Company NameChildcare Products Limited
Company StatusDissolved
Company Number02114639
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamePikechoice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Martin Higgins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration29 years, 1 month (closed 23 March 2021)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address3 Parkside Lane
Mellor
Stockport
Cheshire
SK6 5PQ
Secretary NameMr Brian Martin Higgins
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration29 years, 1 month (closed 23 March 2021)
RoleCompany Director
Correspondence Address3 Parkside Lane
Mellor
Stockport
SK6 5PQ
Director NameMrs Hilary Jane Higgins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2021)
RoleOptician
Country of ResidenceEngland
Correspondence Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
Director NameMrs Hilary Jane Higgins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2008)
RoleOptician
Country of ResidenceEngland
Correspondence Address3 Parkside Lane
Mellor
Stockport
SK6 5PQ

Contact

Websitechildcareproducts.co.uk

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

70k at £1Brian Martin Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£23,830
Cash£13,074
Current Liabilities£7,527

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

28 September 2000Delivered on: 5 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1995Delivered on: 24 May 1995
Satisfied on: 14 November 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 November 1989Delivered on: 1 December 1989
Satisfied on: 24 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 August 2019Appointment of Mrs Hilary Jane Higgins as a director on 20 August 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Brian Martin Higgins as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 July 2017Notification of Brian Martin Higgins as a person with significant control on 1 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,000
(5 pages)
29 June 2016Secretary's details changed for Hilary Jane Higgins on 1 July 2015 (1 page)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,000
(5 pages)
29 June 2016Secretary's details changed for Hilary Jane Higgins on 1 July 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 70,000
(5 pages)
14 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 70,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,000
(5 pages)
31 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 July 2010Register(s) moved to registered inspection location (1 page)
31 July 2010Register inspection address has been changed (1 page)
31 July 2010Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 31 July 2010 (1 page)
31 July 2010Register inspection address has been changed (1 page)
31 July 2010Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages)
31 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages)
31 July 2010Register(s) moved to registered inspection location (1 page)
31 July 2010Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 31 July 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Appointment terminated director hilary higgins (1 page)
28 May 2009Registered office changed on 28/05/2009 from the copper room the deva centre trinity way manchester M3 7BG (1 page)
28 May 2009Registered office changed on 28/05/2009 from the copper room the deva centre trinity way manchester M3 7BG (1 page)
28 May 2009Appointment terminated director hilary higgins (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Return made up to 19/05/08; full list of members (4 pages)
3 March 2009Return made up to 19/05/08; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
2 March 2009Registered office changed on 02/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 19/05/07; no change of members (7 pages)
13 June 2007Return made up to 19/05/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 July 2006Return made up to 19/05/06; full list of members (7 pages)
17 July 2006Return made up to 19/05/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2005Return made up to 04/12/04; full list of members (7 pages)
8 June 2005Return made up to 04/12/04; full list of members (7 pages)
8 June 2005Return made up to 19/05/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 December 2003Return made up to 04/12/03; full list of members (7 pages)
10 December 2003Return made up to 04/12/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 February 2003Return made up to 04/12/02; full list of members (7 pages)
8 February 2003Return made up to 04/12/02; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 04/12/01; full list of members (6 pages)
19 December 2001Return made up to 04/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 09/12/00; full list of members (6 pages)
5 January 2001Return made up to 09/12/00; full list of members (6 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Particulars of mortgage/charge (4 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 December 1999Return made up to 09/12/99; full list of members (6 pages)
20 December 1999Return made up to 09/12/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 January 1998Return made up to 17/12/97; no change of members (4 pages)
9 January 1998Return made up to 17/12/97; no change of members (4 pages)
23 December 1996Return made up to 17/12/96; no change of members (4 pages)
23 December 1996Return made up to 17/12/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 July 1995Ad 01/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 1995Ad 01/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)