Company NameLipscombe Travel Limited
Company StatusDissolved
Company Number00732242
CategoryPrivate Limited Company
Incorporation Date10 August 1962(61 years, 8 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Graham William Lipscombe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 24 July 2007)
RoleTravel Agent
Correspondence Address43a Boston Avenue
Southend On Sea
Essex
SS2 6JH
Secretary NameZoe Clarke
NationalityBritish
StatusClosed
Appointed05 July 2004(41 years, 11 months after company formation)
Appointment Duration3 years (closed 24 July 2007)
RoleMortgage Consultant
Correspondence Address216 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5RJ
Director NameMrs Amanda Sharon Lipscombe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address11 Whitefriars Crescent
Westcliff On Sea
Essex
SS0 8EX
Secretary NameMrs Amanda Sharon Lipscombe
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address11 Whitefriars Crescent
Westcliff On Sea
Essex
SS0 8EX

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£15,041
Cash£971
Current Liabilities£236,012

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 December 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
4 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
18 March 2005Director's particulars changed (1 page)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 October 2004Director's particulars changed (1 page)
23 August 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
5 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 February 2004Return made up to 31/12/03; full list of members (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 155 prittlewell chase westcliff on sea essex SS0 0RR (1 page)
21 October 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
1 May 2002Return made up to 31/12/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 13 david mews porter street london W1N 1HW (1 page)
13 June 2000Return made up to 31/12/99; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 April 1999Return made up to 31/12/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1996Full accounts made up to 31 October 1995 (12 pages)
18 July 1996Registered office changed on 18/07/96 from: 18/22A queens road, southend on sea, essex SS1 1LU (1 page)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 October 1994 (12 pages)
1 September 1995Full accounts made up to 31 October 1993 (12 pages)
20 April 1995Return made up to 31/12/93; no change of members (6 pages)
11 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1983Allotment of shares (2 pages)
7 December 1982Allotment of shares (2 pages)
28 September 1962Allotment of shares (2 pages)