Company NameBovis Lend Lease Microelectronics Limited
DirectorsGraeme Bannerman Forbes and Peter Dominic Leonard
Company StatusDissolved
Company Number03448510
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NameCrystal Fab Technology (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graeme Bannerman Forbes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Saint Mildreds Road
Guildford
Surrey
GU1 1TX
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(8 years after company formation)
Appointment Duration18 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthwinds
Somerswey
Shalford
Surrey
GU4 8EQ
Secretary NameAlistair Cutts
NationalityBritish
StatusCurrent
Appointed14 March 2006(8 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address82 Park Road
Hampton Wick
Surrey
KT1 4AY
Director NameAnthony Ronald Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleConsultant Engineer
Correspondence Address75 Holme Drive
Sudbrooke
Lincoln
LN2 2SF
Secretary NameGillian Mary Jones
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Holme Drive
Sudbrooke
Lincoln
LN2 2QL
Secretary NameIlse Agnes Pesuwarissa
NationalityDutch
StatusResigned
Appointed01 July 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressSchoonhoeve 15
Eindhoven 5611 Pw
Netherlands
Director NameFranklyn Jogn Drummond Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2004)
RoleSenior Vice President
Correspondence AddressHerinkhave 15
Eindhoven
5655 Jl
Foreign
Secretary NameGerarad Jan Christinaan Weijs
NationalityNetherlands
StatusResigned
Appointed04 April 2001(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2001)
RoleFinance Manager
Correspondence AddressHertog Van Gelresingel 24
Hoist
5961 Tb
The Netherlands
Secretary NameMr David William Carverhill
NationalityBritish
StatusResigned
Appointed13 November 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 George V Avenue
Worthing
West Sussex
BN11 5RN
Director NameMr David William Carverhill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 George V Avenue
Worthing
West Sussex
BN11 5RN
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(6 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 June 2004)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed15 June 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£523,415
Cash£47,552
Current Liabilities£571,133

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2006Declaration of solvency (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
25 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
16 December 2005New director appointed (3 pages)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
7 November 2005Registered office changed on 07/11/05 from: tanshire house shackleford road elstead surrey GU8 6LB (1 page)
7 November 2005Director resigned (1 page)
16 September 2005Full accounts made up to 30 June 2004 (10 pages)
3 November 2004Return made up to 13/10/04; full list of members (5 pages)
15 July 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (11 pages)
20 November 2002Return made up to 13/10/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
14 January 2002Registered office changed on 14/01/02 from: 22 the green nettleham lincoln LN2 2NR (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
22 June 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
21 November 2000Memorandum and Articles of Association (15 pages)
10 November 2000Return made up to 13/10/00; full list of members (6 pages)
19 October 2000Company name changed crystal fab technology (uk) limi ted\certificate issued on 20/10/00 (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
10 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1999Full accounts made up to 31 December 1998 (10 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 75 holme drive sudbrooke lincoln LN2 2SF (1 page)
4 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 May 1998Memorandum and Articles of Association (15 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (2 pages)
24 April 1998Company name changed crystal engineering (uk) LIMITED\certificate issued on 27/04/98 (2 pages)
13 October 1997Incorporation (20 pages)