Company NameSpiegelhalter Brothers Limited
DirectorsDavid Ian Paul Godfrey and Mark John Lenchner
Company StatusDissolved
Company Number00365181
CategoryPrivate Limited Company
Incorporation Date4 February 1941(83 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Paul Godfrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(51 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinegrove Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Mark John Lenchner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(51 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles
134 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameJosephine Angela Godfrey
NationalityBritish
StatusCurrent
Appointed14 November 1992(51 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressPinegrove Roding Lane
Chigwell
Essex
IG7 6BE

Location

Registered AddressGable House
239 Regents Farm Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 March 2000Dissolved (1 page)
2 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
23 May 1996Appointment of a voluntary liquidator (1 page)
23 May 1996Declaration of solvency (4 pages)
23 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 1996Director's particulars changed (1 page)
22 February 1996Secretary's particulars changed (1 page)
22 February 1996Return made up to 14/11/95; full list of members (6 pages)
22 February 1996Director's particulars changed (1 page)
1 August 1995Accounting reference date shortened from 31/05 to 28/02 (1 page)
3 January 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 February 1993Return made up to 14/11/92; full list of members (6 pages)
4 March 1992Return made up to 14/11/91; full list of members (6 pages)
17 November 1989Return made up to 14/11/89; full list of members (4 pages)