Company NameSymphonix Limited
Company StatusDissolved
Company Number03847339
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NameNotsallow 116 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTimothy Ballatyne O'Brien
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Cottage
High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Secretary NameWollastons Nominees Limited (Corporation)
StatusCurrent
Appointed22 May 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameCityrange Associates Ltd (Corporation)
StatusCurrent
Appointed22 April 2005(5 years, 7 months after company formation)
Appointment Duration19 years
Correspondence Address3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Director NameGrasslake Limited (Corporation)
StatusCurrent
Appointed22 April 2005(5 years, 7 months after company formation)
Appointment Duration19 years
Correspondence Address69 Windsor Road
Prestwich
Lancashire
M25 0DB
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusCurrent
Appointed22 April 2005(5 years, 7 months after company formation)
Appointment Duration19 years
Correspondence Address69 Windsor Road
Prestwich
Greater Manchester
M25 0DB
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2005)
RoleAccountant
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL
Director NamePaul Swepstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address2 Parcell Walk
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YL
Director NameDavid John Marchant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address16 Home Farm Road
Houghton
Huntingdon
Cambridgeshire
PE28 2BN
Secretary NameFiona Skasenniio McGregor
NationalityBritish
StatusResigned
Appointed14 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address27 Manor Close
Buckden
St Neots
Cambridgeshire
PE19 5XR
Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Neil Joseph Magee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Nicholas Charles Heckford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Vyvyan Terrace
Bristol
Avon
BS8 3DF
Director NameJenq Lin Liou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleBusinessman
Correspondence Address9f No 267 Hsin-Yi Road Sec 4
Taipei
106
Taiwan
Secretary NameMr Mark Andrew Milton Whitehead
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Green
Ixworth
Suffolk
IP31 2JN
Director NameColleen Lois Hallam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2004)
RoleVice President
Correspondence AddressSuite 225 4077 Glencoe Avenue
Marina Del Rey
Ontario 90292
Canada
Director NameEdward Townsend Boyd
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2004)
RoleC O O
Correspondence Address1188 1000 Islands Parkway
Mallorytown
Ontario Koe 1ro
Canada
Director NameJean-Marc Galiana
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2004(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2005)
RoleBusinessman
Correspondence AddressFlendyske House
High Street
Fen Ditton
Cambridgeshire
CB5 8ST
Director NameJonathan Nelson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2005)
RoleBusinessman
Correspondence AddressFlendyshe House
High Street
Fen Ditton
Cambridgeshire
CB5 8ST
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 2002)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,671,000
Gross Profit£3,692,000
Net Worth£407,000
Cash£74,000
Current Liabilities£3,271,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 October 2007Dissolved (1 page)
26 July 2007Liquidators statement of receipts and payments (5 pages)
26 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2007Liquidators statement of receipts and payments (6 pages)
20 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
6 December 2005Administrator's progress report (7 pages)
28 July 2005Amended certificate of constitution of creditors' committee (1 page)
30 June 2005Result of meeting of creditors (29 pages)
13 June 2005Statement of administrator's proposal (28 pages)
23 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: the mission building stonehill huntingdon PE29 6EY (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Particulars of mortgage/charge (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
9 May 2005Appointment of an administrator (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/04
(11 pages)
31 October 2004Full accounts made up to 31 December 2003 (25 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
10 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2003Return made up to 21/09/03; full list of members (18 pages)
29 August 2003Full accounts made up to 31 December 2002 (26 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: stonehill huntingdon cambridgeshire PE29 6EY (1 page)
26 June 2003New secretary appointed (2 pages)
24 September 2002Return made up to 21/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Ad 12/07/02--------- £ si 31999@1=31999 £ ic 468001/500000 (2 pages)
20 March 2002Full accounts made up to 31 December 2001 (27 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
19 March 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: stonehill huntingdon cambridgeshire PE29 6EY (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 21/09/01; change of members (13 pages)
5 April 2001Ad 29/03/01--------- £ si 18000@1=18000 £ ic 450001/468001 (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (22 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Memorandum and Articles of Association (22 pages)
5 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Ad 08/02/00--------- £ si 349998@1=349998 £ ic 3/350001 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Memorandum and Articles of Association (28 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
15 February 2000Nc inc already adjusted 08/02/00 (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
14 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Memorandum and Articles of Association (12 pages)
29 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 January 2000Ad 17/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: brierly place new london road chelmsford essex CM2 0AP (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Company name changed notsallow 116 LIMITED\certificate issued on 25/01/00 (2 pages)
23 September 1999Incorporation (19 pages)