Company NameTechnicrop Limited
Company StatusDissolved
Company Number01905307
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 11 months ago)
Dissolution Date9 March 2011 (13 years ago)
Previous NameCellocove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed16 January 2004(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameMr Jonathan Alfred Evans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton Farm
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7JG
Wales
Director NamePaul Anthony Tainty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 14 April 2003)
RoleAgronomist
Correspondence Address119 Cornmeadow Lane
Worcester
Worcestershire
WR3 7PW
Director NameMr Michael John Ford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Court
Ledbury
Herefordshire
HR8 2LL
Wales
Secretary NameJonathan Alfred Evans
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressThe Beechings
Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7NY
Wales
Director NameAndrew Lothian Goodinson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2000)
RoleAgronomist
Correspondence AddressWhitehouse Farm
Bodenham
Herefordshire
HR1 3JB
Wales
Secretary NamePeter James Fray
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressKeepers Cottage
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UE
Wales
Secretary NameRonald Malcolm Fleming
NationalityBritish
StatusResigned
Appointed02 September 1996(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address67 Bearcroft
Weobley
Hereford
Herfordshire
HR4 8TA
Wales
Director NameRonald Malcolm Fleming
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address67 Bearcroft
Weobley
Hereford
Herfordshire
HR4 8TA
Wales
Director NamePhilip Laughton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 2003)
RoleAgronomist
Correspondence AddressCopse End
Lawrences Meadow Gotherington
Cheltenham
Gloucestershire
GL52 9UH
Wales
Director NameGraham Webb
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 2003)
RoleSales Director
Correspondence AddressOakdale House
Wellington
Hereford
Herefordshire
HR4 8AZ
Wales
Director NameJohn Rossiter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2002)
RoleAgronomist
Correspondence AddressSunnyside
Watling Street, Leintwardine
Craven Arms
Salop
SY7 0LL
Wales
Secretary NameMrs Moya Gail Bradley
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2004)
RoleAccountant
Correspondence AddressHome Farm Cottage
Blackbrook
Skenfrith
Gwent
NP7 8UB
Wales
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2007)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameJohn William Thompson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2007)
RoleAccountant
Correspondence Address4 Walsingham Drive
Corby Glen
Grantham
Lincolnshire
NG33 4TA

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 March 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-11
(1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Declaration of solvency (3 pages)
23 February 2010Declaration of solvency (3 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
14 July 2009Return made up to 02/06/09; full list of members (3 pages)
15 September 2008Accounts made up to 31 May 2008 (5 pages)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 December 2007Accounts made up to 31 May 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 May 2006 (10 pages)
2 May 2007Full accounts made up to 31 May 2006 (10 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 December 2005Full accounts made up to 31 May 2005 (17 pages)
23 December 2005Full accounts made up to 31 May 2005 (17 pages)
16 June 2005Return made up to 02/06/05; full list of members (3 pages)
16 June 2005Return made up to 02/06/05; full list of members (3 pages)
15 December 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
15 December 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
25 August 2004Registered office changed on 25/08/04 from: phocle green ross-on-wye herefordshire HR9 7XU (1 page)
25 August 2004Registered office changed on 25/08/04 from: phocle green ross-on-wye herefordshire HR9 7XU (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 02/06/04; full list of members (6 pages)
8 July 2004Return made up to 02/06/04; full list of members (6 pages)
8 July 2004Director's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
26 April 2004Full accounts made up to 31 December 2003 (20 pages)
26 April 2004Full accounts made up to 31 December 2003 (20 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
19 June 2003Return made up to 02/06/03; full list of members (9 pages)
19 June 2003Return made up to 02/06/03; full list of members (9 pages)
8 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
8 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
22 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
27 June 2002Return made up to 02/06/02; full list of members (10 pages)
27 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
17 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
17 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
6 July 2001£ sr [email protected] 26/02/01 (1 page)
6 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2001£ sr [email protected] 26/02/01 (1 page)
20 June 2001Return made up to 02/06/01; full list of members (9 pages)
20 June 2001Return made up to 02/06/01; full list of members (9 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
18 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
18 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
15 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2000Return made up to 02/06/00; full list of members (9 pages)
20 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
20 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
4 July 1999Return made up to 02/06/99; no change of members (8 pages)
4 July 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
11 March 1998Auditor's resignation (1 page)
11 March 1998Auditor's resignation (1 page)
21 August 1997Full accounts made up to 31 December 1996 (19 pages)
21 August 1997Full accounts made up to 31 December 1996 (19 pages)
3 July 1997Return made up to 02/06/97; full list of members (6 pages)
3 July 1997Return made up to 02/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (19 pages)
22 October 1996Full accounts made up to 31 December 1995 (19 pages)
15 September 1996New secretary appointed (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996Secretary resigned (2 pages)
15 September 1996New secretary appointed (1 page)
10 July 1996Return made up to 02/06/96; no change of members (4 pages)
10 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Nc inc already adjusted 22/12/94 (1 page)
14 February 1996Memorandum and Articles of Association (12 pages)
14 February 1996Memorandum and Articles of Association (12 pages)
14 February 1996Nc inc already adjusted 22/12/94 (1 page)
2 October 1995Full accounts made up to 31 December 1994 (14 pages)
2 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Return made up to 02/06/95; change of members (6 pages)
5 July 1995Return made up to 02/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
13 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1987Full accounts made up to 31 December 1986 (10 pages)
8 April 1987Full accounts made up to 31 December 1986 (10 pages)