Company NameTelling Group Limited
Company StatusDissolved
Company Number02656218
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesDelveissue Limited and Telling Highrise Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Patrick Dillon Wood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(1 year after company formation)
Appointment Duration18 years, 7 months (closed 07 June 2011)
RoleCompany Director
Correspondence AddressOaken Lawn House
Straw Moor Lane
Wolverhampton
West Midlands
WV8 2HY
Secretary NameAustin Ephrem Britto
NationalityBritish
StatusClosed
Appointed25 June 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address119 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Director NameAustin Ephrem Britto
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(2 years after company formation)
Appointment Duration17 years, 7 months (closed 07 June 2011)
RoleAccountant
Correspondence Address119 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Director NameMark Brewer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 07 June 2011)
RoleQuantity Surveyor
Correspondence Address1 Poplar Avenue
Walsall
West Midlands
WS2 0NT
Director NameMr Michael John Groom
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 22 January 2002)
RoleChartered Accountant
Correspondence Address14 High Meadows
Compton
Wolverhampton
West Midlands
WV6 8PH
Director NameMr Geoffrey Albert Westwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressThistlecroft Chase View Lane
Coppenhall
Stafford
Staffordshire
ST18 9BL
Secretary NameMichael Patrick Dillon Wood
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressOaken Lawn House
Straw Moor Lane
Wolverhampton
West Midlands
WV8 2HY
Director NameStephen John Avery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32c Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director NameMark Ward Saxton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address97 Dunstan Crescent
Worksop
Nottinghamshire
S80 1AG
Director NameStephen Bennett Weir
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleSales Marketing
Correspondence Address12 Sefton Avenue
Brighouse
West Yorkshire
HD6 2NB

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£13,430,000
Gross Profit£2,991,000
Cash£357,000
Current Liabilities£3,496,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Notice of ceasing to act as receiver or manager (2 pages)
10 March 2010Notice of ceasing to act as receiver or manager (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 23 February 2010 (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 23 February 2010 (2 pages)
31 July 2007Receiver's abstract of receipts and payments (2 pages)
31 July 2007Receiver's abstract of receipts and payments (2 pages)
11 July 2006Receiver's abstract of receipts and payments (2 pages)
11 July 2006Receiver's abstract of receipts and payments (2 pages)
6 July 2005Receiver's abstract of receipts and payments (2 pages)
6 July 2005Receiver's abstract of receipts and payments (2 pages)
13 July 2004Receiver's abstract of receipts and payments (2 pages)
13 July 2004Receiver's abstract of receipts and payments (2 pages)
11 March 2004Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
11 March 2004Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
28 July 2003Receiver's abstract of receipts and payments (2 pages)
28 July 2003Receiver's abstract of receipts and payments (2 pages)
4 July 2002Registered office changed on 04/07/02 from: primrose avenue fordhouses wolverhampton WV10 8AW (1 page)
4 July 2002Registered office changed on 04/07/02 from: primrose avenue fordhouses wolverhampton WV10 8AW (1 page)
27 June 2002Appointment of receiver/manager (1 page)
27 June 2002Appointment of receiver/manager (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
22 November 2001Return made up to 22/10/01; full list of members (8 pages)
22 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
2 February 2001Full group accounts made up to 31 March 2000 (23 pages)
2 February 2001Full group accounts made up to 31 March 2000 (23 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 22/10/00; full list of members (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Return made up to 22/10/00; full list of members (7 pages)
23 November 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 November 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
22 November 2000£ ic 72000/52615 14/09/00 £ sr [email protected]=19385 (1 page)
22 November 2000£ ic 72000/52615 14/09/00 £ sr [email protected]=19385 (1 page)
1 June 2000Full group accounts made up to 31 March 1999 (23 pages)
1 June 2000Full group accounts made up to 31 March 1999 (23 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
25 October 1999Return made up to 22/10/99; full list of members (7 pages)
24 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 June 1999Ad 12/04/99--------- £ si [email protected]=5385 £ ic 50000/55385 (2 pages)
24 June 1999Ad 12/04/99--------- £ si [email protected]=5385 £ ic 50000/55385 (2 pages)
24 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 1999Full group accounts made up to 31 March 1998 (21 pages)
2 February 1999Full group accounts made up to 31 March 1998 (21 pages)
10 November 1998Return made up to 22/10/98; full list of members (6 pages)
10 November 1998Return made up to 22/10/98; full list of members (6 pages)
3 February 1998Full group accounts made up to 31 March 1997 (21 pages)
3 February 1998Full group accounts made up to 31 March 1997 (21 pages)
5 November 1997Return made up to 22/10/97; no change of members (4 pages)
5 November 1997Return made up to 22/10/97; no change of members (4 pages)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
18 November 1996Return made up to 22/10/96; no change of members (4 pages)
18 November 1996Return made up to 22/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 October 1996Registered office changed on 28/10/96 from: strawberry lane willenhall west midlands WV13 3RS (1 page)
28 October 1996Registered office changed on 28/10/96 from: strawberry lane willenhall west midlands WV13 3RS (1 page)
29 May 1996Company name changed telling highrise LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed telling highrise LIMITED\certificate issued on 30/05/96 (2 pages)
29 November 1995Full group accounts made up to 31 March 1995 (20 pages)
29 November 1995Full group accounts made up to 31 March 1995 (20 pages)
23 November 1995Return made up to 22/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 1995Return made up to 22/10/95; full list of members (6 pages)
4 September 1995Secretary's particulars changed (2 pages)
4 September 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
18 November 1992Return made up to 22/10/92; full list of members (8 pages)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
6 March 1992Company name changed delveissue LIMITED\certificate issued on 09/03/92 (2 pages)
6 March 1992Company name changed delveissue LIMITED\certificate issued on 09/03/92 (2 pages)
22 October 1991Incorporation (9 pages)
22 October 1991Incorporation (9 pages)