Company NameRixmix Limited
Company StatusDissolved
Company Number02074171
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Mark Pearson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2004)
RoleComputer Analyst/Programmer
Correspondence Address18 Hugh Miller Place
Edinburgh
EH3 5JG
Scotland
Secretary NameElizabeth Anne Pearson
NationalityBritish
StatusClosed
Appointed31 December 1998(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address18 Hugh Miller Place
Edinburgh
EH3 5JG
Scotland
Director NameMrs Dawn Pearl Pearson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleComputer Consultant
Correspondence Address130 Iverson Road
West Hampstead
London
NW6 2HH
Secretary NameMrs Dawn Pearl Pearson
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address130 Iverson Road
West Hampstead
London
NW6 2HH
Secretary NameDennis Edward Pearson
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address65 South Street
Epsom
Surrey
KT18 7PY

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£480
Cash£22,583
Current Liabilities£24,849

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
29 January 2001Full accounts made up to 30 April 2000 (11 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 February 2000Full accounts made up to 30 April 1999 (11 pages)
14 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 2 victoria mews victoria road fleet hampshire GU13 8DQ (1 page)
19 January 1999Registered office changed on 19/01/99 from: 65 south street epsom surrey KT18 7PY (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1996Director's particulars changed (1 page)
30 September 1996Full accounts made up to 30 April 1996 (5 pages)
17 April 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Full accounts made up to 30 April 1995 (5 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)