Company NameRIO Tinto Commercial Services Limited
Company StatusDissolved
Company Number00984764
CategoryPrivate Limited Company
Incorporation Date16 July 1970(53 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NamesRallip Trading Limited and RTZ Commercial Services Limited

Business Activity

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

Directors

Secretary NameMr Matthew John Whyte
NationalityBritish
StatusClosed
Appointed16 December 2004(34 years, 5 months after company formation)
Appointment Duration7 years (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(39 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(41 years, 1 month after company formation)
Appointment Duration4 months, 1 week (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameJames Bernard Paul Squire
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(21 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RoleExecutive
Correspondence AddressRushton Manor
Rushton
Kettering
Northamptonshire
NN14 1RH
Director NameRobert Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(21 years, 6 months after company formation)
Appointment Duration13 years (resigned 27 January 2005)
RolePlanning & Dev. Director
Correspondence Address26 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameMr Leonard Andrew Davis
Date of BirthApril 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1994)
RoleCompany Executive
Correspondence Address27 Bloomfield Terrace
Belgravia
London
SW1W 8PQ
Director NameNeil Chester Gray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 03 April 1992)
RoleSales Manager
Correspondence Address45 Baronsmede
London
W5 4LS
Director NameRoger Charles Shaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Correspondence Address46 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameGeorge Carl Beals
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(21 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 January 1992)
RoleMining Executive
Correspondence Address14 Devonshire House
Bessborough Gardens
London
SW1V 2HN
Secretary NameMr Eric Ernest Gent
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address468 Hurst Road
Bexley
Kent
DA5 3JR
Director NameJonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address37 Hazlewell Road
Putney
London
SW15 6LS
Secretary NameBarry George Gale
NationalityBritish
StatusResigned
Appointed30 June 1995(24 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameJohn Roger Gardener
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 July 2006)
RoleMetal Sales Executive
Correspondence Address3 Durlston Road
Kingston
Surrey
Kt2 Srr
Director NameMr Charles Grant Thorne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1996(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1997)
RoleMining Executive
Correspondence AddressFlat 7 5 Observatory Gardens
London
W8 7HY
Director NameChristopher Alan Ledbury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2005)
RoleAccountant
Correspondence Address61 St Pauls Road
Islington
London
N1 2LT
Director NameAndrew Nicholas Evans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 1998)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenfields Close
Billericay
Essex
CM12 9PQ
Director NameJohn Collier
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 1997(27 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1998)
RoleMining Executive
Correspondence Address5 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameJohn Francis O'Reilly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1999)
RoleMetallurgist
Correspondence Address17 Ashe House
Clevedon Road
Twickenham
TW1 2TT
Director NameJonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2001)
RoleMining Director
Correspondence Address4 Cheyne Gardens
London
SW3 5QU
Director NameOscar Leonard Groeneveld
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2003)
RoleMining Engineer
Correspondence Address27 Bloomfield Terrace
London
SW1W 8PQ
Director NameArchibald Gordon Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2008)
RoleManaging Director
Correspondence AddressTrelawney
Weydown Road
Haslemere
Surrey
GU27 1DR
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed02 September 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMs Eva Model
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed02 September 2005(35 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 27 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Epsom Close
Camberley
Surrey
GU15 4LT
Director NameSimon Clayton Farry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 July 2006(36 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address53 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(37 years after company formation)
Appointment Duration4 years (resigned 22 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameRichard William Payne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(38 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2009)
RoleHead Of Sales And Marketing
Correspondence AddressOakbank House South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(39 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rio Tinto Aluminium Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
26 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
26 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
26 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
26 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(3 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
28 August 2009Appointment Terminated Director eva model (1 page)
28 August 2009Director appointed roger peter dowding (1 page)
28 August 2009Appointment terminated director richard payne (1 page)
28 August 2009Director appointed roger peter dowding (1 page)
28 August 2009Director appointed matthew john whyte (2 pages)
28 August 2009Director appointed matthew john whyte (2 pages)
28 August 2009Appointment terminated director eva model (1 page)
28 August 2009Appointment Terminated Director richard payne (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page)
1 April 2009Appointment Terminated Director simon farry (1 page)
1 April 2009Appointment terminated director simon farry (1 page)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (11 pages)
31 December 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Director appointed richard william payne (1 page)
29 October 2008Appointment terminated director archibald hamilton (1 page)
29 October 2008Appointment Terminated Director archibald hamilton (1 page)
29 October 2008Director appointed richard william payne (1 page)
27 October 2008Director's change of particulars / archibald hamilton / 01/10/2008 (1 page)
27 October 2008Director's Change of Particulars / archibald hamilton / 01/10/2008 / Occupation was: company director, now: managing director (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / benedict mathews / 23/04/2008 (1 page)
23 April 2008Director's Change of Particulars / benedict mathews / 23/04/2008 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom (1 page)
6 December 2007Full accounts made up to 31 December 2006 (13 pages)
6 December 2007Full accounts made up to 31 December 2006 (13 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st. James's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st. James's square london SW1Y 4LD (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (4 pages)
28 August 2007New director appointed (4 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 16/03/07; full list of members (6 pages)
24 May 2007Return made up to 16/03/07; full list of members (6 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
14 March 2006Return made up to 16/03/06; full list of members (8 pages)
14 March 2006Return made up to 16/03/06; full list of members (8 pages)
16 September 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 September 2005Director resigned (1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
13 June 2005Return made up to 16/03/05; full list of members (7 pages)
13 June 2005Return made up to 16/03/05; full list of members (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Return made up to 16/03/04; full list of members (8 pages)
28 April 2004Return made up to 16/03/04; full list of members (8 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
21 September 2003Full accounts made up to 31 December 2002 (14 pages)
21 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
9 May 2003Return made up to 16/03/03; full list of members (9 pages)
9 May 2003Return made up to 16/03/03; full list of members (9 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (3 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 April 2002Return made up to 16/03/02; full list of members (8 pages)
23 April 2002Return made up to 16/03/02; full list of members (8 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
11 April 2001Return made up to 16/03/01; full list of members (8 pages)
11 April 2001Return made up to 16/03/01; full list of members (8 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
10 April 2000Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
23 April 1999Return made up to 16/03/99; no change of members (7 pages)
23 April 1999Return made up to 16/03/99; no change of members (7 pages)
24 March 1999Full accounts made up to 31 December 1998 (14 pages)
24 March 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
21 July 1998Auditor's resignation (3 pages)
21 July 1998Auditor's resignation (3 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
18 March 1998Full accounts made up to 31 December 1997 (13 pages)
18 March 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
7 July 1997Company name changed rtz commercial services LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed rtz commercial services LIMITED\certificate issued on 08/07/97 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
24 March 1997Return made up to 16/03/97; full list of members (11 pages)
24 March 1997Return made up to 16/03/97; full list of members (11 pages)
18 February 1997Full accounts made up to 31 December 1996 (13 pages)
18 February 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
4 June 1996Secretary's particulars changed (1 page)
4 June 1996Secretary's particulars changed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
3 April 1996Return made up to 16/03/96; full list of members (7 pages)
3 April 1996Return made up to 16/03/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
2 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 April 1995Return made up to 16/03/95; no change of members (4 pages)
18 April 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)