Company NameRIO Tinto Indonesian Finance Limited
Company StatusDissolved
Company Number03075145
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameRTZ Indonesian Finance Limited

Business Activity

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

Directors

Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RoleGroup Tresurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed22 May 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusCurrent
Appointed14 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(5 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 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
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed03 July 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
StatusResigned
Appointed10 July 1995(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1999)
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
StatusResigned
Appointed10 July 1995(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 7 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
Secretary NameRoger Peter Dowding
NationalityBritish
StatusResigned
Appointed18 February 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ

Location

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

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 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Declaration of solvency (3 pages)
24 December 2004Appointment of a voluntary liquidator (1 page)
11 August 2004Return made up to 03/07/04; full list of members (8 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2003Return made up to 03/07/03; full list of members (8 pages)
21 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 03/07/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
24 October 2000Secretary's particulars changed (1 page)
26 July 2000Return made up to 03/07/00; full list of members (7 pages)
30 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 03/07/99; no change of members (8 pages)
9 June 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
25 May 1999Auditor's resignation (2 pages)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1998Auditor's resignation (2 pages)
3 August 1998Return made up to 03/07/98; full list of members (9 pages)
29 July 1998Auditor's resignation (3 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
22 July 1997Return made up to 03/07/97; full list of members (10 pages)
11 June 1997Company name changed rtz indonesian finance LIMITED\certificate issued on 12/06/97 (2 pages)
28 February 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 July 1996Return made up to 03/07/96; full list of members (10 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
3 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 July 1995Accounting reference date notified as 31/12 (1 page)