Company NameIrving Transport Services Limited
DirectorsClinton Charles Irving and Deborah Jane Pearse
Company StatusDissolved
Company Number02653576
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clinton Charles Irving
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage 28 Burn Road
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EA
Secretary NameLorne Irving
NationalityBritish
StatusCurrent
Appointed11 October 1991(same day as company formation)
RoleSecretary
Correspondence AddressCedar Cottage 28 Burn Road
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EA
Director NameDeborah Jane Pearse
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleAccounts Manager
Correspondence Address22 Ravenscar Close
Whickham
Newcastle Upon Tyne
NE16 5TW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Registered office changed on 22/08/96 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)