Company NameWeekenders (Manchester) Ltd
Company StatusDissolved
Company Number05062098
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBernard Anthony Duplex
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 day after company formation)
Appointment Duration16 years, 10 months (closed 05 January 2021)
RoleDay Care Officer
Country of ResidenceUnited Kingdom
Correspondence Address450 Greenwood Road
Wythenshawe
Manchester
M22 9RT
Director NameRichard Simon Long
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 16 August 2013)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulgrove Walk
Blackley
Manchester
M9 6SN
Director NameLavern Carew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 16 October 2016)
RoleSenior Day Centre Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Allanson Road
Northenden
Manchester
M22 4WW
Director NameBernadette Lawlor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 14 December 2018)
RoleDay Care Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hasper Avenue
Withington
Manchester
M20 1AX
Secretary NameLavern Carew
NationalityBritish
StatusResigned
Appointed04 March 2004(1 day after company formation)
Appointment Duration12 years (resigned 01 March 2016)
RoleSenior Day Centre Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Allanson Road
Northenden
Manchester
M22 4WW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Bernadette Lawlor
25.00%
Ordinary
25 at £1Bernard Anthony Duplex
25.00%
Ordinary
25 at £1Laverne Carew
25.00%
Ordinary
25 at £1Richard Simon Long
25.00%
Ordinary

Financials

Year2014
Net Worth£731
Cash£2,550
Current Liabilities£6,951

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Termination of appointment of Bernadette Lawlor as a director on 14 December 2018 (1 page)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Termination of appointment of Lavern Carew as a director on 16 October 2016 (1 page)
28 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Lavern Carew as a director on 16 October 2016 (1 page)
28 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
7 March 2016Termination of appointment of Lavern Carew as a secretary on 1 March 2016 (1 page)
7 March 2016Registered office address changed from 42 Allanson Road Northenden Manchester M22 4WW to 36a Foxdenton Lane Middleton Manchester M24 1QG on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Lavern Carew as a secretary on 1 March 2016 (1 page)
7 March 2016Registered office address changed from 42 Allanson Road Northenden Manchester M22 4WW to 36a Foxdenton Lane Middleton Manchester M24 1QG on 7 March 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Termination of appointment of Richard Long as a director (1 page)
22 August 2013Termination of appointment of Richard Long as a director (1 page)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from 5 Mulgrove Walk Blackley Manchester M9 6SN on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 5 Mulgrove Walk Blackley Manchester M9 6SN on 20 November 2012 (1 page)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Lavern Carew on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Lavern Carew on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Simon Long on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Simon Long on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Lavern Carew on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Anthony Duplex on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Bernadette Lawlor on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Richard Simon Long on 1 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 03/03/09; full list of members (5 pages)
8 April 2009Return made up to 03/03/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 03/03/08; full list of members (5 pages)
4 March 2008Return made up to 03/03/08; full list of members (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 03/03/07; full list of members (3 pages)
2 May 2007Return made up to 03/03/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Registered office changed on 24/04/06 from: 18 bates street longsight manchester M13 0WL (1 page)
24 April 2006Registered office changed on 24/04/06 from: 18 bates street longsight manchester M13 0WL (1 page)
24 April 2006Return made up to 03/03/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Location of debenture register (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 03/03/06; full list of members (3 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Location of debenture register (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 03/03/05; full list of members (8 pages)
6 May 2005Return made up to 03/03/05; full list of members (8 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (9 pages)
3 March 2004Incorporation (9 pages)