Company NameRIO Tinto Trustees Limited
Company StatusDissolved
Company Number01184351
CategoryPrivate Limited Company
Incorporation Date17 September 1974(49 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(30 years, 2 months after company formation)
Appointment Duration7 years (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusClosed
Appointed30 July 2010(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2011)
RoleCompany Director
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(36 years, 11 months 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 NameMr Adrian Stapleton Garner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2005)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashley Road
Walton-On-Thames
Surrey
KT12 1HS
Director NameTerence Reginald Ball
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1996)
RoleHead Of Grp Admin & Person
Correspondence AddressTree Tops Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BD
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Secretary NameTracey Jane Barclay
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(19 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed28 August 1997(22 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(23 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed28 October 1999(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(25 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameSarah Alexis Morley
NationalityBritish
StatusResigned
Appointed28 April 2004(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Secretary NameMiss Laura Ann Maria Jackson
NationalityBritish
StatusResigned
Appointed09 March 2007(32 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressFlat 5 Westpoint
3 Grenade Street
London
E14 8HX
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 August 2011)
RoleSecretary
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

15k at £1Rio Tinto London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 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 2011Solvency Statement dated 26/08/11 (1 page)
7 September 2011Statement by Directors (1 page)
7 September 2011Statement by directors (1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
6 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
6 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
6 August 2010Appointment of Fiona Maccoll as a secretary (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 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)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 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)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for 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 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 Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
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)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts made up to 31 December 2008 (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 September 2008Accounts made up to 31 December 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Return made up to 01/02/08; full list of members (4 pages)
2 April 2008Return made up to 01/02/08; full list of members (4 pages)
1 April 2008Director's Change of Particulars / benedict mathews / 10/12/2007 / HouseName/Number was: , now: 12TH; Street was: 12TH floor 5 aldermanbury square, now: floor 5 aldermanbury square; Country was: , now: united kingdom (1 page)
1 April 2008Director's Change of Particulars / benedict mathews / 10/12/2007 / 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)
1 April 2008Director's change of particulars / benedict mathews / 10/12/2007 (1 page)
1 April 2008Director's change of particulars / benedict mathews / 10/12/2007 (1 page)
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)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (9 pages)
19 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (9 pages)
2 August 2006Full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 01/02/06; full list of members (8 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2005Full accounts made up to 31 December 2004 (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 01/02/05; full list of members (8 pages)
14 March 2005Return made up to 01/02/05; full list of members (8 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 01/02/04; full list of members (8 pages)
1 April 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(8 pages)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
13 March 2003Return made up to 01/02/03; full list of members (8 pages)
13 March 2003Return made up to 01/02/03; full list of members (8 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (7 pages)
10 April 2002Full accounts made up to 31 December 2001 (7 pages)
13 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
13 March 2002Return made up to 01/02/02; full list of members (7 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
27 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 December 2000 (7 pages)
20 February 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
22 February 2000Full accounts made up to 31 December 1999 (7 pages)
22 February 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Return made up to 01/02/00; full list of members (7 pages)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
4 March 1999Return made up to 01/02/99; full list of members (9 pages)
4 March 1999Return made up to 01/02/99; full list of members (9 pages)
15 February 1999Full accounts made up to 31 December 1998 (8 pages)
15 February 1999Full accounts made up to 31 December 1998 (8 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
5 February 1998Full accounts made up to 31 December 1997 (9 pages)
5 February 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
4 June 1997Company name changed rtz trustees LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed rtz trustees LIMITED\certificate issued on 05/06/97 (2 pages)
18 February 1997Return made up to 01/02/97; full list of members (8 pages)
18 February 1997Return made up to 01/02/97; full list of members (8 pages)
11 February 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Full accounts made up to 31 December 1996 (9 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
4 June 1996Director's particulars changed (1 page)
25 February 1996Return made up to 01/02/96; full list of members (8 pages)
25 February 1996Return made up to 01/02/96; full list of members (8 pages)
19 February 1996Full accounts made up to 31 December 1995 (9 pages)
19 February 1996Full accounts made up to 31 December 1995 (9 pages)
9 March 1995Amended full accounts made up to 31 December 1994 (9 pages)
9 March 1995Amended full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
15 April 1987Company name changed cerro colorado management servic es LIMITED\certificate issued on 15/04/87 (2 pages)
15 April 1987Company name changed cerro colorado management servic es LIMITED\certificate issued on 15/04/87 (3 pages)
10 September 1981Company name changed\certificate issued on 10/09/81 (2 pages)
10 September 1981Company name changed\certificate issued on 10/09/81 (2 pages)
17 September 1974Certificate of incorporation (1 page)
17 September 1974Certificate of incorporation (1 page)