LANWAY TRADING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 03041538
Status Liquidation
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address FRP ADVISORY LLP, 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators statement of receipts and payments to 9 November 2016; Registered 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; Appointment of a voluntary liquidator. The most likely internet sites of LANWAY TRADING LIMITED are www.lanwaytrading.co.uk, and www.lanway-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanway Trading Limited is a Private Limited Company. The company registration number is 03041538. Lanway Trading Limited has been working since 04 April 1995. The present status of the company is Liquidation. The registered address of Lanway Trading Limited is Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4wu. . SHUSHAN, Meir is a Director of the company. Secretary DUNNE, Stella Louise has been resigned. Secretary ROTHWELL, Karen Ann has been resigned. Secretary SHUSHAN, Lynda has been resigned. Secretary SHUSHAN, Meir has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BENJAMIN, Danny has been resigned. Director DUNNE, Stella Louise has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
SHUSHAN, Meir
Appointed Date: 30 May 1995
67 years old

Resigned Directors

Secretary
DUNNE, Stella Louise
Resigned: 29 April 2010
Appointed Date: 25 January 2007

Secretary
ROTHWELL, Karen Ann
Resigned: 23 June 2012
Appointed Date: 14 April 2004

Secretary
SHUSHAN, Lynda
Resigned: 20 May 1995
Appointed Date: 10 May 1995

Secretary
SHUSHAN, Meir
Resigned: 14 April 2004
Appointed Date: 30 May 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 May 1995
Appointed Date: 04 April 1995

Director
BENJAMIN, Danny
Resigned: 14 April 2004
Appointed Date: 10 May 1995
79 years old

Director
DUNNE, Stella Louise
Resigned: 29 April 2010
Appointed Date: 29 April 2010
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 May 1995
Appointed Date: 04 April 1995

LANWAY TRADING LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 9 November 2016
23 Nov 2015
Registered 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
19 Nov 2015
Appointment of a voluntary liquidator
19 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10

19 Nov 2015
Statement of affairs with form 4.19
...
... and 62 more events
07 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
12 May 1995
Registered office changed on 12/05/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
12 May 1995
Secretary resigned;new secretary appointed
12 May 1995
Director resigned;new director appointed
04 Apr 1995
Incorporation

LANWAY TRADING LIMITED Charges

21 February 2008
Guarantee & debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 1995
Debenture
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…