Company NameRIO Tinto Development Enterprises Limited
Company StatusDissolved
Company Number00988971
CategoryPrivate Limited Company
Incorporation Date9 September 1970(53 years, 8 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameR.T.Z. Development Enterprises Limited

Business Activity

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

Directors

Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 02 June 1998)
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
StatusClosed
Appointed06 June 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 02 June 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusClosed
Appointed21 November 1996(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Secretary NameBarry George Gale
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameRodney Philip Colwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 1996)
RoleAccountant
Correspondence AddressGoddards Hunsdon Road
Widford
Ware
Hertfordshire
SG12 8SE

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
29 December 1997Application for striking-off (2 pages)
1 July 1997Return made up to 06/06/97; full list of members (8 pages)
2 June 1997Company name changed R.T.Z. development enterprises l imited\certificate issued on 02/06/97 (2 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
25 June 1996Return made up to 06/06/96; full list of members (9 pages)
4 June 1996Director's particulars changed (1 page)
18 February 1996Full accounts made up to 31 December 1995 (10 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Return made up to 06/06/95; full list of members (14 pages)