About

Registered Number: 05666186
Date of Incorporation: 04/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ

 

Irving Motor Services Ltd was registered on 04 January 2006 with its registered office in Cockermouth, Cumbria, it has a status of "Dissolved". We do not know the number of employees at Irving Motor Services Ltd. There are 2 directors listed as Irving, Rhonda Jane, Irving, Malcolm Edward for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Malcolm Edward 27 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Rhonda Jane 26 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 17 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 10 January 2008
CERTNM - Change of name certificate 12 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.