Company NameBushwing Limited
Company StatusDissolved
Company Number02257956
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusClosed
Appointed03 December 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 30 June 2015)
RoleCompany Director
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr William Drummond Sharp
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNorwood 12 A Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Director NameDavid Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 10 months after company formation)
Appointment Duration14 years (resigned 23 March 2005)
RoleCommercial Property Developer
Correspondence AddressManley Wood
Manley Road Manley
Frodsham
Cheshire
WA6 9DX
Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 10 months after company formation)
Appointment Duration24 years (resigned 26 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Brian Thornley Reay
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years after company formation)
Appointment Duration6 years (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr James Matthew Walker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address35 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressC/O Pochin's Plc
Brooks Lane Middlewich
Cheshire
CW10 0JQ

Location

Registered AddressPochin's Limited
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

91.4k at £1Pochin's Limited
100.00%
Ordinary B

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
17 December 2014Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 91,377
(4 pages)
17 December 2014Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 91,377
(4 pages)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 91,377
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 91,377
(4 pages)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
12 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
12 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
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)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
15 February 2013Full accounts made up to 31 May 2012 (15 pages)
15 February 2013Full accounts made up to 31 May 2012 (15 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 31 May 2011 (17 pages)
13 February 2012Full accounts made up to 31 May 2011 (17 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 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
(4 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (7 pages)
7 March 2011Memorandum and Articles of Association (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
10 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
10 December 2010Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages)
10 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
10 December 2010Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages)
10 December 2010Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages)
10 December 2010Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
14 October 2010Full accounts made up to 31 May 2010 (17 pages)
14 October 2010Full accounts made up to 31 May 2010 (17 pages)
5 August 2010Full accounts made up to 31 May 2009 (17 pages)
5 August 2010Full accounts made up to 31 May 2009 (17 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 July 2009Appointment terminated director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
21 July 2009Director appointed robert kenneth heywood nicholson (2 pages)
21 July 2009Director appointed robert kenneth heywood nicholson (2 pages)
17 December 2008Full accounts made up to 31 May 2008 (15 pages)
17 December 2008Full accounts made up to 31 May 2008 (15 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 May 2007 (16 pages)
15 January 2008Full accounts made up to 31 May 2007 (16 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)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 May 2006 (19 pages)
2 January 2007Full accounts made up to 31 May 2006 (19 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(7 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(7 pages)
1 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2006Re-registration of Memorandum and Articles (11 pages)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2006Re-registration of Memorandum and Articles (11 pages)
24 January 2006Full accounts made up to 31 May 2005 (19 pages)
24 January 2006Full accounts made up to 31 May 2005 (19 pages)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(8 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(8 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
14 January 2005Return made up to 30/11/04; full list of members (11 pages)
14 January 2005Return made up to 30/11/04; full list of members (11 pages)
4 January 2005Full accounts made up to 31 May 2004 (17 pages)
4 January 2005Full accounts made up to 31 May 2004 (17 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 May 2003 (18 pages)
5 January 2004Full accounts made up to 31 May 2003 (18 pages)
19 December 2003Return made up to 30/11/03; full list of members (9 pages)
19 December 2003Return made up to 30/11/03; full list of members (9 pages)
3 September 2003Ad 21/05/03--------- £ si 25524@1=25524 £ ic 65853/91377 (2 pages)
3 September 2003Particulars of contract relating to shares (4 pages)
3 September 2003Particulars of contract relating to shares (4 pages)
3 September 2003Ad 21/05/03--------- £ si 25524@1=25524 £ ic 65853/91377 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2003Secretary resigned (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Full accounts made up to 31 May 2002 (16 pages)
19 December 2002Full accounts made up to 31 May 2002 (16 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 May 2002Full accounts made up to 31 May 2001 (15 pages)
9 May 2002Full accounts made up to 31 May 2001 (15 pages)
9 May 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
9 May 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
4 April 2002Return made up to 11/03/02; full list of members (8 pages)
4 April 2002Return made up to 11/03/02; full list of members (8 pages)
22 October 2001Statement of affairs (5 pages)
22 October 2001Statement of affairs (5 pages)
22 October 2001Ad 12/07/01--------- £ si 15853@1=15853 £ ic 50000/65853 (2 pages)
22 October 2001Ad 12/07/01--------- £ si 15853@1=15853 £ ic 50000/65853 (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Registered office changed on 25/07/01 from: 10 church view knutsford cheshire WA16 6DQ (1 page)
25 July 2001Registered office changed on 25/07/01 from: 10 church view knutsford cheshire WA16 6DQ (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2001Nc inc already adjusted 02/07/01 (1 page)
9 July 2001Nc inc already adjusted 02/07/01 (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2001Full accounts made up to 30 November 2000 (15 pages)
30 April 2001Full accounts made up to 30 November 2000 (15 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Full accounts made up to 30 November 1999 (17 pages)
30 May 2000Full accounts made up to 30 November 1999 (17 pages)
16 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Full accounts made up to 30 November 1998 (19 pages)
24 May 1999Full accounts made up to 30 November 1998 (19 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
7 April 1998Full accounts made up to 30 November 1997 (18 pages)
7 April 1998Full accounts made up to 30 November 1997 (18 pages)
10 March 1998Return made up to 11/03/98; no change of members (5 pages)
10 March 1998Return made up to 11/03/98; no change of members (5 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
8 April 1997Full accounts made up to 30 November 1996 (17 pages)
8 April 1997Full accounts made up to 30 November 1996 (17 pages)
3 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 March 1996Return made up to 11/03/96; full list of members (6 pages)
18 March 1996Return made up to 11/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 November 1995 (17 pages)
29 February 1996Full accounts made up to 30 November 1995 (17 pages)
13 April 1995Return made up to 11/03/95; full list of members (10 pages)
13 April 1995Return made up to 11/03/95; full list of members (10 pages)
11 April 1995Full accounts made up to 30 November 1994 (16 pages)
11 April 1995Full accounts made up to 30 November 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 July 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 July 1989Certificate of re-registration from Private to Public Limited Company (1 page)
5 July 1989Re-registration of Memorandum and Articles (11 pages)
5 July 1989Re-registration of Memorandum and Articles (11 pages)
13 May 1988Incorporation (13 pages)
13 May 1988Incorporation (13 pages)