Company NameTalmint Limited
Company StatusDissolved
Company Number03810168
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(12 years, 10 months after company formation)
Appointment Duration2 years (closed 03 June 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 3 98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 June 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 1999(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed21 July 1999(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2004)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed02 January 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 September 2012)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1Grosvenor Nominees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,979
Net Worth£43,958
Cash£45,164
Current Liabilities£1,206

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
13 September 2012Appointment of Christopher Stephen Smith as a director (3 pages)
13 September 2012Termination of appointment of Cumberland Directors Limited as a director (2 pages)
13 September 2012Appointment of Christopher Stephen Smith as a director (3 pages)
13 September 2012Termination of appointment of Cumberland Directors Limited as a director (2 pages)
10 September 2012Appointment of Susan O'rorke as a director (3 pages)
10 September 2012Appointment of Susan O'rorke as a director (3 pages)
10 September 2012Restoration by order of the court (3 pages)
10 September 2012Restoration by order of the court (3 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
5 August 2009Return made up to 20/07/09; full list of members (5 pages)
5 August 2009Return made up to 20/07/09; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 20/07/07; full list of members (5 pages)
18 August 2007Return made up to 20/07/07; full list of members (5 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (5 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 20/07/05; full list of members (5 pages)
2 August 2005Return made up to 20/07/05; full list of members (5 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
11 August 2004Return made up to 20/07/04; full list of members (5 pages)
11 August 2004Return made up to 20/07/04; full list of members (5 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
12 August 2003Return made up to 20/07/03; full list of members (5 pages)
12 August 2003Return made up to 20/07/03; full list of members (5 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
30 July 2002Return made up to 20/07/02; full list of members (5 pages)
30 July 2002Return made up to 20/07/02; full list of members (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 July 2001Return made up to 20/07/01; full list of members (5 pages)
31 July 2001Return made up to 20/07/01; full list of members (5 pages)
25 August 2000Return made up to 20/07/00; full list of members (5 pages)
25 August 2000Return made up to 20/07/00; full list of members (5 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 July 1999Incorporation (14 pages)
20 July 1999Incorporation (14 pages)