ADONSTAR LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL0 9HX

Company number 05296727
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address 8-10 BOLTON STREET, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 99 . The most likely internet sites of ADONSTAR LIMITED are www.adonstar.co.uk, and www.adonstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Adonstar Limited is a Private Limited Company. The company registration number is 05296727. Adonstar Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Adonstar Limited is 8 10 Bolton Street Ramsbottom Bury Lancashire Bl0 9hx. The cash in hand is £0.1k. It is £0k against last year. . WALSH, John Patrick is a Secretary of the company. BREARLEY, Anthony Eric is a Director of the company. SNAPE, Peter Keith is a Director of the company. WALSH, John Patrick is a Director of the company. Secretary WALSH, Andrea has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


adonstar Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSH, John Patrick
Appointed Date: 30 November 2004

Director
BREARLEY, Anthony Eric
Appointed Date: 25 November 2004
76 years old

Director
SNAPE, Peter Keith
Appointed Date: 25 November 2004
74 years old

Director
WALSH, John Patrick
Appointed Date: 25 November 2004
61 years old

Resigned Directors

Secretary
WALSH, Andrea
Resigned: 30 November 2004
Appointed Date: 25 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Persons With Significant Control

Mr Anthony Eric Brearley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Keith Snape
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Walsh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADONSTAR LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 30 November 2015
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99

20 Aug 2015
Accounts for a dormant company made up to 30 November 2014
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99

...
... and 33 more events
11 Mar 2005
New director appointed
11 Mar 2005
New secretary appointed
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
25 Nov 2004
Incorporation

ADONSTAR LIMITED Charges

29 June 2007
Mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H yard at woolfold trading estate tottington bury greater…