Company NameManorway Properties (1995) Limited
Company StatusDissolved
Company Number00851780
CategoryPrivate Limited Company
Incorporation Date16 June 1965(58 years, 10 months ago)
Previous NameDirectloans Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameS & R Management Limited (Corporation)
StatusCurrent
Appointed18 January 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address103 Gt. Portland St.
London
W1N 5FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Company name changed directloans LIMITED\certificate issued on 29/12/95 (4 pages)
1 June 1995Liquidators statement of receipts and payments (6 pages)
7 April 1992Appointment of a voluntary liquidator (1 page)