About

Registered Number: 06418498
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (7 years and 1 month ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Based in Horsforth in Leeds, Andar Leisure Ltd was registered on 06 November 2007, it has a status of "Dissolved". There are no directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 December 2016
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 22 May 2015
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 30 April 2014
RESOLUTIONS - N/A 30 April 2014
4.20 - N/A 30 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2014
DISS16(SOAS) - N/A 08 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 23 May 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 25 January 2013
AD01 - Change of registered office address 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 12 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 26 August 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
225 - Change of Accounting Reference Date 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.