Company NameThe Mill (Sandbach) Limited
Company StatusDissolved
Company Number08870415
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Harry Thomas Jones
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameJudith Ann Barnes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elworth Street
Sandbach
Cheshire
Cw11 Iha
Director NameEdward Thomas Barnes
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2017)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Elworth Street
Sandbach
Cheshire
Cw11 Iha

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Christine Linda Jones
8.33%
Ordinary D
10 at £1Judith Ann Barnes
8.33%
Ordinary A
10 at £1Judith Ann Barnes
8.33%
Ordinary C
40 at £1Jonathan Harry Thomas Jones
33.33%
Ordinary A
26 at £1Edward Thomas Barnes
21.67%
Ordinary B
24 at £1Judith Ann Barnes
20.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(7 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 120
(7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 120
(7 pages)
12 January 2015Appointment of Edward Thomas Barnes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Edward Thomas Barnes as a director on 12 January 2015 (2 pages)
14 July 2014Appointment of Judith Ann Barnes as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Judith Ann Barnes as a director on 14 July 2014 (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)