Company NameRTH (U.K.) Limited
DirectorsJames Alan Grieve and Ian Kenneth Ross
Company StatusDissolved
Company Number00239431
CategoryPrivate Limited Company
Incorporation Date9 May 1929(95 years ago)
Previous NameRothmans Tobacco (Holdings) (U.K.) Limited

Business Activity

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

Directors

Director NameMr James Alan Grieve
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(62 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressSpeerstrasse 120
8805 Richterswil
Switzerland
Director NameIan Kenneth Ross
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(70 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence AddressHunenbergueg 21a
Arth
Switzerland
Ch6415
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusCurrent
Appointed23 April 2001(72 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMax Jacob Ehrbar
Date of BirthMay 1916 (Born 108 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 1991(62 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleLawyer & Tax Consultant
Correspondence AddressNeuweg 11
Zollikerberg
Zurich 8125
Foreign
Director NameRene Werner Gerber
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 1991(62 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressSeestrasse 60
Kilchbergy 8802
Foreign
Secretary NameDenys Raymond Alexander Mather
NationalityBritish
StatusResigned
Appointed28 December 1991(62 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed31 May 1994(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameRaymond Meile
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1995(66 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 1996)
RoleAccountant
Correspondence AddressThanweg 17
Ch 5644 Auw
Switzerland
Foreign
Secretary NameAnn Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed08 March 1996(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressClifton Jon
Witney Road Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5AN
Director NameCatherine Retzlaff
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed30 August 1996(67 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 March 1997)
RoleAccountant
Correspondence AddressRaingaessli
Inwil/Baar
6340
Director NameDeborah Ann Johnstone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(67 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1999)
RoleTreasury Dept Backoffice
Correspondence AddressWinzrueti 33
Allenwinden Ch6319
Switzerland
Foreign
Secretary NameChristopher Kevin Richard Last
NationalityBritish
StatusResigned
Appointed27 May 1999(70 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2001)
RoleAccountant
Correspondence Address13 Chelverton Road
London
SW15 1RN

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,750,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2004Dissolved (1 page)
23 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2003Registered office changed on 05/06/03 from: plumtree court london EC4A 4BY (1 page)
22 May 2003Appointment of a voluntary liquidator (2 pages)
22 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2003Declaration of solvency (4 pages)
8 March 2003Return made up to 28/12/02; full list of members (5 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 28/12/01; full list of members (5 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 November 2001Location of register of members (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 October 2000Company name changed rothmans tobacco (holdings) (U.k .) LIMITED\certificate issued on 23/10/00 (2 pages)
7 March 2000Location of register of members (1 page)
7 March 2000Location of debenture register (1 page)
7 March 2000Secretary's particulars changed (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
22 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
10 January 1997Return made up to 28/12/96; no change of members (4 pages)
5 September 1996Director resigned (2 pages)
5 September 1996New director appointed (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
6 December 1995Location of register of members (1 page)
6 December 1995Location of debenture register (2 pages)
6 December 1995Location of register of directors' interests (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
29 August 1995Full accounts made up to 31 March 1995 (8 pages)
12 January 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 1994Return made up to 28/12/93; full list of members (5 pages)
28 January 1988Return made up to 25/12/87; full list of members (4 pages)
21 November 1986Return made up to 18/11/86; full list of members (4 pages)
27 June 1984Company name changed\certificate issued on 27/06/84 (3 pages)
17 October 1975Annual return made up to 02/10/75 (5 pages)
7 March 1961Company name changed\certificate issued on 07/03/61 (3 pages)
9 May 1929Incorporation (50 pages)