Company NameDeerhunter Limited
Company StatusDissolved
Company Number01679851
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 4 months ago)
Dissolution Date7 July 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anthony Alan Deer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 07 July 2010)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellesmere Road
Ellesmere Park
Monton
Manchester
M28 2WE
Director NameMr David James Deer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 07 July 2010)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Blantyre Road
Swinton
Manchester
M27 5ER
Secretary NameMr Anthony Alan Deer
NationalityBritish
StatusClosed
Appointed04 March 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellesmere Road
Ellesmere Park
Monton
Manchester
M28 2WE

Location

Registered AddressDte House
Hollins Mount
Bury
Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£872,597
Cash£60,867
Current Liabilities£1,388,229

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
26 March 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
27 September 2007Liquidators' statement of receipts and payments (5 pages)
27 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (6 pages)
26 March 2007Liquidators' statement of receipts and payments (6 pages)
30 March 2006Registered office changed on 30/03/06 from: haines watts northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page)
30 March 2006Registered office changed on 30/03/06 from: haines watts northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page)
23 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Statement of affairs (15 pages)
23 March 2006Statement of affairs (15 pages)
23 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 18/05/04; full list of members (7 pages)
18 May 2004Return made up to 18/05/04; full list of members (7 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
28 May 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
28 May 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
27 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
1 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
8 May 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
8 May 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
3 July 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
3 July 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1999Return made up to 04/03/99; no change of members (4 pages)
8 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
8 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
6 March 1998Return made up to 04/03/98; full list of members (6 pages)
6 March 1998Return made up to 04/03/98; full list of members (6 pages)
2 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
2 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
5 March 1997Return made up to 04/03/97; no change of members (4 pages)
5 March 1997Return made up to 04/03/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1996Return made up to 04/03/96; no change of members (4 pages)
28 February 1996Return made up to 04/03/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 June 1995Full accounts made up to 30 April 1994 (16 pages)
23 June 1995Full accounts made up to 30 April 1994 (16 pages)