Middlewich
Cheshire
CW10 0JQ
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Closed |
Appointed | 03 December 2013(14 years, 2 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 David Robert Ravenscroft Pochin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 November 2001) |
Role | Plant Director |
Country of Residence | England |
Correspondence Address | Orchard House New Platt Lane, Cranage Holmes Chapel Cheshire CW4 8HS |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 November 2001) |
Role | Company Director |
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 | 01 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2009) |
Role | Chartered Accountanr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2005) |
Role | Company Director |
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 | 05 October 2005(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pochins.plc.uk/ |
---|---|
Telephone | 01606 833333 |
Telephone region | Northwich |
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 |
1000 at £1 | Pochins Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,500 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
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) |
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 | 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) |
6 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
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) |
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (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 | 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) |
22 February 2013 | Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages) |
22 February 2013 | Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
12 February 2013 | Termination of appointment of John Edwards as a director (2 pages) |
12 February 2013 | Termination of appointment of John Edwards as a director (2 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
17 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 (4 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Memorandum and Articles of Association (14 pages) |
9 February 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Memorandum and Articles of Association (14 pages) |
9 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Termination of appointment of Joseph Shaoul as a director (2 pages) |
7 February 2011 | Termination of appointment of Joseph Shaoul as a director (2 pages) |
7 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Appointment of Mr John Edwards as a director (3 pages) |
3 February 2011 | Appointment of Mr John Edwards as a director (3 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (18 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (18 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (18 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (18 pages) |
8 February 2010 | Termination of appointment of David Shaw as a director (2 pages) |
8 February 2010 | Termination of appointment of David Shaw as a director (2 pages) |
21 December 2009 | Appointment of Mr James William Pochin Nicholson as a director (3 pages) |
21 December 2009 | Appointment of Mr James William Pochin Nicholson as a director (3 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
7 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
17 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
19 December 2006 | Return made up to 30/11/06; full list of members
|
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
19 December 2005 | Return made up to 30/11/05; full list of members
|
19 December 2005 | Return made up to 30/11/05; full list of members
|
17 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
17 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
29 September 2004 | Auditor's resignation (1 page) |
29 September 2004 | Auditor's resignation (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | Director resigned (1 page) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Conve 20/03/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Conve 20/03/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Secretary's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Secretary's particulars changed (1 page) |
6 December 1999 | Company name changed netonly LIMITED\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed netonly LIMITED\certificate issued on 07/12/99 (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (13 pages) |
23 September 1999 | Incorporation (13 pages) |