Middlewich
Cheshire
CW10 0JQ
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Closed |
Appointed | 03 December 2013(13 years, 1 month 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 | John Robert Bews |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week after company formation) |
Appointment Duration | 9 months (resigned 03 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 4 Crossley Drive Lower Heswall Wirral Merseyside CH60 9JA Wales |
Director Name | David Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Manley Wood Manley Road Manley Frodsham Cheshire WA6 9DX |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 35 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | John Robert Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week after company formation) |
Appointment Duration | 9 months (resigned 03 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 4 Crossley Drive Lower Heswall Wirral Merseyside CH60 9JA Wales |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2004) |
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 | 03 August 2001(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 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 | 03 August 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2004) |
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 | 16 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2009) |
Role | Chartered Accountantts |
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 | 16 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 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 | 10 October 2005(4 years, 11 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 |
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
50 at £1 | Bushwing LTD 50.00% Ordinary A |
---|---|
50 at £1 | Pochin's Limited 50.00% 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) |
---|---|
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) |
9 March 2015 | Application to strike the company off the register (3 pages) |
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) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
18 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 (10 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) |
15 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (10 pages) |
7 March 2011 | Resolutions
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
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) |
14 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (16 pages) |
1 December 2009 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Brian Thornley Reay on 30 November 2009 (2 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) |
4 July 2009 | Director appointed robert kenneth heywood nicholson (2 pages) |
2 July 2009 | Director appointed brian thornley reay (2 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (14 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 (15 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: c/o pochin's LTD brooks lane middlewich cheshire CW10 0JQ (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
24 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
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) |
25 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
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) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
11 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (5 pages) |
13 April 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
27 May 2002 | Full accounts made up to 31 May 2001 (13 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
8 October 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 10 church view knutsford cheshire WA16 6DQ (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Resolutions
|
8 August 2001 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 76 king street manchester M2 4NH (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Incorporation (12 pages) |