Company NameRIO Tinto Five Limited
Company StatusDissolved
Company Number00174808
CategoryPrivate Limited Company
Incorporation Date20 May 1921(102 years, 12 months ago)
Previous NameR.T.Z. London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(71 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusCurrent
Appointed21 November 1996(75 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed22 May 1998(77 years after company formation)
Appointment Duration25 years, 11 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(78 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(78 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleAdministrative Assistant
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(71 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(71 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr Francis Spencer Wigley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(71 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Vann Common
Fernhurst
Haslemere
Surrey
GU27 3NW
Secretary NameBarry George Gale
NationalityBritish
StatusResigned
Appointed05 June 1992(71 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,710,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2003Dissolved (1 page)
19 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 6 st james's square london SW1Y 4JU (1 page)
15 November 2001Appointment of a voluntary liquidator (2 pages)
31 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2001Declaration of solvency (3 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Full accounts made up to 31 December 1999 (10 pages)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999Ad 15/12/99--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
30 December 1999Ad 16/12/99--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
30 December 1999Nc inc already adjusted 15/12/99 (2 pages)
30 December 1999Ad 15/12/99--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
16 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 September 1999Ad 16/08/99--------- premium £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Nc inc already adjusted 11/08/99 (2 pages)
14 June 1999Return made up to 05/06/99; full list of members (9 pages)
25 May 1999Auditor's resignation (1 page)
26 February 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1998Auditor's resignation (2 pages)
16 November 1998Ad 12/08/98--------- £ si 513000@1=513000 £ ic 987000/1500000 (2 pages)
13 August 1998Auditor's resignation (1 page)
6 July 1998Return made up to 05/06/98; full list of members (10 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
11 February 1998Full accounts made up to 31 December 1997 (10 pages)
9 February 1998Director resigned (1 page)
28 January 1998Director's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
11 June 1997Return made up to 05/06/97; full list of members (8 pages)
2 June 1997Company name changed R.T.Z. london LIMITED\certificate issued on 02/06/97 (2 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
23 June 1996Return made up to 05/06/96; full list of members (8 pages)
4 June 1996Director's particulars changed (1 page)
15 February 1996Full accounts made up to 31 December 1995 (11 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Return made up to 05/06/95; full list of members (14 pages)
9 March 1995Full accounts made up to 31 December 1994 (13 pages)
2 January 1923Company name changed\certificate issued on 02/01/23 (7 pages)
20 May 1921Certificate of incorporation (1 page)