Company NameRTZ Holdings Limited
Company StatusDissolved
Company Number03006318
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameRTZ Peruvian Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 week after company formation)
Appointment Duration3 years, 4 months (closed 09 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 week after company formation)
Appointment Duration3 years, 4 months (closed 09 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 week after company formation)
Appointment Duration3 years, 4 months (closed 09 June 1998)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH

Location

Registered Address6 St James's Square
London
SW1Y 4LD
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

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 05/01/97; full list of members (10 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 05/01/96; full list of members (9 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 1995Company name changed rtz peruvian holdings LIMITED\certificate issued on 15/12/95 (8 pages)