Company NameTechnorizon Systems Limited
Company StatusDissolved
Company Number02827373
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 11 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Desmond Cockerill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Secretary NameAnthony Desmond Cockerill
NationalityBritish
StatusClosed
Appointed28 February 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameDavid William Roger Baker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleFinancial Controller
Correspondence AddressHeathview Mogador Road
Mogador Lower Kingswood
Tadworth
Surrey
KT20 7EW
Director NamePaul Edward Golunski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleSales Director
Correspondence Address21 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameJohn Anthony Kirby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCommercial Director
Correspondence Address5 Shireburn Road
Formby
Liverpool
Merseyside
L37 1LR
Secretary NameDavid William Roger Baker
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleFinancial Controller
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
Appointed30 July 1993(1 month, 2 weeks after company formation)
Appointment Duration7 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(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address134 Tennyson Avenue
Motspur Park
New Malden
Surrey
KT3 6NA
Director NameHarold Kremner
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 28 March 1994)
RoleSales Engineer
Correspondence Address67 Westminster Drive
Ainsdale
Southport
Merseyside
PR8 2TH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address54, Angel Hill
Sutton
Surrey.
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
21 August 1996Application for striking-off (1 page)
26 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Director resigned (2 pages)