Company NameThe Black Callant Enterprises Limited
Company StatusDissolved
Company Number03219085
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameThe Black Callant Limited

Business Activity

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

Directors

Director NameMrs Heather Ging
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AH
Director NameKirsty Hasson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleTax Consultant
Correspondence Address27 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Director NameMr Timothy Malcolm Healy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Hemmel High Mickley
Stocksfield
Northumberland
NE43 7LR
Director NameArthur Thomas McKenzie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RolePlaywrite
Correspondence Address53 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameGraham Charles Ward
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleChartered Accountant
Correspondence Address17 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HL
Secretary NameKirsty Hasson
NationalityBritish
StatusClosed
Appointed08 July 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleTax Consultant
Correspondence Address27 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressCross House Westgate Road
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
28 August 1997Return made up to 01/07/97; full list of members (8 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Secretary resigned (2 pages)
9 July 1996Company name changed crossco (207) LIMITED\certificate issued on 10/07/96 (3 pages)
1 July 1996Incorporation (18 pages)