Company NameInvincible Double Glazing Ltd
Company StatusDissolved
Company Number05314443
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameD & L Kitchens Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMiss Deborah Maria Ledger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2011)
RoleManager
Country of ResidenceGb-Eng
Correspondence AddressEntwistle Thorpe Building Bentley Avenue
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameLynn Alison Glynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Marylebone Place
Wigan
Lancashire
WN1 2NS
Director NameMr Anthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Helmshore Road
Haslingden
Lancashire
BB4 4BW
Director NameMrs Julie Anne Hayton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Helmshore Road
Haslingden
Rossendale
BB4 4BW
Secretary NameLynn Alison Glynn
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Marylebone Place
Wigan
Lancashire
WN1 2NS
Director NameLeonard Iisak
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address21 Arnside Road
Hindley Green
Wigan
Lancashire
WN2 4LB
Director NameMrs Anne Elizabeth Pearson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 The Mews Holly Bank
Orchard Lane
Leigh
Lancashire
WN7 1EJ
Secretary NameMrs Anne Elizabeth Pearson
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 The Mews Holly Bank
Orchard Lane
Leigh
Lancashire
WN7 1EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEntwistle Thorpe Building Bentley Avenue
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,865
Cash£1,304
Current Liabilities£50,850

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2010Termination of appointment of Anne Pearson as a secretary (1 page)
21 November 2010Termination of appointment of Anne Pearson as a secretary (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Appointment of Miss Deborah Maria Ledger as a director (2 pages)
15 July 2010Termination of appointment of Anthony Hayton as a director (1 page)
15 July 2010Termination of appointment of Anthony Hayton as a director (1 page)
15 July 2010Appointment of Miss Deborah Maria Ledger as a director (2 pages)
4 February 2010Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 300
(4 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 300
(4 pages)
1 June 2009Memorandum and Articles of Association (9 pages)
1 June 2009Memorandum and Articles of Association (9 pages)
27 May 2009Company name changed d & l kitchens LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed d & l kitchens LIMITED\certificate issued on 27/05/09 (2 pages)
20 April 2009Appointment terminated director julie hayton (1 page)
20 April 2009Appointment Terminated Director anne pearson (1 page)
20 April 2009Appointment Terminated Director julie hayton (1 page)
20 April 2009Appointment terminated director anne pearson (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 4 hindley green business park, leigh road hindley green wigan lancashire WN2 4TN united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 4 hindley green business park, leigh road hindley green wigan lancashire WN2 4TN united kingdom (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from unit 11 tattenham works leigh road hindley green wigan greater manchester WN2 4SZ (1 page)
31 July 2008Registered office changed on 31/07/2008 from unit 11 tattenham works leigh road hindley green wigan greater manchester WN2 4SZ (1 page)
30 July 2008Return made up to 16/12/07; full list of members (4 pages)
30 July 2008Return made up to 16/12/07; full list of members (4 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
10 January 2007Return made up to 16/12/06; full list of members (3 pages)
10 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 16/12/05; full list of members; amend (8 pages)
1 March 2006Return made up to 16/12/05; full list of members; amend (8 pages)
13 January 2006Return made up to 16/12/05; full list of members (8 pages)
13 January 2006Return made up to 16/12/05; full list of members (8 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
16 February 2005Ad 01/02/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 February 2005Ad 01/02/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005New director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: unit 5, tattenham works, leigh road, hindley wigan lancashire WN2 4SZ (1 page)
8 February 2005Registered office changed on 08/02/05 from: unit 5, tattenham works, leigh road, hindley wigan lancashire WN2 4SZ (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
16 December 2004Incorporation (17 pages)
16 December 2004Incorporation (17 pages)