Company NameRIX International Limited
DirectorWynford Ernest Rix
Company StatusDissolved
Company Number02806735
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Previous NameWynford E Rix Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWynford Ernest Rix
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleTransport Manager
Correspondence Address11 Elmwood Drive
West Mersea
Colchester
CO5 8RD
Secretary NameS L Secretariat Limited (Corporation)
StatusCurrent
Appointed05 October 1993(6 months after company formation)
Appointment Duration30 years, 6 months
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameMr William Ivor John Martin
NationalityBritish
StatusResigned
Appointed27 April 1993(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 1993)
RoleCompany Director
Correspondence Address13 East Bay
Colchester
Essex
CO1 2UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2000Liquidators statement of receipts and payments (3 pages)
18 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
23 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1998Appointment of a voluntary liquidator (1 page)
23 June 1998Statement of affairs (8 pages)
16 June 1998Registered office changed on 16/06/98 from: europa way parkeston harwich essex CO12 4PT (1 page)
26 March 1998Registered office changed on 26/03/98 from: 47 butt road colchester essex CO3 3BZ (1 page)
11 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 April 1996Return made up to 05/04/96; full list of members (6 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
25 September 1995Company name changed wynford e rix transport LIMITED\certificate issued on 26/09/95 (4 pages)
7 April 1995Return made up to 05/04/95; full list of members (6 pages)