BRADONSTAR LIMITED
PRESTBURY

Hellopages » Cheshire » Cheshire East » SK10 4HP

Company number 03703642
Status Active - Proposal to Strike off
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address BUTLERY COTTAGE, NEW ROAD, PRESTBURY, CHESHIRE, SK10 4HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from The Legh Arms the Village Prestbury Cheshire SK10 4DG to Butlery Cottage New Road Prestbury Cheshire SK10 4HP on 18 May 2017; First Gazette notice for compulsory strike-off; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 200 . The most likely internet sites of BRADONSTAR LIMITED are www.bradonstar.co.uk, and www.bradonstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Chelford Rail Station is 5.6 miles; to Gatley Rail Station is 7.8 miles; to Romiley Rail Station is 8.9 miles; to Burnage Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradonstar Limited is a Private Limited Company. The company registration number is 03703642. Bradonstar Limited has been working since 28 January 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Bradonstar Limited is Butlery Cottage New Road Prestbury Cheshire Sk10 4hp. . ROEBUCK, Susan Carolyn is a Secretary of the company. MYERS, Peter Richard is a Director of the company. ROEBUCK, Susan Carolyn is a Director of the company. Secretary HUGHES, Philip Nigel has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GALE, Daniel Richard has been resigned. Director HUGHES, Philip Nigel has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ROEBUCK, Susan Carolyn
Appointed Date: 30 June 2009

Director
MYERS, Peter Richard
Appointed Date: 30 June 2009
67 years old

Director
ROEBUCK, Susan Carolyn
Appointed Date: 30 June 2009
71 years old

Resigned Directors

Secretary
HUGHES, Philip Nigel
Resigned: 09 July 2009
Appointed Date: 15 February 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 February 1999
Appointed Date: 28 January 1999

Director
GALE, Daniel Richard
Resigned: 09 July 2009
Appointed Date: 15 February 1999
59 years old

Director
HUGHES, Philip Nigel
Resigned: 09 July 2009
Appointed Date: 15 February 1999
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 February 1999
Appointed Date: 28 January 1999

BRADONSTAR LIMITED Events

18 May 2017
Registered office address changed from The Legh Arms the Village Prestbury Cheshire SK10 4DG to Butlery Cottage New Road Prestbury Cheshire SK10 4HP on 18 May 2017
14 Mar 2017
First Gazette notice for compulsory strike-off
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200

...
... and 50 more events
08 Mar 1999
New secretary appointed
08 Mar 1999
Secretary resigned
08 Mar 1999
Director resigned
08 Mar 1999
Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR
28 Jan 1999
Incorporation

BRADONSTAR LIMITED Charges

1 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 28 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All future f/h and l/h property all buildings fixtures and…
31 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 4 July 2009
Persons entitled: J.W.Lees & Co.(Brewers) LTD
Description: Fixtures and fittings at monte bello ristorante the village…