Company NameInstore Display Limited
DirectorsMichael John Kirchin and Lisa Ann Byrne
Company StatusDissolved
Company Number02864282
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Previous NameKirchin Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Kirchin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(2 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressBramblewood House
Peter House Farm Gorsey Lane
Lynn
Cheshire
WA13 9UA
Director NameMiss Lisa Ann Byrne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood House
Peter House Farm, Gorsey Lane
Warburton
Cheshire
WA13 9UA
Secretary NameMiss Lisa Ann Byrne
NationalityBritish
StatusCurrent
Appointed31 October 1995(2 years after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood House
Peter House Farm, Gorsey Lane
Warburton
Cheshire
WA13 9UA
Director NameStephen Mark Kirchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 days after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleAccountant
Correspondence Address38 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HJ
Secretary NameStephen Mark Kirchin
NationalityBritish
StatusResigned
Appointed22 October 1993(2 days after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleAccountant
Correspondence Address38 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit D Planet Works
Atlantic Street
Altrincham
Cheshire
WA15 5ED
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,490,631
Gross Profit£577,377
Net Worth£153,074
Current Liabilities£1,145,521

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
5 August 2005Liquidators statement of receipts and payments (6 pages)
8 February 2005Liquidators statement of receipts and payments (6 pages)
26 August 2004Liquidators statement of receipts and payments (8 pages)
12 August 2003Statement of affairs (11 pages)
11 August 2003Appointment of a voluntary liquidator (1 page)
11 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2003Return made up to 20/10/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 January 2002 (12 pages)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Full accounts made up to 31 January 2001 (13 pages)
22 January 2001Particulars of mortgage/charge (9 pages)
20 December 2000Registered office changed on 20/12/00 from: 15 york road bowdon altrincham cheshire WA14 3EQ (1 page)
5 December 2000Return made up to 20/10/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 January 2000 (12 pages)
18 October 1999Return made up to 20/10/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 January 1999 (14 pages)
11 November 1998Return made up to 20/10/98; no change of members (4 pages)
2 November 1998Company name changed kirchin enterprises LIMITED\certificate issued on 03/11/98 (2 pages)
22 June 1998Full accounts made up to 31 January 1998 (13 pages)
28 November 1997Return made up to 20/10/97; no change of members (4 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Full accounts made up to 31 January 1997 (14 pages)
9 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 May 1996Full accounts made up to 31 January 1996 (12 pages)
1 December 1995Ad 24/11/95--------- £ si 664@1=664 £ ic 3/667 (2 pages)
23 October 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
9 October 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Registered office changed on 14/08/95 from: 131 femmycroft road hemel hempstead hertfordshire HP1 3NS (1 page)
21 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
20 October 1993Incorporation (11 pages)