About

Registered Number: 01330505
Date of Incorporation: 19/09/1977 (46 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA

 

Instore Retailing Ltd was founded on 19 September 1977 with its registered office in Huddersfield, it's status is listed as "Dissolved". Ralph, Francis John Haley is the current director of the company. Currently we aren't aware of the number of employees at the Instore Retailing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Francis John Haley 01 November 1994 02 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
CS01 - N/A 03 October 2017
RESOLUTIONS - N/A 08 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2017
SH19 - Statement of capital 08 August 2017
CAP-SS - N/A 08 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 03 June 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 October 2010
AA01 - Change of accounting reference date 17 March 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 03 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 12 November 2004
353a - Register of members in non-legible form 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 31 October 2003
CERTNM - Change of name certificate 10 July 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 09 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 12 March 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 07 October 1998
363(353) - N/A 07 October 1998
363(190) - N/A 07 October 1998
287 - Change in situation or address of Registered Office 29 April 1998
AA - Annual Accounts 17 April 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 March 1998
363a - Annual Return 24 October 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363a - Annual Return 15 January 1997
363(353) - N/A 15 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 11 December 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288 - N/A 15 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
395 - Particulars of a mortgage or charge 15 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 December 1995
363s - Annual Return 08 December 1995
AA - Annual Accounts 28 July 1995
288 - N/A 13 July 1995
288 - N/A 23 March 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 04 October 1994
CERTNM - Change of name certificate 08 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
395 - Particulars of a mortgage or charge 15 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 12 December 1993
363s - Annual Return 09 November 1993
288 - N/A 12 October 1993
AA - Annual Accounts 20 September 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 07 April 1993
288 - N/A 02 November 1992
363b - Annual Return 30 October 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 16 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1992
288 - N/A 19 February 1992
RESOLUTIONS - N/A 01 February 1992
RESOLUTIONS - N/A 01 February 1992
MEM/ARTS - N/A 01 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1992
123 - Notice of increase in nominal capital 01 February 1992
288 - N/A 01 February 1992
395 - Particulars of a mortgage or charge 24 January 1992
288 - N/A 25 October 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 16 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1991
288 - N/A 22 August 1991
395 - Particulars of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
MEM/ARTS - N/A 21 August 1990
RESOLUTIONS - N/A 06 July 1990
288 - N/A 30 January 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 01 August 1989
395 - Particulars of a mortgage or charge 14 March 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987
288 - N/A 23 January 1987
288 - N/A 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1996 Fully Satisfied

N/A

Debenture 03 June 1994 Fully Satisfied

N/A

Guarantee and debenture 10 January 1992 Fully Satisfied

N/A

Charge 27 June 1991 Fully Satisfied

N/A

Fixed and floating charge 08 March 1989 Fully Satisfied

N/A

Deed 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.