June 1999 (10 pages)
17 November 1999Return made up to 19/10/99; full list of members (8 pages)
12 January 1999Full accounts made up to 30 June 1998 (10 pages)
23 November 1998Return made up to 19/10/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
25 November 1997Return made up to 19/10/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (10 pages)
26 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Full accounts made up to 30 June 1995 (10 pages)
30 May 1975Incorporation (13 pages)