Company NameCanute Consulting Limited
Company StatusDissolved
Company Number04236868
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Jackson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address57 Armistead Way
Cranage
Cheshire
CW4 8FE
Secretary NameMichael Jackson
NationalityBritish
StatusClosed
Appointed26 October 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address19 Lilybrook Drive
Knutsford
Cheshire
WA16 8WR
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameIan Walter Jackson
NationalityBritish
StatusResigned
Appointed09 July 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 2008)
RoleAccountant
Correspondence Address57 Armistead Way
Cranage
Cheshire
CW4 8FE

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Secretary appointed michael ian jackson (2 pages)
11 November 2008Secretary appointed michael ian jackson (2 pages)
11 November 2008Appointment terminated secretary ian jackson (1 page)
11 November 2008Appointment Terminated Secretary ian jackson (1 page)
28 August 2008Return made up to 19/06/08; full list of members (3 pages)
28 August 2008Return made up to 19/06/08; full list of members (3 pages)
6 March 2008Return made up to 19/06/07; full list of members (3 pages)
6 March 2008Return made up to 19/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 August 2005Return made up to 19/06/05; full list of members (6 pages)
16 August 2005Return made up to 19/06/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 February 2005Registered office changed on 01/02/05 from: 4TH floor byrom house quay street manchester M3 3HQ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 4TH floor byrom house quay street manchester M3 3HQ (1 page)
20 July 2004Return made up to 19/06/04; full list of members (6 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2003Return made up to 19/06/03; full list of members (6 pages)
2 July 2003Return made up to 19/06/03; full list of members (6 pages)
26 July 2002Return made up to 19/06/02; full list of members (6 pages)
26 July 2002Return made up to 19/06/02; full list of members (6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
19 June 2001Incorporation (15 pages)