Company NameCanine Communications Limited
Company StatusDissolved
Company Number05340120
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul James Foden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Legh Road
Knutsford
Cheshire
WA16 8LP
Secretary NameElizabeth Ann Foden
NationalityBritish
StatusClosed
Appointed21 February 2005(4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressLake House
Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered AddressLines Henry
6th Floor Grafton Tower
Stamford New Road Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
14 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Statement of affairs (6 pages)
10 October 2006Appointment of a voluntary liquidator (1 page)
15 September 2006Registered office changed on 15/09/06 from: pupster house road four winsford industrial esta, winsford cheshire CW7 3RS (1 page)
11 September 2006Director resigned (1 page)
23 February 2006Return made up to 24/01/06; full list of members (7 pages)
16 May 2005New director appointed (3 pages)
7 March 2005Ad 21/02/05--------- £ si [email protected] (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 15 wimpole street london W1G 9SY (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
24 January 2005Incorporation (21 pages)