Company NameJohn Lipscombe (Billingsgate) Limited
DirectorRonald Daniel Taylor
Company StatusDissolved
Company Number00521661
CategoryPrivate Limited Company
Incorporation Date11 July 1953(70 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRonald Daniel Taylor
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(38 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBlue House Farm Chelmsford Road
Good Easter
Chelmsford
Essex
CM1 4PU
Secretary NameReginald Xavier Viegas
NationalityBritish
StatusCurrent
Appointed19 August 1994(41 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address241 Sydenham Road
Croydon
Surrey
CR0 2ET
Director NameKenneth John Stanton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(38 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressGoldfinch Church Road
West Kingsdown
Sevenoaks
Kent
TN15 6LG
Director NameHenry Edward Williamson
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(38 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressLlamedos
Governer Bridge
Douglas
Isle Of Man
Isle Man
Secretary NameKenneth John Stanton
NationalityBritish
StatusResigned
Appointed28 July 1991(38 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressGoldfinch Church Road
West Kingsdown
Sevenoaks
Kent
TN15 6LG

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
12 April 1996Liquidators statement of receipts and payments (6 pages)
12 April 1995Registered office changed on 12/04/95 from: 5 takeley business centre dunmow road takeley bishops stortford hertfordshire CM22 6SJ (1 page)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)