Company NameInvincible Windows Limited
Company StatusDissolved
Company Number03923312
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameAltcom 240 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alan Bottomley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressLower Gillotts Farm
Streetbridge Royton
Oldham
Lancashire
OL2 5NN
Secretary NameMrs Rita Margaret Bottomley
NationalityBritish
StatusClosed
Appointed27 September 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressLower Gillotts Farm
Streetbridge Royton
Oldham
Lancashire
OL2 5NN
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBentley Avenue
Slattocks
Manchester
Lancashire
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Compulsory strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Return made up to 10/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 March 2005Return made up to 10/02/05; full list of members (6 pages)
15 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 February 2003Return made up to 10/02/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 February 2002Return made up to 10/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
16 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
2 October 2000Secretary resigned (1 page)
3 March 2000Memorandum and Articles of Association (15 pages)
2 March 2000Company name changed altcom 240 LIMITED\certificate issued on 03/03/00 (2 pages)