Company NameConsolidated Tinto Africa Limited
Company StatusDissolved
Company Number00200951
CategoryPrivate Limited Company
Incorporation Date11 October 1924(99 years, 7 months ago)

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
Appointed03 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed22 May 1998(73 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusCurrent
Appointed28 August 1999(74 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(75 years after company formation)
Appointment Duration24 years, 6 months
RoleAdministrative Assistant
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameTracey Jane Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1997)
RoleChartered Secretary
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameTracey Jane Barclay
NationalityBritish
StatusResigned
Appointed03 April 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(72 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1999)
RoleCompany Director
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£6,000,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2003Dissolved (1 page)
22 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 4LD (1 page)
15 November 2001Appointment of a voluntary liquidator (2 pages)
31 October 2001Declaration of solvency (3 pages)
31 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2001Return made up to 03/04/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
19 October 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
23 April 1999Return made up to 03/04/99; no change of members (7 pages)
11 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
18 April 1998Return made up to 03/04/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
28 January 1998Secretary's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
21 April 1997Return made up to 03/04/97; full list of members (7 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 June 1996Director's particulars changed (1 page)
29 April 1996Return made up to 03/04/96; full list of members (7 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1995Return made up to 03/04/95; full list of members (14 pages)
1 June 1992Memorandum and Articles of Association (58 pages)