Mellor
Stockport
Cheshire
SK6 5PQ
Secretary Name | Mr Brian Martin Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 3 Parkside Lane Mellor Stockport SK6 5PQ |
Director Name | Mrs Hilary Jane Higgins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2019(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2021) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
Director Name | Mrs Hilary Jane Higgins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 July 2008) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 3 Parkside Lane Mellor Stockport SK6 5PQ |
Website | childcareproducts.co.uk |
---|
Registered Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 4 other UK companies use this postal address |
70k at £1 | Brian Martin Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,830 |
Cash | £13,074 |
Current Liabilities | £7,527 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 September 2000 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 August 2019 | Appointment of Mrs Hilary Jane Higgins as a director on 20 August 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Brian Martin Higgins as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Brian Martin Higgins as a person with significant control on 1 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Hilary Jane Higgins on 1 July 2015 (1 page) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Hilary Jane Higgins on 1 July 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 July 2010 | Register(s) moved to registered inspection location (1 page) |
31 July 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 31 July 2010 (1 page) |
31 July 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages) |
31 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Brian Martin Higgins on 1 May 2010 (2 pages) |
31 July 2010 | Register(s) moved to registered inspection location (1 page) |
31 July 2010 | Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 31 July 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director hilary higgins (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the copper room the deva centre trinity way manchester M3 7BG (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the copper room the deva centre trinity way manchester M3 7BG (1 page) |
28 May 2009 | Appointment terminated director hilary higgins (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Return made up to 19/05/08; full list of members (4 pages) |
3 March 2009 | Return made up to 19/05/08; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2005 | Return made up to 04/12/04; full list of members (7 pages) |
8 June 2005 | Return made up to 04/12/04; full list of members (7 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 July 1995 | Ad 01/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 July 1995 | Ad 01/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |