Company NameLanway Trading Limited
Company StatusDissolved
Company Number03041538
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Meir Shushan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finchley Road
Hale
Cheshire
WA15 9RE
Director NameDanny Benjamin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address24 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Secretary NameLynda Shushan
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 20 May 1995)
RoleCompany Director
Correspondence Address1 Hartley Avenue
Prestwich
Manchester
M25 0AT
Secretary NameMeir Shushan
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address40 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Secretary NameKaren Ann Rothwell
NationalityBritish
StatusResigned
Appointed14 April 2004(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2012)
RoleManager
Correspondence Address41 Pochard Drive
Broadheath
Altrincham
Cheshire
WA14 5NJ
Secretary NameMs Stella Louise Dunne
NationalityBritish
StatusResigned
Appointed25 January 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Finchley Road
Hale
Cheshire
WA15 9RE
Director NameMs Stella Louise Dunne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(15 years after company formation)
Appointment DurationResigned same day (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hendam Vale Business Park Vale Park Way
Crumpsall
Manchester
M8 0AD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£56,919
Cash£816
Current Liabilities£1,173,404

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (18 pages)
23 November 2015Registered office address changed from Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 November 2015 (2 pages)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
19 November 2015Statement of affairs with form 4.19 (7 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(4 pages)
2 April 2015Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 2 April 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from Unit 4 Hendham Vale Industrial Park Vale Park Crumpsall Manchester M8 0AD on 20 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Termination of appointment of Karen Rothwell as a secretary (1 page)
17 December 2012Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 17 December 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2010Termination of appointment of Stella Dunne as a secretary (2 pages)
11 May 2010Termination of appointment of Stella Dunne as a director (2 pages)
10 May 2010Appointment of Stella Louise Dunne as a director (3 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 June 2009Return made up to 04/04/09; full list of members (3 pages)
8 June 2009Director's change of particulars / meir shushan / 05/04/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 June 2008Return made up to 04/04/08; full list of members (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
9 May 2007Return made up to 04/04/07; full list of members (7 pages)
29 April 2007Registered office changed on 29/04/07 from: warents and company 349 bury old road prestwich manchester M25 5P7 (1 page)
5 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Ad 25/01/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 August 2004Accounts made up to 31 August 2003 (18 pages)
11 May 2004Director resigned (1 page)
8 May 2004Return made up to 04/04/04; full list of members (7 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
1 August 2003Accounts made up to 31 August 2002 (18 pages)
10 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
2 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
25 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 April 2000Return made up to 04/04/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 April 1999Return made up to 04/04/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (12 pages)
27 April 1998Return made up to 04/04/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (12 pages)
17 April 1997Return made up to 04/04/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1996Return made up to 04/04/96; full list of members (6 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (3 pages)
12 May 1995Registered office changed on 12/05/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
4 April 1995Incorporation (20 pages)