Company NameSiphonix Limited
Company StatusDissolved
Company Number04805111
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameAquaphonics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnn Garside
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Ingbirchworth Road
Thurlstone
Sheffield
South Yorkshire
S36 9QN
Director NameMrs Dianne Richmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Cryer Meadows
Haworth
Keighley
West Yorkshire
BD22 8RA
Director NameMr Michael Richmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cryer Meadows
Haworth
Keighley
West Yorkshire
BD22 8RA
Secretary NameMr James Stephen Garside
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Barnsley Road
Penistone
Sheffield
South Yorkshire
S36 8AD
Director NameMr James Stephen Garside
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Barnsley Road
Penistone
Sheffield
South Yorkshire
S36 8AD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Chaparral Whittle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressTree View Private Road
Off Wood Church Road Bestwood Lodge
Nottingham
NG5 8NJ
Director NameMrs Virginia Jane Whittle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree View
Off Woodchurch Road Bestwood Lodge
Nottingham
NG5 8NJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,015
Cash£5,106
Current Liabilities£25,014

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Termination of appointment of James Garside as a director (1 page)
16 March 2012Termination of appointment of James Stephen Garside as a director on 16 March 2012 (1 page)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 8
(8 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 8
(8 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 May 2011Secretary's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr James Stephen Garside on 3 May 2011 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Termination of appointment of Virginia Whittle as a director (1 page)
3 December 2009Termination of appointment of Chaparral Whittle as a director (1 page)
3 December 2009Termination of appointment of Virginia Whittle as a director (1 page)
3 December 2009Termination of appointment of Chaparral Whittle as a director (1 page)
5 August 2009Return made up to 19/06/09; full list of members (6 pages)
5 August 2009Return made up to 19/06/09; full list of members (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 19/06/08; full list of members (6 pages)
23 June 2008Return made up to 19/06/08; full list of members (6 pages)
24 April 2008Accounts made up to 30 June 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 August 2007Ad 21/08/07-21/08/07 £ si [email protected]=2 £ ic 6/8 (1 page)
21 August 2007Ad 21/08/07-21/08/07 £ si [email protected]=2 £ ic 6/8 (1 page)
15 August 2007Company name changed aquaphonics LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed aquaphonics LIMITED\certificate issued on 15/08/07 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: york house cottingley business park bingley west yorkshire BD16 1PF (1 page)
12 July 2007Registered office changed on 12/07/07 from: york house cottingley business park bingley west yorkshire BD16 1PF (1 page)
27 June 2007Return made up to 19/06/07; full list of members (4 pages)
27 June 2007Return made up to 19/06/07; full list of members (4 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 March 2007Accounts made up to 30 June 2006 (1 page)
19 June 2006Return made up to 19/06/06; full list of members (4 pages)
19 June 2006Return made up to 19/06/06; full list of members (4 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 April 2006Accounts made up to 30 June 2005 (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
28 June 2005Return made up to 19/06/05; full list of members (4 pages)
28 June 2005Return made up to 19/06/05; full list of members (4 pages)
11 April 2005Accounts made up to 30 June 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Return made up to 19/06/04; full list of members (10 pages)
15 July 2004Ad 19/09/03-20/09/03 £ si 5@1=5 £ ic 1/6 (3 pages)
15 July 2004Ad 19/09/03-20/09/03 £ si 5@1=5 £ ic 1/6 (3 pages)
15 July 2004Return made up to 19/06/04; full list of members (10 pages)
15 July 2004Director's particulars changed (1 page)
24 September 2003Registered office changed on 24/09/03 from: 16 st john street london EC1M 4NT (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 16 st john street london EC1M 4NT (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Director resigned (2 pages)
19 June 2003Incorporation (14 pages)
19 June 2003Incorporation (14 pages)