Company NameAviza Technology UK Limited
Company StatusDissolved
Company Number01373344
CategoryPrivate Limited Company
Incorporation Date14 June 1978(45 years, 10 months ago)
Dissolution Date22 April 2015 (9 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NamePatrick Charles O'Connor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2005(27 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 22 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14001 Saratoga Hills Road
Saratoga
95070
Secretary NameRichard Naslund (Corporation)
StatusClosed
Appointed09 June 2011(33 years after company formation)
Appointment Duration3 years, 10 months (closed 22 April 2015)
Correspondence AddressCoed Rhedyn Ringland Way
Gwent
NP18 2TA
Wales
Director NameDr Christopher David Dobson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address68 The Close
Myles Place
Salisbury
Wiltshire
SP1 2EN
Director NameFrank Stanley Keeble
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressWhistlers
Kingston Seymour
Clevedon
North Somerset
BS21 6XS
Director NameKenneth Nash Knight Willmott
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1996)
RoleRetired
Correspondence Address27 Augusta Road
Penarth
South Glamorgan
CF64 5RJ
Wales
Secretary NameJeremy John Linnert
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address11 Trinity Road
Weston Super Mare
Avon
BS23 2HP
Director NameAlan Nigel Wheeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(15 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 December 2005)
RoleDirector Engineer
Correspondence AddressSummerhill Chapel Close
Pwll Meyric
Chepstow
Gwent
NP6 6MW
Wales
Director NameGregor Alasdair Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1996(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 November 1997)
RoleCEO
Correspondence Address200 West Stafford Road
Thousand Oaks
California
91361
Secretary NameWilliam John Chappell
NationalityBritish
StatusResigned
Appointed06 February 2001(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address9 The Myrtles
Tutshill
Chepstow
NP16 7BQ
Wales
Secretary NameMr Martyn John Tuffery
NationalityBritish
StatusResigned
Appointed01 April 2005(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleActing Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressSalicia
Willow Close
Bristol
BS30 5HZ
Director NameJerauld James Cutini
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2008)
RoleCEO
Correspondence Address15247 Via Pinto
Monte Sereno
Ca 95030
United States
Secretary NameMark Shears Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2006(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2009)
RoleFinance Director - Europe
Correspondence Address66 Green Pastures Road
Wraxall
Bristol
North Somerset
BS48 1HE

Contact

Websitewww.aviza.com

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

16.2m at £1Aviza Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts25 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
6 August 2014Liquidators statement of receipts and payments to 6 June 2014 (6 pages)
6 August 2014Liquidators statement of receipts and payments to 6 June 2014 (6 pages)
6 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (6 pages)
6 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (6 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2013Liquidators statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (4 pages)
19 June 2012Declaration of solvency (4 pages)
19 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2012Declaration of solvency (4 pages)
19 June 2012Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012 (2 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 16,175,858
(4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 16,175,858
(4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 16,175,858
(4 pages)
10 October 2011Full accounts made up to 25 September 2010 (15 pages)
10 October 2011Full accounts made up to 25 September 2010 (15 pages)
14 June 2011Appointment of Richard Naslund as a secretary (2 pages)
14 June 2011Appointment of Richard Naslund as a secretary (2 pages)
3 June 2011Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages)
3 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
5 January 2011Full accounts made up to 25 September 2009 (20 pages)
5 January 2011Full accounts made up to 25 September 2009 (20 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
21 January 2010Termination of appointment of Mark Fletcher as a secretary (2 pages)
21 January 2010Termination of appointment of Jerauld Cutini as a director (2 pages)
21 January 2010Termination of appointment of Jerauld Cutini as a director (2 pages)
21 January 2010Termination of appointment of Mark Fletcher as a secretary (2 pages)
2 December 2009Full accounts made up to 26 September 2008 (20 pages)
2 December 2009Full accounts made up to 26 September 2008 (20 pages)
1 September 2009Memorandum and Articles of Association (10 pages)
1 September 2009Memorandum and Articles of Association (10 pages)
28 August 2009Company name changed aviza technology LIMITED\certificate issued on 28/08/09 (3 pages)
28 August 2009Company name changed aviza technology LIMITED\certificate issued on 28/08/09 (3 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 July 2008Full accounts made up to 28 September 2007 (19 pages)
30 July 2008Full accounts made up to 28 September 2007 (19 pages)
16 May 2008Return made up to 01/03/08; full list of members (3 pages)
16 May 2008Return made up to 01/03/08; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
19 April 2007Full accounts made up to 31 December 2005 (19 pages)
19 April 2007Full accounts made up to 31 December 2005 (19 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
3 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Nc inc already adjusted 30/06/06 (1 page)
20 July 2006Statement of affairs (5 pages)
20 July 2006Ad 30/06/06--------- £ si 1433866@1=1433866 £ ic 570/1434436 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1434436/16175858 (2 pages)
20 July 2006Statement of affairs (5 pages)
20 July 2006Ad 30/06/06--------- £ si 1433866@1=1433866 £ ic 570/1434436 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Nc inc already adjusted 30/06/06 (1 page)
20 July 2006Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1434436/16175858 (2 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
5 April 2006Full accounts made up to 31 December 2004 (24 pages)
5 April 2006Full accounts made up to 31 December 2004 (24 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
9 January 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
2 December 2005Company name changed trikon technologies LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed trikon technologies LIMITED\certificate issued on 02/12/05 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 October 2004Full accounts made up to 31 December 2003 (23 pages)
29 October 2004Full accounts made up to 31 December 2003 (23 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (21 pages)
7 October 2003Full accounts made up to 31 December 2002 (21 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (23 pages)
2 November 2002Full accounts made up to 31 December 2001 (23 pages)
28 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 April 2001Return made up to 01/03/01; full list of members (7 pages)
4 April 2001Return made up to 01/03/01; full list of members (7 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (22 pages)
7 June 2000Full accounts made up to 31 December 1999 (22 pages)
15 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 March 2000Return made up to 01/03/00; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
6 April 1999Return made up to 01/03/99; no change of members (5 pages)
6 April 1999Return made up to 01/03/99; no change of members (5 pages)
13 October 1998Full accounts made up to 31 December 1997 (17 pages)
13 October 1998Full accounts made up to 31 December 1997 (17 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Full accounts made up to 31 December 1996 (16 pages)
3 March 1998Full accounts made up to 31 December 1996 (16 pages)
17 December 1997Director resigned (2 pages)
17 December 1997Director resigned (2 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Company name changed electrotech LTD\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed electrotech LTD\certificate issued on 19/05/97 (2 pages)
16 May 1997Return made up to 01/03/97; full list of members (8 pages)
16 May 1997Return made up to 01/03/97; full list of members (8 pages)
30 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
30 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1996Memorandum and Articles of Association (11 pages)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1996Declaration of assistance for shares acquisition (12 pages)
29 November 1996Declaration of assistance for shares acquisition (12 pages)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1996Declaration of assistance for shares acquisition (15 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1996Memorandum and Articles of Association (11 pages)
29 November 1996Declaration of assistance for shares acquisition (15 pages)
28 November 1996Particulars of mortgage/charge (20 pages)
28 November 1996Particulars of mortgage/charge (15 pages)
28 November 1996Particulars of mortgage/charge (15 pages)
28 November 1996Particulars of mortgage/charge (20 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 July 1996Memorandum and Articles of Association (13 pages)
2 July 1996Memorandum and Articles of Association (13 pages)
26 May 1996Memorandum and Articles of Association (14 pages)
26 May 1996Memorandum and Articles of Association (14 pages)
29 March 1996Return made up to 01/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 1996Return made up to 01/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1996Full group accounts made up to 30 June 1995 (21 pages)
29 January 1996Full group accounts made up to 30 June 1995 (21 pages)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1995Full group accounts made up to 30 June 1994 (20 pages)
28 March 1995Full group accounts made up to 30 June 1994 (20 pages)
28 March 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(10 pages)
28 March 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
4 January 1994Full group accounts made up to 30 June 1993 (19 pages)
4 January 1994Full group accounts made up to 30 June 1993 (19 pages)
11 January 1993Full group accounts made up to 30 June 1992 (19 pages)
11 January 1993Full group accounts made up to 30 June 1992 (19 pages)
4 July 1992Full group accounts made up to 30 June 1991 (6 pages)
4 July 1992Full group accounts made up to 30 June 1991 (6 pages)
11 November 1991Ad 27/09/91--------- £ si 475@1 (2 pages)
11 November 1991Ad 27/09/91--------- £ si 475@1 (2 pages)
22 October 1991Ad 27/09/91--------- £ si 475@1=475 £ ic 95/570 (2 pages)
22 October 1991Ad 27/09/91--------- £ si 475@1=475 £ ic 95/570 (2 pages)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1991Full accounts made up to 30 June 1990 (11 pages)
16 February 1991Full accounts made up to 30 June 1990 (11 pages)
7 March 1990Company name changed E.T. plasma developments LIMITED\certificate issued on 08/03/90 (2 pages)
7 March 1990Company name changed E.T. plasma developments LIMITED\certificate issued on 08/03/90 (2 pages)
11 October 1989Full accounts made up to 30 June 1988 (10 pages)
11 October 1989Full accounts made up to 30 June 1988 (10 pages)
14 June 1978Incorporation (15 pages)
14 June 1978Incorporation (15 pages)