Company NameBrodrick,Leitch & Kendall Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number00150108
CategoryPrivate Limited Company
Incorporation Date10 April 1918(106 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed01 March 1997(78 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(79 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(79 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Director NameAlan Arthur Bryan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(74 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleInsurance Broker
Correspondence AddressDolydd Pandy R Capel Bryn Saith
Marchog
Corwen
Denbighshire
LL21 9SB
Wales
Director NameAndrew Willoughby Renison
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(74 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address279 Telegraph Road
Heswall
Wirral
Merseyside
CH60 6RN
Wales
Director NameJohn Roderick Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(74 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence AddressSilverstrand Oldfield Close
Heswall
Wirral
Merseyside
L60 6RL
Director NameMr Richard Henry Trotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(74 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Mill Lane
Heswall
Wirral
Merseyside
CH60 2TQ
Wales
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(74 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed30 December 1994(76 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 1998Dissolved (1 page)
5 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 June 1998Re res disposal of assets (1 page)
23 February 1998Registered office changed on 23/02/98 from: hill house 1 little new street london EC4A 4TR (1 page)
12 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 1998Declaration of solvency (3 pages)
12 January 1998Re liquidator`s fees (1 page)
12 January 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Re res specie (1 page)
12 January 1998Registered office changed on 12/01/98 from: 373 lancaster house mercury court liverpool L12 9JU (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
20 May 1997Return made up to 01/05/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 December 1996 (6 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
4 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 01/05/96; full list of members (5 pages)
3 April 1996Director resigned (2 pages)
5 June 1995Return made up to 01/05/95; full list of members (14 pages)