Company NameTalistone Minerals Limited
Company StatusDissolved
Company Number02362260
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesClearmite Limited and Ralph Sutcliffe Antiques Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Ralph Anthony Sutcliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(2 years after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2011)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLaidhay 1 Croft Barn
Duke Street
Settle
North Yorkshire
BD24 9AN
Director NameSusan Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGlen Cross House
Otterburn
Skipton
North Yorks
BD23 4DX
Secretary NameSusan Sutcliffe
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years after company formation)
Appointment Duration11 years (resigned 16 March 2002)
RoleCompany Director
Correspondence AddressGlen Cross House
Otterburn
Skipton
North Yorks
BD23 4DX
Secretary NameJudith Anne Haworth
NationalityBritish
StatusResigned
Appointed06 March 2002(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 March 2010)
RoleCompany Director
Correspondence Address4 Church Croft
Gargrave
North Yorkshire
BD23 3NZ

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£307,784
Cash£825
Current Liabilities£118,818

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
(3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
(3 pages)
19 April 2010Termination of appointment of Judith Haworth as a secretary (2 pages)
19 April 2010Termination of appointment of Judith Haworth as a secretary (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 March 2010Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages)
30 July 2009Company name changed ralph sutcliffe antiques LIMITED\certificate issued on 31/07/09 (2 pages)
30 July 2009Company name changed ralph sutcliffe antiques LIMITED\certificate issued on 31/07/09 (2 pages)
22 June 2009Director's change of particulars / ralph sutcliffe / 03/06/2009 (1 page)
22 June 2009Director's Change of Particulars / ralph sutcliffe / 03/06/2009 / HouseName/Number was: , now: laidhay; Street was: one east lees hall, now: 1 croft barn; Area was: nares street cross roads, now: duke street; Post Town was: keighley, now: settle; Region was: west yorkshire, now: north yorkshire; Post Code was: BD22 9EQ, now: BD24 9AN (1 page)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from one east lees hall nares street cross roads keighley west yorkshire BD22 9EQ (1 page)
30 March 2009Registered office changed on 30/03/2009 from one east lees hall nares street cross roads keighley west yorkshire BD22 9EQ (1 page)
4 August 2008Return made up to 16/03/08; no change of members (6 pages)
4 August 2008Return made up to 16/03/08; no change of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Return made up to 16/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2005Return made up to 16/03/05; full list of members (6 pages)
8 July 2004Return made up to 16/03/04; full list of members (6 pages)
8 July 2004Return made up to 16/03/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 6A station road grassington skipton north yorkshire BD23 5NQ (1 page)
10 June 2004Registered office changed on 10/06/04 from: 6A station road grassington skipton north yorkshire BD23 5NQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Return made up to 16/03/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
18 May 2001Return made up to 16/03/01; full list of members (6 pages)
18 May 2001Return made up to 16/03/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 May 1999 (6 pages)
10 May 2001Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 2000Return made up to 16/03/00; full list of members (6 pages)
12 May 2000Return made up to 16/03/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 June 1999Return made up to 16/03/99; no change of members (4 pages)
6 June 1999Return made up to 16/03/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 July 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1998Return made up to 16/03/98; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 May 1997Return made up to 16/03/97; no change of members (4 pages)
16 May 1997Return made up to 16/03/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 October 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 April 1996Return made up to 16/03/96; no change of members (4 pages)
23 April 1996Return made up to 16/03/96; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 August 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 31 May 1993 (12 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 31 May 1993 (12 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 August 1991Particulars of contract relating to shares (3 pages)
22 August 1991Ad 20/06/91--------- £ si 19998@1 (2 pages)
22 August 1991Ad 20/06/91--------- £ si 19998@1 (2 pages)
22 August 1991Particulars of contract relating to shares (3 pages)
13 August 1991Ad 20/06/91--------- £ si 19998@1=19998 £ ic 5002/25000 (2 pages)
13 August 1991Ad 20/06/91--------- £ si 19998@1=19998 £ ic 5002/25000 (2 pages)
16 August 1990Ad 09/03/90--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)