Company NameInvomill Limited
Company StatusDissolved
Company Number01737861
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameGraham Denis Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 02 January 2001)
RoleInterior Designer
Correspondence AddressPinfold Cottge
Shocklach
Malpas
Cheshire
SY14 7BL
Wales
Director NameSandra Margaret Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 02 January 2001)
RoleAdministrator
Correspondence AddressPinfold Cottage
Shocklach
Malpas
Cheshire
SY14 7BL
Wales
Secretary NameGraham Denis Jones
NationalityBritish
StatusClosed
Appointed27 April 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressPinfold Cottge
Shocklach
Malpas
Cheshire
SY14 7BL
Wales
Director NameAnthony Antrobus
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1996)
RoleJoiner
Correspondence Address3 Fox Lane
Waverton
Chester
CH3 9PQ
Wales

Location

Registered Address2 Hilliards Court
Wrexham Road
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End28 April

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2000Full accounts made up to 28 April 2000 (10 pages)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
31 August 2000Accounting reference date shortened from 31/08/00 to 28/04/00 (1 page)
3 August 2000Application for striking-off (1 page)
28 July 2000Full accounts made up to 31 August 1999 (13 pages)
28 June 2000Return made up to 30/04/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 June 1999Return made up to 30/04/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 August 1997 (10 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
13 October 1995New director appointed (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)