About

Registered Number: 02315825
Date of Incorporation: 10/11/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Ty Fry Farm Hillside, Llangattock, Crickhowell, Powys, NP8 1LH,

 

The Black Mountain Cadre Ltd was setup in 1988, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 20 June 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 June 2016
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 December 2009
AA01 - Change of accounting reference date 07 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 06 June 2007
225 - Change of Accounting Reference Date 14 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 17 June 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 28 September 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 12 May 1999
395 - Particulars of a mortgage or charge 27 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 18 July 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
MEM/ARTS - N/A 20 February 1997
MEM/ARTS - N/A 20 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
123 - Notice of increase in nominal capital 20 February 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 31 October 1995
288 - N/A 16 August 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 23 May 1994
287 - Change in situation or address of Registered Office 26 April 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 06 November 1992
363a - Annual Return 27 August 1992
288 - N/A 14 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 07 May 1991
287 - Change in situation or address of Registered Office 30 January 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1989
288 - N/A 22 December 1988
287 - Change in situation or address of Registered Office 22 December 1988
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2000 Outstanding

N/A

Debenture deed 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.