RIX CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

RIX CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665427

Incorporation date

21/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

100-102 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon01/11/2013
Final Gazette dissolved following liquidation
dot icon01/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon30/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2010
Statement of affairs with form 4.19
dot icon03/05/2010
Appointment of a voluntary liquidator
dot icon03/05/2010
Resolutions
dot icon13/04/2010
Registered office address changed from 41 Blundells Road, Bradville Milton Keynes Bucks MK13 7HD on 2010-04-14
dot icon24/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/01/2010
Director's details changed for John Geoffrey Howell Littlejohns on 2010-01-25
dot icon24/01/2010
Director's details changed for Andrew George King on 2010-01-25
dot icon24/01/2010
Director's details changed for Emyr Wyn James on 2010-01-25
dot icon24/01/2010
Director's details changed for Mr Paul Bell on 2010-01-25
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/05/2009
Appointment Terminated Director michael rees
dot icon01/03/2009
Return made up to 22/11/08; full list of members
dot icon16/02/2009
Director's Change of Particulars / emyr james / 01/09/2008 / HouseName/Number was: , now: 5; Street was: 35 tabbard gardens, now: ger y llan; Area was: , now: cwmifor; Post Town was: newport pagnell, now: llandeilo; Region was: buckinghamshire, now: dyfed; Post Code was: MK16 0LY, now: SA19 7BU; Country was: , now: united kingdom
dot icon16/02/2009
Director's Change of Particulars / paul bell / 01/07/2008 / HouseName/Number was: , now: 45; Street was: 14 sadler drive, now: high street; Area was: , now: castleton; Post Town was: middlesbrough, now: whitby; Region was: , now: north yorkshire; Post Code was: TS7 8HJ, now: YO21 2DB; Country was: , now: united kingdom
dot icon16/02/2009
Director's Change of Particulars / andrew king / 01/08/2008 / HouseName/Number was: , now: 41; Street was: 13 willow wren, now: st. Helens grove; Area was: great linford, now: monkston; Post Code was: MK14 5AQ, now: MK10 9FG; Country was: , now: united kingdom
dot icon23/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 22/11/07; full list of members
dot icon12/12/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/03/2007
New secretary appointed
dot icon13/03/2007
Registered office changed on 14/03/07 from: 35 tabard gardens newport pagnell bucks MK16 0LY
dot icon13/03/2007
Secretary resigned
dot icon26/11/2006
Return made up to 22/11/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/07/2006
New director appointed
dot icon19/01/2006
Return made up to 22/11/05; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon13/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/04/2005
Director resigned
dot icon21/12/2004
Return made up to 22/11/04; full list of members
dot icon03/10/2004
Accounts for a small company made up to 2003-11-30
dot icon11/03/2004
New director appointed
dot icon14/12/2003
Return made up to 22/11/03; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-11-30
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon15/09/2002
Accounts for a small company made up to 2001-11-30
dot icon26/12/2001
Return made up to 22/11/01; full list of members
dot icon30/09/2001
Accounts for a small company made up to 2000-11-30
dot icon03/12/2000
Return made up to 22/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/12/1999
Return made up to 22/11/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1998-11-30
dot icon01/12/1998
Return made up to 22/11/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon10/04/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon30/12/1997
Return made up to 22/11/97; full list of members
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon22/01/1997
Return made up to 22/11/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-11-30
dot icon10/02/1996
New director appointed
dot icon28/12/1995
Return made up to 22/11/95; no change of members
dot icon14/09/1995
Full accounts made up to 1994-11-30
dot icon12/04/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
Registered office changed on 04/04/95 from: 7 rothersthorpe giffard park milton keynes MK14 5SL
dot icon29/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/11/94; full list of members
dot icon21/09/1994
Accounts for a small company made up to 1993-11-30
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
Return made up to 22/11/93; full list of members
dot icon27/06/1993
Compulsory strike-off action has been discontinued
dot icon26/06/1993
Accounts made up to 1992-11-30
dot icon26/06/1993
Return made up to 22/11/92; full list of members
dot icon26/06/1993
Resolutions
dot icon31/05/1993
First Gazette notice for compulsory strike-off
dot icon07/03/1993
Ad 25/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1993
New director appointed
dot icon01/03/1993
Certificate of change of name
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Registered office changed on 20/01/93 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Secretary resigned
dot icon02/12/1991
Resolutions
dot icon02/12/1991
£ nc 100/100000 25/11/91
dot icon21/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul
Director
01/07/2006 - Present
9
Rees, Michael
Director
12/12/2007 - 16/04/2009
3
SEMKEN LIMITED
Nominee Secretary
21/11/1991 - 24/11/1991
1539
LUFMER LIMITED
Nominee Director
21/11/1991 - 24/11/1991
1514
James, Emyr Wyn
Director
24/02/1993 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIX CONSTRUCTION LIMITED

RIX CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 21/11/1991 with the registered office located at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIX CONSTRUCTION LIMITED?

toggle

RIX CONSTRUCTION LIMITED is currently Dissolved. It was registered on 21/11/1991 and dissolved on 01/11/2013.

Where is RIX CONSTRUCTION LIMITED located?

toggle

RIX CONSTRUCTION LIMITED is registered at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF.

What does RIX CONSTRUCTION LIMITED do?

toggle

RIX CONSTRUCTION LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for RIX CONSTRUCTION LIMITED?

toggle

The latest filing was on 01/11/2013: Final Gazette dissolved following liquidation.