15 Mereworth
Wirral
Merseyside
CH48 1QT
Wales
Director Name | Mr Peter Nicholas Bradshaw |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladythorn Croft Drive East Caldy Wirral CH48 1LR Wales |
Secretary Name | Lucinda Marie Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1993(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Brooks House 15 Mereworth Wirral Merseyside CH48 1QT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £831,404 |
Gross Profit | £370,485 |
Net Worth | £60,557 |
Cash | £54,628 |
Current Liabilities | £176,742 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page) |
4 February 2002 | Statement of affairs (11 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 October 2000 | Return made up to 15/10/00; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 26 melloncroft drive caldy wirral merseyside CH48 2JB (1 page) |
7 December 1999 | Return made up to 15/10/99; full list of members
|
23 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 November 1998 | Amended full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
9 July 1997 | Ad 20/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 July 1997 | Return made up to 15/10/96; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1996 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Memorandum and Articles of Association (14 pages) |
10 January 1996 | Company name changed maverick (U.K.) LIMITED\certificate issued on 11/01/96 (2 pages) |
19 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |