Company NameRIO Tinto Consultants Limited
DirectorsRoger Peter Dowding and Anette Vendelbo Lawless
Company StatusDissolved
Company Number00988092
CategoryPrivate Limited Company
Incorporation Date27 August 1970(53 years, 8 months ago)
Previous NameR.T.Z. Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameRoger Peter Dowding
NationalityBritish
StatusCurrent
Appointed18 February 1998(27 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(34 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed03 December 2004(34 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr John Frederick Castle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 1999)
RoleMetallurgical Engineer
Correspondence Address12 Denny View Road
Abbots Leigh
Bristol
Avon
BS8 3RB
Director NameMr Keith Erlam
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 1997)
RoleConsulting Engineer
Correspondence AddressTrealy Mitcheltroy
Monmouth
Gwent
Director NameKenneth Frederick Lane
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 1997)
RoleMining Consultant
Correspondence AddressDownhouse
Lezant
Launceston
Cornwall
PL15 9PR
Director NameMr Michael Mellish
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1997)
RoleChartered Engineer
Correspondence Address51 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameJohn Francis O'Reilly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 December 2004)
RoleMetallurgist
Correspondence Address17 Ashe House
Clevedon Road
Twickenham
TW1 2TT
Director NameMr John Edward Rickus
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 December 2004)
RoleGeologist
Correspondence Address70 Flood Street
Chelsea
London
SW3 5TE
Director NameMr John Edward Rickus
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleGeologist
Correspondence Address45 Fallodon Way
Henleaze
Bristol
Avon
BS9 4HF
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameDavid John Bishop
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address166 Bloomfield Road
Bath
North Somerset
BA2 2AT
Director NameNiall McLean Macmillan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2001)
RoleConsultant
Correspondence Address9 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameJonathan Paul Gliddon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(24 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2004)
RoleMining Engineer
Correspondence AddressThe Old Bell House Bell Square
Blagdon
Bristol
Avon
BS40 7UB
Director NameTerence William Friese Greene
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressOrcharleigh Broomrigg Road
Fleet
Hampshire
GU13 8LR
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(27 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX

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£2

Accounts

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

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
24 December 2004Declaration of solvency (3 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Return made up to 10/04/04; full list of members (8 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 July 2003Return made up to 10/04/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 May 2002Return made up to 10/04/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Director's particulars changed (1 page)
17 August 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
23 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1999Return made up to 10/04/99; full list of members (8 pages)
21 January 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Auditor's resignation (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 10/04/98; full list of members (7 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
11 September 1997Company name changed R.T.Z. consultants LIMITED\certificate issued on 12/09/97 (2 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Return made up to 10/04/97; full list of members (12 pages)
30 January 1997Director resigned (1 page)
13 January 1997Director's particulars changed (1 page)
15 July 1996New director appointed (2 pages)
14 June 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Return made up to 10/04/96; full list of members (11 pages)
22 May 1995Return made up to 10/04/95; full list of members (20 pages)
18 May 1995New director appointed (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (26 pages)