Company NameThe Old Mill Whitchurch Ltd
Company StatusDissolved
Company Number07905127
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous Name4Ward Leisure Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarl David Brookfield
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(6 months after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Globe Audlem Road
Nantwich
Cheshire
CW5 7EA
Director NameMr Nicholas James Icke
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(6 months after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe Audlem Road
Nantwich
Cheshire
CW5 7EA
Secretary NameRachel Icke
NationalityBritish
StatusClosed
Appointed11 July 2012(6 months after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2015)
RoleCompany Director
Correspondence AddressThe Globe Audlem Road
Nantwich
Cheshire
CW5 7EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

33 at £1Carl Brookfield
33.33%
Ordinary
33 at £1Nicholas Icke
33.33%
Ordinary
33 at £1Rachel Icke
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,207
Cash£4,836
Current Liabilities£49,305

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2014Statement of affairs with form 4.19 (6 pages)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Statement of affairs with form 4.19 (6 pages)
28 May 2014Registered office address changed from 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 28 May 2014 (1 page)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 August 2012Company name changed 4WARD leisure LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
15 August 2012Company name changed 4WARD leisure LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
18 July 2012Appointment of Rachel Icke as a secretary (3 pages)
18 July 2012Appointment of Rachel Icke as a secretary (3 pages)
18 July 2012Appointment of Carl David Brookfield as a director (3 pages)
18 July 2012Appointment of Carl David Brookfield as a director (3 pages)
18 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 99
(4 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Appointment of Nicholas James Icke as a director (3 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Appointment of Nicholas James Icke as a director (3 pages)
18 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 99
(4 pages)
18 July 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
18 July 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
11 January 2012Incorporation (20 pages)
11 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 January 2012Incorporation (20 pages)