Company NameCompax Associates Limited
DirectorsChristopher Rixon and Rex Rixon
Company StatusDissolved
Company Number02661743
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristopher Rixon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Correspondence Address105 Queensgate
Bridlington
North Humberside
YO16 5JQ
Director NameRex Rixon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Correspondence Address4 Tut Hill
Scarborough
North Yorkshire
YO11 1PS
Secretary NameRex Rixon
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Correspondence Address4 Tut Hill
Scarborough
North Yorkshire
YO11 1PS
Director NameRobert Mark Parrott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 09 November 1993)
RoleSales Executive
Correspondence Address41 St Jude Road
Bridlington
North Humberside
YO16 5LD
Director NameMr Simon Morfitt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1994)
RoleComputer Auditor
Correspondence Address2 Grosvenor House
Wilsthorpe
Bridlington
North Humberside
YO15 3QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Cash£10,102
Current Liabilities£62,108

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
16 April 1999Registered office changed on 16/04/99 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
4 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 December 1996Return made up to 10/11/96; no change of members (4 pages)
27 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)