About

Registered Number: 04368296
Date of Incorporation: 06/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2019 (5 years and 2 months ago)
Registered Address: C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

 

Having been setup in 2002, Andrews Asset Leasing Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael Alan 06 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2019
LIQ13 - N/A 16 November 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 21 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2017
LIQ01 - N/A 21 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 January 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 March 2005
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 31 March 2003
225 - Change of Accounting Reference Date 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.