Company NameThe Rtz Company Limited
Company StatusDissolved
Company Number00217371
CategoryPrivate Limited Company
Incorporation Date6 November 1926(97 years, 5 months ago)
Previous NameRIO Tinto Company Limited(The)

Business Activity

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

Directors

Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusCurrent
Appointed25 January 1993(66 years, 3 months after company formation)
Appointment Duration31 years, 2 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
Appointed26 August 1999(72 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(75 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(78 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(66 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(66 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 11 babmaes street london SW1Y 6HD (1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Declaration of solvency (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
28 April 2004Return made up to 25/01/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 April 2003Return made up to 25/01/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 October 2002New director appointed (2 pages)
9 March 2002Return made up to 25/01/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Return made up to 25/01/00; full list of members (6 pages)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
1 March 1999Return made up to 25/01/99; no change of members (4 pages)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 February 1998Director resigned (1 page)
4 February 1998Return made up to 25/01/98; full list of members (7 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998New director appointed (2 pages)
30 May 1997Company name changed rio tinto company LIMITED(the)\certificate issued on 02/06/97 (2 pages)
1 February 1997Return made up to 25/01/97; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1996Director's particulars changed (1 page)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
27 April 1934Company name changed\certificate issued on 27/04/34 (5 pages)
6 November 1926Certificate of incorporation (1 page)