About

Registered Number: 04008854
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (6 years and 2 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Founded in 2000, Sandla Transport Services Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". The business has 3 directors listed as Krasner, Ian Charles, Askham, George Ronald, Whelan, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKHAM, George Ronald 24 July 2000 10 October 2001 1
WHELAN, John 06 June 2000 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
KRASNER, Ian Charles 21 December 2012 19 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
AD01 - Change of registered office address 07 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
4.20 - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
AD01 - Change of registered office address 25 July 2013
TM02 - Termination of appointment of secretary 24 July 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 28 December 2012
AP03 - Appointment of secretary 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 05 March 2012
CH03 - Change of particulars for secretary 04 March 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 10 June 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 30 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2012 Outstanding

N/A

Debenture 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.