Company NameBradonstar Limited
Company StatusDissolved
Company Number03703642
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date23 February 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Richard Myers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House The Village
Prestbury
Cheshire
SK10 4DG
Director NameSusan Carolyn Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButley Cottage
New Road
Prestbury
SK10 4HP
Secretary NameSusan Carolyn Roebuck
NationalityBritish
StatusClosed
Appointed30 June 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButley Cottage
New Road
Prestbury
SK10 4HP
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 09 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree Farm
Carter Lane, Chelford
Cheshire
SK11 9BD
Director NamePhilip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 09 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Ash Lane
Ollerton
Cheshire
WA16 8RQ
Secretary NamePhilip Nigel Hughes
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 09 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Ash Lane
Ollerton
Cheshire
WA16 8RQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter Myers
50.00%
Ordinary
100 at £1Susan Roebuck
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,581
Cash£1,001
Current Liabilities£150,296

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 July 2009Delivered on: 7 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2005Delivered on: 10 December 2005
Satisfied on: 28 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All future f/h and l/h property all buildings fixtures and fixed plant machinery goodwill uncalled capital all book debts the undertaking and all other property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
31 August 2000Delivered on: 2 September 2000
Satisfied on: 4 July 2009
Persons entitled: J.W.Lees & Co.(Brewers) LTD

Classification: Legal charge
Secured details: £20,000.00 and all other monies due from the company to the chargee.
Particulars: Fixtures and fittings at monte bello ristorante the village prestbury cheshire SK10 4DG.
Fully Satisfied

Filing History

6 June 2017Compulsory strike-off action has been suspended (1 page)
18 May 2017Registered 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 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 30 January 2013 (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
27 February 2012Director's details changed for Peter Richard Myers on 29 January 2012 (2 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (13 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (11 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page)
13 July 2009Director and secretary appointed susan carolyn roebuck (2 pages)
13 July 2009Appointment terminated director daniel gale (1 page)
13 July 2009Appointment terminated director and secretary philip hughes (1 page)
13 July 2009Director appointed peter richard myers (2 pages)
10 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(8 pages)
16 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 29/01/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
22 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 29/01/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Registered office changed on 29/01/03 from: abbey farm macclesfield raod chelford macclesfield cheshire SK11 9AH (1 page)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Ad 19/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2002Nc inc already adjusted 19/03/02 (1 page)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Return made up to 29/01/00; full list of members (6 pages)
17 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 April 1999Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
28 January 1999Incorporation (18 pages)