RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 00221805 |
Category | Private Limited Company |
Incorporated | 13 May 1927 |
Age | 97 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 1 month, 1 day |
SUMMARY
RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED is an dissolved private limited company with number 00221805. It was incorporated 97 years, 12 days ago, on 13 May 1927 and it was dissolved 12 years, 1 month, 1 day ago, on 24 April 2012. The company address is 2 Eastbourne Terrace 2 Eastbourne Terrace, W2 6LG.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2011
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 30 Dec 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Capital
Type: SH19
Date: 2011-12-30
Capital : 1 GBP
Documents
Legacy
Date: 30 Dec 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/12/11
Documents
Resolution
Date: 30 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict John Spurway Mathews
Termination date: 2011-12-13
Documents
Appoint person director company with name date
Date: 14 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam David Christopher Westley
Appointment date: 2011-12-13
Documents
Statement of companys objects
Date: 01 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type dormant
Date: 21 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Maccoll
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Dowding
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Dowding
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benedict John Spurway Mathews
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Mr Roger Peter Dowding
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Roger Peter Dowding
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Roger Peter Dowding
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Matthew John Whyte
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with made up date
Date: 26 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / mathew whyte / 23/04/2008 / HouseName/Number was: , now: 9; Street was: flat 2 61 grange road, now: selby road; Post Code was: W5 5BU, now: W5 1LY; Country was: , now: united kingdom
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 6 st james's square, london, SW1Y 4LD
Documents
Accounts with made up date
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 20 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with made up date
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/99; full list of members
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/98; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imperial smelting processes limi ted\certificate issued on 11/11/97
Documents
Accounts with accounts type full
Date: 11 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/97; full list of members
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/96; full list of members
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/04/95; full list of members
Documents
Legacy
Date: 20 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/04/94; full list of members
Documents
Some Companies
377A MARE STREET HACKNEY,LONDON,E8 1HY
Number: | 10641899 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD DAIRY,DARTFORD,DA4 0HU
Number: | 06508643 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNNINGHAM PROPERTY CONSULTANTS LTD
C/O FERGUS & FERGUS 24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 06625628 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SAUGHTONHALL AVE WEST, BALGREEN,EDINBURGH,EH12 5TH
Number: | SC621019 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAIME DE CASTRO TORRES LIMITED
99A, HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 09290230 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH
Number: | 07140349 |
Status: | LIQUIDATION |
Category: | Private Limited Company |