Company NameB.D.M.A. (Manchester) Limited
DirectorsLucinda Marie Bradshaw and Peter Nicholas Bradshaw
Company StatusDissolved
Company Number02862769
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Previous NameMaverick (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLucinda Marie Bradshaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(same day as company formation)
RoleSales Consultant
Correspondence AddressBrooks House
15 Mereworth
Wirral
Merseyside
CH48 1QT
Wales
Director NameMr Peter Nicholas Bradshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadythorn
Croft Drive East
Caldy
Wirral
CH48 1LR
Wales
Secretary NameLucinda Marie Bradshaw
NationalityBritish
StatusCurrent
Appointed15 October 1993(same day as company formation)
RoleSales Consultant
Correspondence AddressBrooks House
15 Mereworth
Wirral
Merseyside
CH48 1QT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£831,404
Gross Profit£370,485
Net Worth£60,557
Cash£54,628
Current Liabilities£176,742

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 July 2004Dissolved (1 page)
13 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
6 February 2002Registered office changed on 06/02/02 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page)
4 February 2002Statement of affairs (11 pages)
4 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Appointment of a voluntary liquidator (1 page)
27 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 March 2000Registered office changed on 13/03/00 from: 26 melloncroft drive caldy wirral merseyside CH48 2JB (1 page)
7 December 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1998Amended full accounts made up to 31 December 1997 (13 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1997Return made up to 15/10/97; full list of members (6 pages)
9 July 1997Ad 20/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 July 1997Return made up to 15/10/96; full list of members (6 pages)
6 March 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1996Accounting reference date shortened from 31/10 to 31/12 (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Memorandum and Articles of Association (14 pages)
10 January 1996Company name changed maverick (U.K.) LIMITED\certificate issued on 11/01/96 (2 pages)
19 October 1995Return made up to 15/10/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (9 pages)