Company NameBlack Mountain International (2000) Limited
Company StatusDissolved
Company Number03950216
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameCheltrading 259 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Anthony Chatterton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 02 October 2018)
RoleActuary
Correspondence Address195 Walnut Lane
Manhasset
New York
11030
United States
Director NameStephen Medici
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 02 October 2018)
RoleEmployee Benefits Administrato
Correspondence Address42 Golf Lane
Huntington
New York
11743
Director NameMr Timothy William Osborne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPucks Hill
Cranham
Gloucester
Gloucestershire
GL4 8HP
Wales
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressC/O Smith Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2004
Net Worth-£146,482
Cash£504,636
Current Liabilities£817,215

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Secretary resigned (1 page)
22 January 2007Liquidators statement of receipts and payments (6 pages)
22 January 2007Liquidators' statement of receipts and payments (6 pages)
2 February 2006Declaration of solvency (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
23 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 January 2006Appointment of a voluntary liquidator (1 page)
26 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 June 2005Secretary's particulars changed (1 page)
15 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
23 March 2004Return made up to 17/03/04; full list of members (5 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 March 2003Return made up to 17/03/03; full list of members (5 pages)
9 March 2003Director resigned (1 page)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 September 2001Registered office changed on 13/09/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Secretary's particulars changed (2 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 17/03/01; full list of members (7 pages)
22 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
11 July 2000Company name changed cheltrading 259 LIMITED\certificate issued on 11/07/00 (2 pages)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Incorporation (19 pages)