AVIZA TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

AVIZA TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01373344

Incorporation date

14/06/1978

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1978)
dot icon22/04/2015
Final Gazette dissolved following liquidation
dot icon22/01/2015
Return of final meeting in a members' voluntary winding up
dot icon06/08/2014
Liquidators' statement of receipts and payments to 2014-06-06
dot icon12/09/2013
Insolvency court order
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-06
dot icon19/06/2012
Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 2012-06-19
dot icon19/06/2012
Declaration of solvency
dot icon19/06/2012
Appointment of a voluntary liquidator
dot icon19/06/2012
Resolutions
dot icon02/05/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-09-25
dot icon14/06/2011
Appointment of Richard Naslund as a secretary
dot icon03/06/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/06/2011
Director's details changed for Patrick Charles O'connor on 2011-06-02
dot icon05/01/2011
Full accounts made up to 2009-09-25
dot icon15/12/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon07/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/01/2010
Termination of appointment of Mark Fletcher as a secretary
dot icon21/01/2010
Termination of appointment of Jerauld Cutini as a director
dot icon02/12/2009
Full accounts made up to 2008-09-26
dot icon01/09/2009
Memorandum and Articles of Association
dot icon28/08/2009
Certificate of change of name
dot icon29/04/2009
Return made up to 01/03/09; full list of members
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/07/2008
Full accounts made up to 2007-09-28
dot icon16/05/2008
Return made up to 01/03/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Full accounts made up to 2005-12-31
dot icon16/04/2007
Return made up to 01/03/07; full list of members
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon20/07/2006
Statement of affairs
dot icon20/07/2006
Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1434436/16175858
dot icon20/07/2006
Ad 30/06/06--------- £ si 1433866@1=1433866 £ ic 570/1434436
dot icon20/07/2006
Nc inc already adjusted 30/06/06
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon09/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Auditor's resignation
dot icon05/04/2006
Full accounts made up to 2004-12-31
dot icon03/03/2006
Return made up to 01/03/06; full list of members
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon09/01/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon02/12/2005
Certificate of change of name
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 01/03/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 01/03/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 01/03/01; full list of members
dot icon28/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Particulars of mortgage/charge
dot icon06/04/1999
Return made up to 01/03/99; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 01/03/98; change of members
dot icon05/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Full accounts made up to 1996-12-31
dot icon17/12/1997
Director resigned
dot icon20/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/05/1997
Certificate of change of name
dot icon16/05/1997
Return made up to 01/03/97; full list of members
dot icon30/12/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon04/12/1996
New director appointed
dot icon29/11/1996
Declaration of assistance for shares acquisition
dot icon29/11/1996
Declaration of assistance for shares acquisition
dot icon29/11/1996
Memorandum and Articles of Association
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Director resigned
dot icon02/08/1996
Director resigned
dot icon02/07/1996
Memorandum and Articles of Association
dot icon26/05/1996
Memorandum and Articles of Association
dot icon29/03/1996
Return made up to 01/03/96; no change of members
dot icon29/01/1996
Full group accounts made up to 1995-06-30
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon28/03/1995
Return made up to 01/03/95; full list of members
dot icon28/03/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 01/03/94; no change of members
dot icon04/01/1994
Full group accounts made up to 1993-06-30
dot icon21/12/1993
New director appointed
dot icon18/03/1993
Return made up to 01/03/93; no change of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Full group accounts made up to 1992-06-30
dot icon04/07/1992
Full group accounts made up to 1991-06-30
dot icon15/04/1992
Director resigned
dot icon30/03/1992
Return made up to 01/03/92; full list of members
dot icon11/11/1991
Statement of affairs
dot icon11/11/1991
Ad 27/09/91--------- £ si 475@1
dot icon08/11/1991
Director resigned
dot icon22/10/1991
Ad 27/09/91--------- £ si 475@1=475 £ ic 95/570
dot icon22/07/1991
Resolutions
dot icon13/07/1991
Particulars of mortgage/charge
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
£ nc 100/575 03/05/91
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon15/03/1991
Return made up to 01/03/91; full list of members
dot icon16/02/1991
Full accounts made up to 1990-06-30
dot icon13/08/1990
New director appointed
dot icon16/05/1990
Return made up to 09/03/90; full list of members
dot icon12/04/1990
Registered office changed on 12/04/90 from: oldmixon crescent trading estate oldmixon crescent weston super mare somerset BS24 9AY
dot icon23/03/1990
Full accounts made up to 1989-06-30
dot icon07/03/1990
Certificate of change of name
dot icon28/11/1989
Return made up to 03/10/89; full list of members
dot icon11/10/1989
Full accounts made up to 1988-06-30
dot icon30/01/1989
Return made up to 21/09/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-06-30
dot icon23/06/1988
Particulars of mortgage/charge
dot icon10/11/1987
Full accounts made up to 1986-06-30
dot icon15/10/1987
Return made up to 27/08/87; full list of members
dot icon23/09/1987
Director's particulars changed
dot icon11/04/1987
Full accounts made up to 1985-06-30
dot icon30/10/1986
Return made up to 21/05/86; full list of members
dot icon14/06/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2010
dot iconLast change occurred
25/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/09/2010
dot iconNext account date
25/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Alan Nigel
Director
01/12/1993 - 01/12/2005
4
Campbell, Gregor Alasdair
Director
15/11/1996 - 15/11/1997
4
Cutini, Jerauld James
Director
01/12/2005 - 16/10/2008
7
O'connor, Patrick Charles
Director
01/12/2005 - Present
7
RICHARD NASLUND
Corporate Secretary
09/06/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIZA TECHNOLOGY UK LIMITED

AVIZA TECHNOLOGY UK LIMITED is an(a) Dissolved company incorporated on 14/06/1978 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIZA TECHNOLOGY UK LIMITED?

toggle

AVIZA TECHNOLOGY UK LIMITED is currently Dissolved. It was registered on 14/06/1978 and dissolved on 22/04/2015.

Where is AVIZA TECHNOLOGY UK LIMITED located?

toggle

AVIZA TECHNOLOGY UK LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does AVIZA TECHNOLOGY UK LIMITED do?

toggle

AVIZA TECHNOLOGY UK LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for AVIZA TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 22/04/2015: Final Gazette dissolved following liquidation.