Company NameTechnorizon International Limited
Company StatusDissolved
Company Number00990313
CategoryPrivate Limited Company
Incorporation Date28 September 1970(53 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 22 October 2002)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Secretary NameIvy Rosina Cockerill
NationalityBritish
StatusClosed
Appointed01 April 1996(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 22 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameAnthony Desmond Cockerill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleElectrical Engineer
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameIvy Rosina Cockerill
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameRobert Desmond Cockerill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address134 Tennyson Avenue
Motspur Park
New Malden
Surrey
KT3 6NA
Director NameJohn Anthony Kirby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1994)
RoleCompany Director
Correspondence Address5 Shireburn Road
Formby
Liverpool
Merseyside
L37 1LR
Director NameHarold Kremner
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleSales Engineer
Correspondence Address67 Westminster Drive
Ainsdale
Southport
Merseyside
PR8 2TH
Secretary NameDavid William Roger Baker
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressHeathview Mogador Road
Mogador Lower Kingswood
Tadworth
Surrey
KT20 7EW
Director NameRobert Desmond Cockerill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address134 Tennyson Avenue
Motspur Park
New Malden
Surrey
KT3 6NA
Secretary NameRobert Desmond Cockerill
NationalityBritish
StatusResigned
Appointed30 July 1993(22 years, 10 months after company formation)
Appointment Duration7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address134 Tennyson Avenue
Motspur Park
New Malden
Surrey
KT3 6NA
Secretary NameAnthony Desmond Cockerill
NationalityBritish
StatusResigned
Appointed28 February 1994(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY

Location

Registered Address58 Angel Hill
Sutton
Surrey
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,048

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 14/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 July 1999Return made up to 14/06/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Return made up to 14/06/98; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 July 1997Return made up to 14/06/97; full list of members (7 pages)
23 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 14/06/96; full list of members (7 pages)
21 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned;director resigned (1 page)
14 March 1996Re-registration of Memorandum and Articles (17 pages)
14 March 1996Application for reregistration from PLC to private (1 page)
14 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1996Registered office changed on 23/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 old (1 page)
14 February 1996Notice of completion of voluntary arrangement (5 pages)
28 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1994 (10 pages)
6 November 1995Full accounts made up to 31 March 1995 (16 pages)
26 July 1995Return made up to 14/06/95; full list of members (8 pages)