Company NameInvaco Limited
DirectorPaul Martin O'Reilly
Company StatusDissolved
Company Number03230897
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Previous NameQuayshelfco 566 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Martin O'Reilly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Correspondence Address26 John Cabot Court
Cumberland Close Baltic Wharf
Bristol
BS1 6XD
Secretary NameCourt Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 1997(8 months, 1 week after company formation)
Appointment Duration27 years
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Director NamePriscilla Anne Ruth O'Reilly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 08 April 1997)
RoleSales Manager
Correspondence Address5 Green Pastures Road
Wraxall
Bristol
North Somerset
BS19 1ND
Secretary NamePriscilla Anne Ruth O'Reilly
NationalityBritish
StatusResigned
Appointed08 October 1996(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 08 April 1997)
RoleSales Manager
Correspondence Address5 Green Pastures Road
Wraxall
Bristol
North Somerset
BS19 1ND
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 February 1999Appointment of a voluntary liquidator (2 pages)
15 February 1999Statement of affairs (9 pages)
28 January 1999Registered office changed on 28/01/99 from: 49 high street nailsea bristol BS19 1AW (1 page)
14 September 1998Return made up to 29/07/98; no change of members (6 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned;director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 5 green pastures road wraxall north somerset BS19 1ND (1 page)
22 January 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 October 1996Ad 08/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Company name changed quayshelfco 566 LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Director resigned (1 page)
29 July 1996Incorporation (28 pages)