RIO TINTO ALUMINIUM HOLDINGS (UK) LIMITED
Status | DISSOLVED |
Company No. | 00883375 |
Category | Private Limited Company |
Incorporated | 12 Jul 1966 |
Age | 57 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2015 |
Years | 9 years, 1 day |
SUMMARY
RIO TINTO ALUMINIUM HOLDINGS (UK) LIMITED is an dissolved private limited company with number 00883375. It was incorporated 57 years, 9 months, 17 days ago, on 12 July 1966 and it was dissolved 9 years, 1 day ago, on 28 April 2015. The company address is 2 Eastbourne Terrace 2 Eastbourne Terrace, W2 6LG.
Company Fillings
Gazette dissolved voluntary
Date: 28 Apr 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Dec 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 09 Dec 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Capital
Type: SH19
Date: 2014-12-09
Capital : 1.00 GBP
Documents
Legacy
Date: 09 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 09/12/14
Documents
Resolution
Date: 09 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Appoint person director company with name date
Date: 20 Mar 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Delwin Gunther Witthoft
Appointment date: 2014-03-05
Documents
Termination director company with name termination date
Date: 20 Mar 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-05
Officer name: Ulf Quellmann
Documents
Termination director company with name termination date
Date: 20 Mar 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-05
Officer name: Daniel Shane Larsen
Documents
Termination director company with name termination date
Date: 19 Mar 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Bronwen Evans
Termination date: 2014-03-05
Documents
Appoint person director company with name date
Date: 31 Jul 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-07-24
Officer name: Mark Damien Andrewes
Documents
Termination director company with name termination date
Date: 31 Jul 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Philip Bossick
Termination date: 2013-07-24
Documents
Appoint person director company with name date
Date: 03 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Bronwen Evans
Appointment date: 2013-07-01
Documents
Accounts with accounts type full
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 30 May 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Philip Bossick
Appointment date: 2013-05-20
Documents
Termination director company with name termination date
Date: 07 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict John Spurway Mathews
Termination date: 2013-05-03
Documents
Termination director company with name termination date
Date: 10 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Claire Juggins
Termination date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ulf Quellmann
Change date: 2012-11-12
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janine Claire Juggins
Appointment date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Appoint person secretary company with name date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gemma Jane Constance Aldridge
Appointment date: 2012-02-15
Documents
Termination secretary company with name termination date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew John Whyte
Termination date: 2012-02-15
Documents
Accounts with accounts type full
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Daniel Shane Larsen
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict John Spurway Mathews
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ulf Quellmann
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Matthew John Whyte
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed daniel shane larsen
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ulf quellmann
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eva model
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard payne
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benedict mathews / 27/04/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon farry
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard william payne
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director archibald hamilton
Documents
Accounts with accounts type full
Date: 28 Jul 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 16/03/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benedict mathews / 23/04/2008
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD
Documents
Accounts with accounts type full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Resolution
Date: 08 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rio tinto aluminium holdings lim ited\certificate issued on 06/11/06
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/00; full list of members
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/99; no change of members
Documents
Some Companies
E-TURN LOGISTICS MANAGEMENT LIMITED
UNIT 1 MAJESTIC MILL GREENACRES ROAD,OLDHAM,OL4 3NT
Number: | 09477676 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10287427 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016038 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
99 BRANSTON STREET,BIRMINGHAM,B18 6BG
Number: | 11171839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE009618 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
REALM HOMES (SCOTLAND) LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC507252 |
Status: | ACTIVE |
Category: | Private Limited Company |