Company NameRIX Finance Limited
Company StatusDissolved
Company Number01984935
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Rix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Farm
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameMiss Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hurn View
Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU18 1BS
Secretary NameMr David Ernest Wilson
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB
Director NameMr David Ernest Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wolfreton Garth
Kirk Ella
Hull
East Yorkshire
HU10 7AB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£154,830
Cash£10,709
Current Liabilities£102,268

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
27 March 2003Appointment of a voluntary liquidator (1 page)
23 March 2003Registered office changed on 23/03/03 from: witham house 45 spyvee street hull east yorkshire HU8 7JR (1 page)
19 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2003Declaration of solvency (3 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2000New director appointed (3 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
4 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Full accounts made up to 31 March 1998 (8 pages)
4 June 1998Return made up to 07/05/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
8 June 1997Return made up to 07/05/97; no change of members (4 pages)
28 May 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1995Full accounts made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 07/05/95; full list of members (6 pages)