Company NameCallon Communications Ltd.
Company StatusDissolved
Company Number02897320
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Callon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Consett
County Durham
DH8 0BW
Director NameMrs Samantha Helen Callon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Consett
County Durham
DH8 0BW
Secretary NameMrs Samantha Helen Callon
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Consett
County Durham
DH8 0BW
Director NameChristopher Geoffrey Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 1999)
RoleBureau Manager
Correspondence Address4 Highfield Road
Highfield
Rowlands Gill
Tyne & Wear
NE39 2LY
Director NameStephen Armstrong
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years after company formation)
Appointment Duration4 days (resigned 05 March 2000)
RoleSigns & Graphics
Correspondence Address42 Ridley Street
Stanley
County Durham
DH9 0PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£28,533
Current Liabilities£18,503

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
24 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 April 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
11 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
15 November 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (14 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
18 May 2000Director resigned (1 page)
13 April 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000New director appointed (2 pages)
30 September 1999Full accounts made up to 28 February 1999 (13 pages)
27 May 1999Director resigned (1 page)
18 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999£ nc 100/1000 04/01/99 (1 page)
8 January 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
8 January 1999Ad 21/12/98--------- £ si 5@1=5 £ ic 100/105 (3 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
7 May 1998Return made up to 11/02/98; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
18 June 1997Registered office changed on 18/06/97 from: 53 spen street stanley county durham DH9 7NJ (1 page)
15 April 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1997Full accounts made up to 28 February 1996 (10 pages)
28 February 1996Return made up to 11/02/96; no change of members (4 pages)
22 August 1995Full accounts made up to 28 February 1995 (9 pages)
11 February 1994Incorporation (14 pages)