Company NameRIX Motor Company (Ollerton) Limited
DirectorsJane Rix and Reginald Roy Jody Rix
Company StatusDissolved
Company Number03708824
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJane Rix
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Reginald Roy Jody Rix
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameJane Rix
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Statement of affairs (5 pages)
11 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 king st west manchester M3 2WY (1 page)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
28 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
1 April 1999Particulars of mortgage/charge (11 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's building 79 oxford street manchester M1 6FQ (2 pages)