Company NameTribal Weekenders Limited
Company StatusDissolved
Company Number04420920
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sacha John Edward Lord-Marchionne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleEvents
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Lilac Cottage
Warburton Lane
Lymm
Cheshire
WA13 9TN
Director NameDavid Joseph Vincent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address9 Channel House
Aston Street
London
E14 7NJ
Secretary NameDavid Joseph Vincent
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address9 Channel House
Aston Street
London
E14 7NJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 1e Beehive Mill
Jersey Street
Ancoats
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
18 June 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
12 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Director's particulars changed (1 page)
29 August 2002Registered office changed on 29/08/02 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: 16 saint john street london EC1M 4NT (1 page)