Middlewich
Cheshire
CW10 0JQ
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Closed |
Appointed | 03 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr William Drummond Sharp |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 June 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Norwood 12 A Harrop Road Hale Altrincham Cheshire WA15 9BX |
Director Name | David Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 23 March 2005) |
Role | Commercial Property Developer |
Correspondence Address | Manley Wood Manley Road Manley Frodsham Cheshire WA6 9DX |
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 26 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Brian Thornley Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Warrington WA6 9HW |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years after company formation) |
Appointment Duration | 6 years (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 35 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Registered Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
91.4k at £1 | Pochin's Limited 100.00% Ordinary B |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Registered 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 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered 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 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
12 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
15 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (7 pages) |
7 March 2011 | Memorandum and Articles of Association (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
10 December 2010 | Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page) |
10 December 2010 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page) |
10 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (17 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
21 July 2009 | Director appointed robert kenneth heywood nicholson (2 pages) |
21 July 2009 | Director appointed robert kenneth heywood nicholson (2 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (16 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
2 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members
|
20 December 2006 | Return made up to 30/11/06; full list of members
|
1 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
1 September 2006 | Re-registration of Memorandum and Articles (11 pages) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2006 | Re-registration of Memorandum and Articles (11 pages) |
24 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
24 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Return made up to 30/11/05; full list of members
|
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members
|
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 30/11/04; full list of members (11 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (11 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (17 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (17 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 May 2003 (18 pages) |
5 January 2004 | Full accounts made up to 31 May 2003 (18 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
3 September 2003 | Ad 21/05/03--------- £ si 25524@1=25524 £ ic 65853/91377 (2 pages) |
3 September 2003 | Particulars of contract relating to shares (4 pages) |
3 September 2003 | Particulars of contract relating to shares (4 pages) |
3 September 2003 | Ad 21/05/03--------- £ si 25524@1=25524 £ ic 65853/91377 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Secretary resigned (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
19 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Full accounts made up to 31 May 2001 (15 pages) |
9 May 2002 | Full accounts made up to 31 May 2001 (15 pages) |
9 May 2002 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
9 May 2002 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
4 April 2002 | Return made up to 11/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (8 pages) |
22 October 2001 | Statement of affairs (5 pages) |
22 October 2001 | Statement of affairs (5 pages) |
22 October 2001 | Ad 12/07/01--------- £ si 15853@1=15853 £ ic 50000/65853 (2 pages) |
22 October 2001 | Ad 12/07/01--------- £ si 15853@1=15853 £ ic 50000/65853 (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 10 church view knutsford cheshire WA16 6DQ (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 10 church view knutsford cheshire WA16 6DQ (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 02/07/01 (1 page) |
9 July 2001 | Nc inc already adjusted 02/07/01 (1 page) |
9 July 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
30 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Full accounts made up to 30 November 1999 (17 pages) |
30 May 2000 | Full accounts made up to 30 November 1999 (17 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members
|
16 March 2000 | Return made up to 11/03/00; full list of members
|
24 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
24 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
17 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 November 1997 (18 pages) |
7 April 1998 | Full accounts made up to 30 November 1997 (18 pages) |
10 March 1998 | Return made up to 11/03/98; no change of members (5 pages) |
10 March 1998 | Return made up to 11/03/98; no change of members (5 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
8 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
3 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 November 1995 (17 pages) |
29 February 1996 | Full accounts made up to 30 November 1995 (17 pages) |
13 April 1995 | Return made up to 11/03/95; full list of members (10 pages) |
13 April 1995 | Return made up to 11/03/95; full list of members (10 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (16 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 1989 | Resolutions
|
6 July 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 July 1989 | Re-registration of Memorandum and Articles (11 pages) |
5 July 1989 | Re-registration of Memorandum and Articles (11 pages) |
13 May 1988 | Incorporation (13 pages) |
13 May 1988 | Incorporation (13 pages) |