Company NameJames Rickwood & Co.,Limited
Company StatusDissolved
Company Number00253079
CategoryPrivate Limited Company
Incorporation Date30 December 1930(93 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Janet Wendy Thexton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ashford Road
Fulshaw Park South
Wilmslow
Cheshire
SK9 1QD
Director NameMrs Jean Margaret Thexton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Director NameJohn Neville Thexton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Secretary NameJohn Neville Thexton
NationalityBritish
StatusClosed
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Director NameMr Clarke Barry Thexton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ashford Road
Fulshaw Park South
Wilmslow
Cheshire
SK9 1QD
Director NameMrs Vera Tatton Thexton
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(60 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressFlat 30 Delamere Lodge
Hazel Grove
Stockport
Cheshire
SK7 5NY

Location

Registered Address12 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

49.5k at £1J.n. Thexton
50.52%
Ordinary
48.5k at £1Mrs J.w. Thexton
49.48%
Ordinary

Financials

Year2014
Turnover£1,490
Net Worth£63,270
Cash£64,575
Current Liabilities£2,499

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
20 December 2010Termination of appointment of Clarke Thexton as a director (1 page)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 98,000
(6 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 98,000
(6 pages)
20 December 2010Termination of appointment of Clarke Thexton as a director (1 page)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 98,000
(6 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Director's details changed for Mrs Janet Wendy Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jean Margaret Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for John Neville Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Janet Wendy Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Clarke Barry Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for John Neville Thexton on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Clarke Barry Thexton on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jean Margaret Thexton on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Return made up to 07/12/07; full list of members (3 pages)
27 December 2007Return made up to 07/12/07; full list of members (3 pages)
18 December 2006Return made up to 07/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2006Return made up to 07/12/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2006Return made up to 07/12/05; full list of members (8 pages)
16 September 2005Registered office changed on 16/09/05 from: 37 st.michael's avenue bramhall cheshire SK7 2PW (1 page)
16 September 2005Registered office changed on 16/09/05 from: 37 st.michael's avenue bramhall cheshire SK7 2PW (1 page)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Return made up to 07/12/04; full list of members (8 pages)
20 December 2004Return made up to 07/12/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2003Return made up to 07/12/03; full list of members (8 pages)
15 December 2003Return made up to 07/12/03; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2002Return made up to 07/12/02; full list of members (8 pages)
24 December 2002Return made up to 07/12/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2001Return made up to 07/12/01; full list of members (7 pages)
12 December 2001Return made up to 07/12/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 December 2000Return made up to 07/12/00; full list of members (7 pages)
22 December 2000Return made up to 07/12/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (14 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (14 pages)
10 December 1999Return made up to 07/12/99; full list of members (7 pages)
10 December 1999Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Director resigned (2 pages)
21 January 1999Director resigned (2 pages)
21 January 1999Return made up to 07/12/98; full list of members (8 pages)
21 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
16 December 1997Return made up to 07/12/97; full list of members (8 pages)
16 December 1997Return made up to 07/12/97; full list of members (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
12 December 1996Return made up to 07/12/96; full list of members (8 pages)
12 December 1996Return made up to 07/12/96; full list of members (8 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 December 1995Return made up to 07/12/95; full list of members (8 pages)
12 December 1995Return made up to 07/12/95; full list of members (8 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
8 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
12 July 1988Accounts for a small company made up to 31 March 1987 (5 pages)
12 July 1988Accounts for a small company made up to 31 March 1987 (5 pages)
5 April 1986Annual return made up to 28/12/85 (5 pages)
5 April 1986Annual return made up to 28/12/85 (5 pages)
27 March 1985Annual return made up to 28/11/84 (5 pages)
27 March 1985Annual return made up to 28/11/84 (5 pages)
26 September 1974Annual return made up to 03/09/74 (8 pages)
26 September 1974Annual return made up to 03/09/74 (8 pages)