THE RIX CONDOR TANKSHIP LIMITED

Register to unlock more data on OkredoRegister

THE RIX CONDOR TANKSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04697058

Incorporation date

12/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon24/08/2016
Application to strike the company off the register
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr David Charles Evans on 2016-04-01
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mrs Sally Joanna Winkle on 2011-10-20
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Timothy John Rix on 2010-03-31
dot icon16/04/2010
Director's details changed for Mr David Charles Evans on 2010-03-31
dot icon16/04/2010
Director's details changed for Mrs Sally Joanna Winkle on 2010-03-31
dot icon16/04/2010
Director's details changed for Mr John Robert Rix on 2010-03-31
dot icon16/04/2010
Director's details changed for Mr. Rory Michael Andrew Clarke on 2010-03-31
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / david evans / 31/03/2009
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/04/2008
Appointment terminated director david wilson
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon21/04/2008
Appointment terminated secretary david wilson
dot icon13/04/2008
Director appointed mr david charles evans
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon23/03/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2006
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Return made up to 13/03/06; full list of members
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon09/05/2005
Return made up to 13/03/05; full list of members
dot icon12/04/2004
Return made up to 13/03/04; full list of members
dot icon12/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/10/2003
Certificate of change of name
dot icon29/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon24/04/2003
New director appointed
dot icon21/04/2003
New director appointed
dot icon30/03/2003
Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/2003
New secretary appointed;new director appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Secretary resigned
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David Ernest
Secretary
12/03/2003 - 06/04/2008
25
Evans, David Charles
Director
31/03/2008 - Present
55
Wilson, David Ernest
Director
12/03/2003 - 06/04/2008
24
Rix, Sally Joanna
Director
31/03/2003 - Present
58
Rix, Timothy John
Director
30/03/2003 - Present
64

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 THE RIX CONDOR TANKSHIP LIMITED

THE RIX CONDOR TANKSHIP LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JR. 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 THE RIX CONDOR TANKSHIP LIMITED?

toggle

THE RIX CONDOR TANKSHIP LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 21/11/2016.

Where is THE RIX CONDOR TANKSHIP LIMITED located?

toggle

THE RIX CONDOR TANKSHIP LIMITED is registered at Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JR.

What does THE RIX CONDOR TANKSHIP LIMITED do?

toggle

THE RIX CONDOR TANKSHIP LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for THE RIX CONDOR TANKSHIP LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.