Company NameCardinal Talent Limited
Company StatusDissolved
Company Number03162635
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesAnalysis Advisors Limited and AMM Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Melanie Armstrong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 10 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3&5 Victoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Secretary NameMrs Melanie Armstrong
NationalityBritish
StatusClosed
Appointed09 April 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 10 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuites 3&5 Victoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NamePaul Edward Beeson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2002)
RoleManufacturing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pasture
Somersham
Huntingdon
Cambridgeshire
PE28 3YX
Director NameMr Norman Edmanson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashwood Close
Branton
Doncaster
South Yorkshire
DN3 3UB
Director NameMr Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameMr Derek John Arthur Sutherland
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEarlsfield Farnham Road
Holt Pound
Farnham
Surrey
GU10 4LE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSuites 3&5 Victoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 200
(4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 200
(4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 January 2012Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Melanie Armstrong on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Melanie Armstrong on 24 February 2010 (2 pages)
4 November 2009Termination of appointment of Derek Sutherland as a director (1 page)
4 November 2009Termination of appointment of Derek Sutherland as a director (1 page)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: south view cottage, jackson bridge, holmfirth, HD9 7HT (1 page)
1 February 2006Registered office changed on 01/02/06 from: south view cottage, jackson bridge, holmfirth, HD9 7HT (1 page)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 February 2005Return made up to 22/02/05; full list of members (3 pages)
25 February 2005Return made up to 22/02/05; full list of members (3 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
19 April 2002Company name changed amm recruitment LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed amm recruitment LIMITED\certificate issued on 19/04/02 (2 pages)
11 March 2002Return made up to 22/02/02; full list of members (7 pages)
11 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2001Return made up to 22/02/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 February 2000Return made up to 22/02/00; full list of members (7 pages)
29 February 2000Return made up to 22/02/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 January 1999Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1999Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1998Return made up to 22/02/98; full list of members (6 pages)
18 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1997Return made up to 22/02/97; full list of members (6 pages)
12 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Accounting reference date notified as 30/06 (1 page)
9 October 1996Accounting reference date notified as 30/06 (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New director appointed (2 pages)
4 April 1996Company name changed analysis advisors LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed analysis advisors LIMITED\certificate issued on 09/04/96 (2 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996£ nc 100/200 29/03/96 (1 page)
2 April 1996£ nc 100/200 29/03/96 (1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Incorporation (16 pages)
22 February 1996Incorporation (16 pages)