Company NameRiofinex Limited
Company StatusDissolved
Company Number00611745
CategoryPrivate Limited Company
Incorporation Date24 September 1958(65 years, 7 months ago)
Previous NameR.T.Z. Metal Stockholders Limited

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
Appointed01 May 1994(35 years, 7 months after company formation)
Appointment Duration30 years
RoleSecretary
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(39 years, 8 months after company formation)
Appointment Duration25 years, 11 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(44 years after company formation)
Appointment Duration21 years, 6 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(46 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 April 1994)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameRonald Ives
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence Address40 Parklands
Widnes
Cheshire
WA8 9NQ
Director NameDavid Patrick Haddican
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressManor Cottage Market Place
Penkridge
Stafford
ST19 5DJ
Director NameJeffrey Blakey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kings Drive
Hopton
Stafford
Staffordshire
ST18 0AJ
Director NameStephen Leslie Simkiss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1994)
RoleCompany Director
Correspondence Address9 Haddon Close
Alderley Edge
Cheshire
SK9 7RD
Secretary NameRonald Ives
NationalityBritish
StatusResigned
Appointed28 February 1992(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address40 Parklands
Widnes
Cheshire
WA8 9NQ
Director NameWilliam Richard Valentine Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(35 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(35 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(35 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1994(35 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(35 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1998)
RoleChartered Accountants
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(35 years, 7 months after company formation)
Appointment Duration10 years, 7 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
Appointed22 April 1994(35 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ

Location

Registered Address10/11 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,406,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Declaration of solvency (3 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
14 June 2004Return made up to 04/04/04; 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)
14 May 2003Return made up to 04/04/03; 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)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2000Return made up to 04/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 May 1999Auditor's resignation (2 pages)
23 April 1999Return made up to 04/04/99; no change of members (7 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Company name changed R.T.Z. metal stockholders limite d\certificate issued on 01/09/98 (2 pages)
13 August 1998Auditor's resignation (2 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
18 April 1998Return made up to 04/04/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Director resigned (1 page)
21 April 1997Return made up to 04/04/97; full list of members (8 pages)
11 February 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1996Director's particulars changed (1 page)
29 April 1996Return made up to 04/04/96; full list of members (8 pages)
25 February 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1995Return made up to 04/04/95; full list of members (14 pages)
16 March 1995Full accounts made up to 31 December 1994 (15 pages)