Company NameTelos Consulting Limited
DirectorJohn Reece
Company StatusDissolved
Company Number02818257
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJohn Reece
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(same day as company formation)
RoleConsultancy
Correspondence Address1 Eyre Court,Finchley Road
St Johns Wood
London
NW8 9TT
Secretary NameMr David Edward Jay
NationalityBritish
StatusCurrent
Appointed31 May 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Director NameDr Julian Kirby Hilton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleConsultancy
Correspondence Address144 Dereham Road
Norwich
Norfolk
NR2 3AB
Director NameMr Christopher William Quirk
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleConsultancy
Correspondence Address91 The Fairway
Ruislip
Middlesex
HA4 0SP
Secretary NameMr Christopher William Quirk
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleConsultancy
Correspondence Address91 The Fairway
Ruislip
Middlesex
HA4 0SP
Director NameJacob Meinard Noothoven Van Goor
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1994)
RoleBusiness Consultant
Correspondence AddressLeeuweriklaam 14
Eindhoven
Nl5613ag
Director NameNeil Alexander Grimston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressForge Cottage Hunton Road
Marden
Tonbridge
Kent
TN12 9TB
Director NameEileen Ann Moyniham
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Correspondence Address48 Gertrude Road
Norwich
Norfolk
NR3 4SF
Secretary NameNeil Alexander Grimston
NationalityBritish
StatusResigned
Appointed07 February 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressForge Cottage Hunton Road
Marden
Tonbridge
Kent
TN12 9TB
Director NameDr David Richards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(10 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 03 April 1995)
RoleConsultant In Pharmaceuticals
Correspondence AddressMeggenhornstrasse 19
Meggen
Luzern
6045
Director NameMr David Ritchie Fairbairn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 1995)
RoleExecutive
Correspondence Address11 Oak Way
West Common
Harpenden
Hertfordshire
AL5 2NT
Director NameDr Johan William Hans Harman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed29 July 1994(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1995)
RoleTechnical Director
Correspondence AddressOude Baan 22
Vosselaar
2350
Director NameAndrew Vincent Stevens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1995)
RoleBusiness Development Director
Correspondence AddressCavendish House
57 Barkham Ride
Wokingham
Berkshire
RG11 4HA

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£461,157
Cash£696
Current Liabilities£354,738

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Dissolved (1 page)
5 November 2001Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
17 November 1999Notice of Constitution of Liquidation Committee (2 pages)
30 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 1999 (2 pages)
26 August 1999Appointment of a liquidator (1 page)
25 August 1999Order of court to wind up (2 pages)
24 August 1999Registered office changed on 24/08/99 from: suite 38 beaufort court admirals way waterside london E14 9XL (1 page)
23 August 1999Court order notice of winding up (2 pages)
14 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1999 (2 pages)
9 June 1999Notice of completion of voluntary arrangement (2 pages)
28 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 1999 (5 pages)
19 March 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 July 1998O/C 6/7/98 rem/appt supervisors (5 pages)
5 June 1998Return made up to 14/04/98; full list of members (6 pages)
22 April 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 June 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 14/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 April 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)