Company NameBaby Deer Limited
Company StatusDissolved
Company Number00225684
CategoryPrivate Limited Company
Incorporation Date8 November 1927(96 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr David Malcolm Kirby
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(63 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Executive
Correspondence Address8 Harestone Drive
Caterham
Surrey
CR3 6HX
Director NameJohn Roberts McTavish
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(63 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Executive
Correspondence Address5 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QB
Scotland
Director NameMr William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(63 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Executive
Correspondence AddressKilkerran Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameWilliam McEwan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(63 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address20 Great Stuart Street
Edinburgh
Midlothian
EH3 7TN
Scotland
Director NameMr Brian Thomas Feighan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(64 years, 5 months after company formation)
Appointment Duration24 years (closed 05 April 2016)
RoleCompany Executive
Correspondence Address2 Parkhead Drive
Dumfries
Dumfriesshire
DG1 3BY
Scotland
Secretary NameMr Brian Thomas Feighan
NationalityBritish
StatusClosed
Appointed01 June 1992(64 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCost & Management Accountant
Correspondence Address2 Parkhead Drive
Dumfries
Dumfriesshire
DG1 3BY
Scotland
Secretary NameDouglas Louis Frederick Keays
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressCluny 18a Larg Road
Stranraer
DG9 0JE
Scotland
Director NameDavid Duncanson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(64 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 23 December 1991)
RoleCompany Executive
Correspondence Address18a Bellevue Crescent
Ayr
Ayrshire
KA7 2DR
Scotland

Location

Registered AddressLowry House
17 Marble Street
Manchester.
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£514,240
Current Liabilities£1,045,024

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
17 September 1999Receiver ceasing to act (1 page)
17 September 1999Receiver ceasing to act (1 page)
18 March 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1998Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1996Receiver's abstract of receipts and payments (2 pages)
3 June 1996Receiver's abstract of receipts and payments (2 pages)
11 April 1995Receiver's abstract of receipts and payments (4 pages)
11 April 1995Receiver's abstract of receipts and payments (4 pages)
11 April 1994Receiver's abstract of receipts and payments (4 pages)
11 April 1994Receiver's abstract of receipts and payments (4 pages)
20 September 1993Administrative Receiver's report (14 pages)
20 September 1993Administrative Receiver's report (14 pages)
9 June 1993Certificate of specific penalty (1 page)
9 June 1993Certificate of specific penalty (1 page)
25 March 1993Registered office changed on 25/03/93 from: bdo binder hamlyn lewis house 12 smith street rochdale,OL16 1TX (1 page)
25 March 1993Registered office changed on 25/03/93 from: bdo binder hamlyn lewis house 12 smith street rochdale,OL16 1TX (1 page)
17 March 1993Appointment of receiver/manager (1 page)
17 March 1993Appointment of receiver/manager (1 page)