Saratoga
95070
Secretary Name | Richard Naslund (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2011(33 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 April 2015) |
Correspondence Address | Coed Rhedyn Ringland Way Gwent NP18 2TA Wales |
Director Name | Dr Christopher David Dobson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 68 The Close Myles Place Salisbury Wiltshire SP1 2EN |
Director Name | Frank Stanley Keeble |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | Whistlers Kingston Seymour Clevedon North Somerset BS21 6XS |
Director Name | Kenneth Nash Knight Willmott |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 1996) |
Role | Retired |
Correspondence Address | 27 Augusta Road Penarth South Glamorgan CF64 5RJ Wales |
Secretary Name | Jeremy John Linnert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 11 Trinity Road Weston Super Mare Avon BS23 2HP |
Director Name | Alan Nigel Wheeler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 December 2005) |
Role | Director Engineer |
Correspondence Address | Summerhill Chapel Close Pwll Meyric Chepstow Gwent NP6 6MW Wales |
Director Name | Gregor Alasdair Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 1997) |
Role | CEO |
Correspondence Address | 200 West Stafford Road Thousand Oaks California 91361 |
Secretary Name | William John Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 9 The Myrtles Tutshill Chepstow NP16 7BQ Wales |
Secretary Name | Mr Martyn John Tuffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Acting Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Salicia Willow Close Bristol BS30 5HZ |
Director Name | Jerauld James Cutini |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2008) |
Role | CEO |
Correspondence Address | 15247 Via Pinto Monte Sereno Ca 95030 United States |
Secretary Name | Mark Shears Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2009) |
Role | Finance Director - Europe |
Correspondence Address | 66 Green Pastures Road Wraxall Bristol North Somerset BS48 1HE |
Website | www.aviza.com |
---|
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
16.2m at £1 | Aviza Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (6 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (6 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (6 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (6 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (4 pages) |
19 June 2012 | Declaration of solvency (4 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Declaration of solvency (4 pages) |
19 June 2012 | Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
10 October 2011 | Full accounts made up to 25 September 2010 (15 pages) |
10 October 2011 | Full accounts made up to 25 September 2010 (15 pages) |
14 June 2011 | Appointment of Richard Naslund as a secretary (2 pages) |
14 June 2011 | Appointment of Richard Naslund as a secretary (2 pages) |
3 June 2011 | Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Patrick Charles O'connor on 2 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Full accounts made up to 25 September 2009 (20 pages) |
5 January 2011 | Full accounts made up to 25 September 2009 (20 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Termination of appointment of Mark Fletcher as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Jerauld Cutini as a director (2 pages) |
21 January 2010 | Termination of appointment of Jerauld Cutini as a director (2 pages) |
21 January 2010 | Termination of appointment of Mark Fletcher as a secretary (2 pages) |
2 December 2009 | Full accounts made up to 26 September 2008 (20 pages) |
2 December 2009 | Full accounts made up to 26 September 2008 (20 pages) |
1 September 2009 | Memorandum and Articles of Association (10 pages) |
1 September 2009 | Memorandum and Articles of Association (10 pages) |
28 August 2009 | Company name changed aviza technology LIMITED\certificate issued on 28/08/09 (3 pages) |
28 August 2009 | Company name changed aviza technology LIMITED\certificate issued on 28/08/09 (3 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (19 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (19 pages) |
16 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
19 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
19 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
20 July 2006 | Statement of affairs (5 pages) |
20 July 2006 | Ad 30/06/06--------- £ si 1433866@1=1433866 £ ic 570/1434436 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1434436/16175858 (2 pages) |
20 July 2006 | Statement of affairs (5 pages) |
20 July 2006 | Ad 30/06/06--------- £ si 1433866@1=1433866 £ ic 570/1434436 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
20 July 2006 | Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1434436/16175858 (2 pages) |
9 May 2006 | Particulars of mortgage/charge (6 pages) |
9 May 2006 | Particulars of mortgage/charge (6 pages) |
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Auditor's resignation (1 page) |
5 April 2006 | Full accounts made up to 31 December 2004 (24 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (24 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
2 December 2005 | Company name changed trikon technologies LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed trikon technologies LIMITED\certificate issued on 02/12/05 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Return made up to 01/03/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members
|
28 March 2002 | Return made up to 01/03/02; full list of members
|
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 May 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (5 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (5 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
3 March 1998 | Full accounts made up to 31 December 1996 (16 pages) |
17 December 1997 | Director resigned (2 pages) |
17 December 1997 | Director resigned (2 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Company name changed electrotech LTD\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed electrotech LTD\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
16 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
30 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
30 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Memorandum and Articles of Association (11 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Declaration of assistance for shares acquisition (12 pages) |
29 November 1996 | Declaration of assistance for shares acquisition (12 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Declaration of assistance for shares acquisition (15 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Memorandum and Articles of Association (11 pages) |
29 November 1996 | Declaration of assistance for shares acquisition (15 pages) |
28 November 1996 | Particulars of mortgage/charge (20 pages) |
28 November 1996 | Particulars of mortgage/charge (15 pages) |
28 November 1996 | Particulars of mortgage/charge (15 pages) |
28 November 1996 | Particulars of mortgage/charge (20 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 July 1996 | Memorandum and Articles of Association (13 pages) |
2 July 1996 | Memorandum and Articles of Association (13 pages) |
26 May 1996 | Memorandum and Articles of Association (14 pages) |
26 May 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Return made up to 01/03/96; no change of members
|
29 March 1996 | Return made up to 01/03/96; no change of members
|
29 January 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
29 January 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
28 March 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
28 March 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members
|
28 March 1995 | Return made up to 01/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
4 January 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
4 January 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
11 January 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
11 January 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
4 July 1992 | Full group accounts made up to 30 June 1991 (6 pages) |
4 July 1992 | Full group accounts made up to 30 June 1991 (6 pages) |
11 November 1991 | Ad 27/09/91--------- £ si 475@1 (2 pages) |
11 November 1991 | Ad 27/09/91--------- £ si 475@1 (2 pages) |
22 October 1991 | Ad 27/09/91--------- £ si 475@1=475 £ ic 95/570 (2 pages) |
22 October 1991 | Ad 27/09/91--------- £ si 475@1=475 £ ic 95/570 (2 pages) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
16 February 1991 | Full accounts made up to 30 June 1990 (11 pages) |
16 February 1991 | Full accounts made up to 30 June 1990 (11 pages) |
7 March 1990 | Company name changed E.T. plasma developments LIMITED\certificate issued on 08/03/90 (2 pages) |
7 March 1990 | Company name changed E.T. plasma developments LIMITED\certificate issued on 08/03/90 (2 pages) |
11 October 1989 | Full accounts made up to 30 June 1988 (10 pages) |
11 October 1989 | Full accounts made up to 30 June 1988 (10 pages) |
14 June 1978 | Incorporation (15 pages) |
14 June 1978 | Incorporation (15 pages) |