Company NameBraithwaite & Leslie Limited
Company StatusDissolved
Company Number00452638
CategoryPrivate Limited Company
Incorporation Date17 April 1948(75 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJulia Elizabeth Ashall
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA3 3JG
Director NameMalcolm Ronald Kelly
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address53 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameMr David Alexander Leslie
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Weybridge Close
Appleton
Warrington
Cheshire
WA4 5LZ
Director NameJohn Edward Leslie
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address7 Eversley Close
Appleton
Warrington
Cheshire
WA4 5NW
Secretary NameMaxine Brown
NationalityBritish
StatusCurrent
Appointed27 January 1997(48 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address49 Forbes Close
Oakwood
Warrington
Cheshire
WA3 6PP
Director NameKenneth Leslie
Date of BirthMarch 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressLangland 37 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Secretary NamePatricia Wilson
NationalityBritish
StatusResigned
Appointed10 October 1991(43 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address16 Aveley Close
Paddington
Warrington
Cheshire
WA1 3UD
Director NamePatricia Wilson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(48 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 1997)
RoleAdministrator
Correspondence Address16 Aveley Close
Paddington
Warrington
Cheshire
WA1 3UD

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,386
Cash£527
Current Liabilities£176,395

Accounts

Latest Accounts29 February 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (8 pages)
14 December 2000Statement of affairs (19 pages)
14 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2000Appointment of a voluntary liquidator (1 page)
22 November 2000Registered office changed on 22/11/00 from: 10 bold street, warrington WA1 1DU (1 page)
6 October 2000Return made up to 10/10/00; full list of members (9 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
1 November 1999Return made up to 10/10/99; full list of members (9 pages)
4 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 October 1998Return made up to 10/10/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 February 1998Full accounts made up to 28 February 1997 (11 pages)
31 December 1997Return made up to 10/10/97; no change of members (6 pages)
18 October 1996Return made up to 10/10/96; full list of members (8 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 29 February 1996 (11 pages)
29 September 1995Full accounts made up to 28 February 1995 (10 pages)