Company NameLeslie Bros. (Financial Services) Limited
Company StatusDissolved
Company Number01808136
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesTalbot Insurance & Mortgage Services Limited and Lyell Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Leslie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 13 October 2020)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Secretary NameHelen Margaret Leslie
StatusClosed
Appointed09 March 2015(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Paddocks Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameAndrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address18 Clare Drive
Whitby
South Wirral
Merseyside
L65 6TJ
Secretary NameWilliam James Leslie
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Pool Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Secretary NameBarbara Anne Leslie
NationalityBritish
StatusResigned
Appointed24 August 1994(10 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 December 2014)
RoleCompany Director
Correspondence Address35 Rye Croft
Elton
Chester
CH2 4LR
Wales

Location

Registered AddressThe Paddocks Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Built Up AreaGuilden Sutton

Shareholders

100 at £1William James Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,300
Cash£15,332
Current Liabilities£21,116

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Appointment of Helen Margaret Leslie as a secretary on 9 March 2015 (3 pages)
28 April 2015Appointment of Helen Margaret Leslie as a secretary on 9 March 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Director's details changed for William James Leslie on 18 November 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Termination of appointment of Barbara Anne Leslie as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Barbara Anne Leslie as a secretary on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Gable End Pool Lane, Thornton Le Moors Chester Cheshire CH2 4JF to The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Gable End Pool Lane, Thornton Le Moors Chester Cheshire CH2 4JF to The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ on 8 December 2014 (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for William James Leslie on 31 December 2009 (2 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Return made up to 31/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
11 March 1996Director resigned (1 page)
11 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)