Company NameABC (1991) Limited
DirectorsChristopher Henry Rawlins and Helen Ruth Rawlins
Company StatusLiquidation
Company Number02593669
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years ago)
Previous NamePikewill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Henry Rawlins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMrs Helen Ruth Rawlins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration33 years
RoleSales Promoter
Country of ResidenceEngland
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameMrs Helen Ruth Rawlins
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 week, 1 day after company formation)
Appointment Duration33 years
RoleSales Promoter
Country of ResidenceEngland
Correspondence Address533 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.kiddiland.co.uk

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Cris Henry Rawlins
50.00%
Ordinary
500 at £1Helen Rawlins
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,856
Current Liabilities£8,435

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2021 (3 years ago)
Next Return Due3 April 2022 (overdue)

Charges

3 September 2002Delivered on: 4 September 2002
Persons entitled: Christopher Henry Rawlins and Helen Ruth Rawlins

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding

Filing History

21 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 June 2013Withdraw the company strike off application (2 pages)
20 June 2013Withdraw the company strike off application (2 pages)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (5 pages)
17 April 2013Application to strike the company off the register (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Mrs Helen Ruth Rawlins on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher Henry Rawlins on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Helen Ruth Rawlins on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Christopher Henry Rawlins on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
3 February 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
3 February 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 20/03/09; full list of members (4 pages)
7 August 2009Return made up to 20/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Director and secretary's change of particulars / helen rawlins / 01/04/2007 (1 page)
31 March 2009Return made up to 20/03/08; full list of members (4 pages)
31 March 2009Return made up to 20/03/08; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / helen rawlins / 01/04/2007 (1 page)
30 March 2009Director's change of particulars / christopher rawlins / 01/04/2007 (1 page)
30 March 2009Director's change of particulars / christopher rawlins / 01/04/2007 (1 page)
28 January 2009Registered office changed on 28/01/2009 from abc house bredbury park indust, bredbury stockport cheshire SK6 2SD (1 page)
28 January 2009Registered office changed on 28/01/2009 from abc house bredbury park indust, bredbury stockport cheshire SK6 2SD (1 page)
25 November 2008Compulsory strike-off action has been discontinued (1 page)
25 November 2008Compulsory strike-off action has been discontinued (1 page)
24 November 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
24 November 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 20/03/06; full list of members (7 pages)
7 April 2006Return made up to 20/03/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 20/03/05; full list of members (7 pages)
6 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
28 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
30 September 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
30 September 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
22 July 2004Return made up to 20/03/04; full list of members (7 pages)
22 July 2004Return made up to 20/03/04; full list of members (7 pages)
25 March 2003Return made up to 20/03/03; full list of members (7 pages)
25 March 2003Return made up to 20/03/03; full list of members (7 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 20/03/02; full list of members (6 pages)
18 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2001Return made up to 20/03/01; full list of members (6 pages)
5 June 2001Return made up to 20/03/01; full list of members (6 pages)
19 July 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
19 July 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
18 July 2000Full accounts made up to 31 March 1999 (13 pages)
18 July 2000Full accounts made up to 31 March 1999 (13 pages)
13 October 1999Full accounts made up to 31 March 1998 (13 pages)
13 October 1999Full accounts made up to 31 March 1998 (13 pages)
26 April 1999Return made up to 20/03/99; no change of members (4 pages)
26 April 1999Return made up to 20/03/99; no change of members (4 pages)
11 May 1998Return made up to 20/03/98; full list of members (6 pages)
11 May 1998Return made up to 20/03/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 April 1997Return made up to 20/03/97; change of members (6 pages)
3 April 1997Return made up to 20/03/97; change of members (6 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 20/03/96; full list of members (6 pages)
25 April 1996Return made up to 20/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
3 May 1995Return made up to 20/03/95; full list of members (6 pages)
3 May 1995Return made up to 20/03/95; full list of members (6 pages)