Company NameTechnorizon Systems (UK) Limited
Company StatusDissolved
Company Number02903682
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Secretary NameIvy Rosina Cockerill
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2004)
RoleCompany Director
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
StatusClosed
Appointed21 August 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2004)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Wagtail Close
Horsham
West Sussex
RH12 5HL
Director NameAnthony Desmond Cockerill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Secretary NameAnthony Desmond Cockerill
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NamePaul Edward Golunski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleSales Executive
Correspondence Address21 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Cash£1,236
Current Liabilities£17,083

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
19 July 2003Return made up to 02/03/03; full list of members (7 pages)
8 February 2003Return made up to 02/03/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Registered office changed on 16/08/02 from: 54 angel hill sutton surrey SM1 3EW (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 02/03/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 February 2000Return made up to 02/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 1999Director's particulars changed (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1998New director appointed (3 pages)
16 March 1998Return made up to 02/03/98; full list of members (7 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 02/03/97; full list of members (7 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1996Director resigned (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned;director resigned (2 pages)
22 April 1996Return made up to 02/03/96; full list of members (7 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1995Return made up to 02/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)