Company NamePochin Pdl Limited
Company StatusDissolved
Company Number02814872
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamePipeline Drillers Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr David James Hedley
NationalityBritish
StatusClosed
Appointed10 October 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2013)
RoleCompany Director
Correspondence AddressC/O Pochin's Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameDouglas Winton Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameJames Lindley Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1994)
RoleEngineer
Correspondence Address19 East End
Walkington
Beverley
East Yorkshire
HU17 8RX
Secretary NameLindsay Christina Wright
NationalityBritish
StatusResigned
Appointed17 May 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1994)
RoleSecretary
Correspondence Address2 Home Farm Close Saunders Lane
Walkington
Beverley
North Humberside
HU17 8TQ
Director NamePeter Taylor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirkford
Stewarton
Ayrshire
KA3 5HZ
Scotland
Secretary NameJoyce Marion Stewart
NationalityBritish
StatusResigned
Appointed04 November 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Coll Gardens
Dreghorn
Ayrshire
KA11 4EA
Scotland
Director NameRichard Buck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressOrchard House 20 Greenway
Appleton
Warrington
WA4 3AD
Director NameMr Carl Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Church Road
Baschurch
Shrewsbury
Shropshire
SY4 2EE
Wales
Director NameMr David Robert Ravenscroft Pochin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
New Platt Lane, Cranage
Holmes Chapel
Cheshire
CW4 8HS
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressC/O Pochin's Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

2 at £1Pochin's PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
15 February 2013Full accounts made up to 31 May 2012 (12 pages)
15 February 2013Full accounts made up to 31 May 2012 (12 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2
(3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2
(3 pages)
13 February 2012Full accounts made up to 31 May 2011 (14 pages)
13 February 2012Full accounts made up to 31 May 2011 (14 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 alteration of Articles of Association
(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 2011Memorandum and Articles of Association (8 pages)
10 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
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)
10 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
10 August 2010Appointment of Douglas Winton Thomas as a director (3 pages)
10 August 2010Appointment of Douglas Winton Thomas as a director (3 pages)
5 August 2010Full accounts made up to 31 May 2009 (14 pages)
5 August 2010Full accounts made up to 31 May 2009 (14 pages)
20 July 2010Termination of appointment of David Pochin as a director (2 pages)
20 July 2010Termination of appointment of David Pochin as a director (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 July 2009Appointment Terminated Director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
12 January 2009Full accounts made up to 31 May 2008 (25 pages)
12 January 2009Full accounts made up to 31 May 2008 (25 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)
15 January 2008Full accounts made up to 31 May 2007 (15 pages)
15 January 2008Full accounts made up to 31 May 2007 (15 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(8 pages)
19 December 2006Return made up to 30/11/06; full list of members (8 pages)
21 June 2006Company name changed pipeline drillers LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed pipeline drillers LIMITED\certificate issued on 21/06/06 (2 pages)
27 March 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(8 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Return made up to 30/11/05; full list of members (8 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
11 March 2005Full accounts made up to 31 May 2004 (16 pages)
11 March 2005Full accounts made up to 31 May 2004 (16 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
28 February 2004Full accounts made up to 31 May 2003 (18 pages)
28 February 2004Full accounts made up to 31 May 2003 (18 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
3 December 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
3 December 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
1 July 2003Full accounts made up to 31 October 2002 (21 pages)
1 July 2003Full accounts made up to 31 October 2002 (21 pages)
18 June 2003Return made up to 04/05/03; full list of members (8 pages)
18 June 2003Return made up to 04/05/03; full list of members (8 pages)
31 October 2002New director appointed (3 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 9 rudgate park thorp arch wetherby west yorkshire LS23 7EJ (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 9 rudgate park thorp arch wetherby west yorkshire LS23 7EJ (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
23 May 2002Return made up to 04/05/02; full list of members (6 pages)
23 May 2002Return made up to 04/05/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 04/05/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Return made up to 04/05/99; no change of members (4 pages)
30 May 1998Return made up to 04/05/98; no change of members (4 pages)
30 May 1998Return made up to 04/05/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 June 1997Return made up to 04/05/97; full list of members (6 pages)
3 June 1997Return made up to 04/05/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1996Return made up to 04/05/96; full list of members (6 pages)
29 May 1996Return made up to 04/05/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 May 1995Return made up to 04/05/95; full list of members (6 pages)
22 May 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 May 1993Incorporation (14 pages)
4 May 1993Incorporation (14 pages)