Company NameSpielsinger & Abrahams Limited
DirectorBernard Philip Aidallbery
Company StatusDissolved
Company Number00421201
CategoryPrivate Limited Company
Incorporation Date9 October 1946(77 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBernard Philip Aidallbery
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(46 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCaterer
Correspondence Address31 Broughton Avenue
Finchley
London
N3 3ES
Secretary NameSheila Aidallbery
NationalityBritish
StatusCurrent
Appointed07 November 1992(46 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address31 Broughton Avenue
Finchley
London
N3 3ES
Director NameMark Abrahams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1994)
RoleCaterer
Correspondence Address69 Ossulton Way
London
N2 0JY

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£407,800
Gross Profit£158,887
Net Worth-£82,163
Cash£2,901
Current Liabilities£172,677

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (8 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
27 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Registered office changed on 30/01/96 from: 31 broughton avenue finchley london N3 3ES (1 page)
17 May 1995Full accounts made up to 31 October 1993 (14 pages)
15 March 1995Director resigned (2 pages)
4 January 1994Return made up to 07/11/93; full list of members (6 pages)