Company NamePochin (Wales) Limited
Company StatusDissolved
Company Number00997120
CategoryPrivate Limited Company
Incorporation Date15 December 1970(53 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NamePochin Industrial Buildings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(44 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusClosed
Appointed31 August 2016(45 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2020)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NamePeter Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleContracts Director
Correspondence Address5 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(23 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Director NameMr Jonathan Camm Pochin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(34 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 August 2013(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Daniel Manus Adamson
StatusResigned
Appointed11 July 2016(45 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Contact

Websitewww.pochins.plc.uk
Telephone01606 833333
Telephone regionNorthwich

Location

Registered AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
8 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
8 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
8 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
12 January 2016Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Appointment of Mr James William Pochin Nicholson as a director on 29 October 2015 (2 pages)
24 November 2015Appointment of Mr James William Pochin Nicholson as a director on 29 October 2015 (2 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Termination of appointment of David Hedley as a secretary (1 page)
18 December 2013Termination of appointment of David Hedley as a secretary (1 page)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Jonathan Camm Pochin on 1 January 2010 (2 pages)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
8 December 2010Director's details changed for Jonathan Camm Pochin on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Jonathan Camm Pochin on 1 January 2010 (2 pages)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 December 2009Director's details changed for Jonathan Camm Pochin on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Jonathan Camm Pochin on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
8 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
24 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
18 December 2000Return made up to 30/11/00; full list of members (6 pages)
18 December 2000Return made up to 30/11/00; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
23 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Secretary's particulars changed (1 page)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
31 December 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
11 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
11 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
6 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
6 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (8 pages)
6 December 1995Return made up to 30/11/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
3 February 1976Memorandum and Articles of Association (47 pages)
3 February 1976Memorandum and Articles of Association (47 pages)