ST. VINCENT'S FOYER
Status | DISSOLVED |
Company No. | 03834353 |
Category | |
Incorporated | 01 Sep 1999 |
Age | 24 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
ST. VINCENT'S FOYER is an dissolved with number 03834353. It was incorporated 24 years, 9 months ago, on 01 September 1999 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 7th Floor, Trafford House Chester Road 7th Floor, Trafford House Chester Road, Manchester, M32 0RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 06 Dec 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-27
Officer name: Mrs Joanne Tucker
Documents
Termination secretary company with name termination date
Date: 06 Dec 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vincent Gerard Ormrod
Termination date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-27
Psc name: Mosscare St. Vincent's Housing Group Limited
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Pelham
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Anthony Knowles
Termination date: 2018-06-14
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Martin James Mcnally
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Nicholas Ross Cole
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-21
Psc name: Mosscare St. Vincent's Housing Group Limited
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-21
Psc name: St Vincent's Housing Association
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
Old address: 101 Great Western Street Moss Side Manchester M14 4AA England
New address: 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vincent Gerard Ormrod
Appointment date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: Metropolitan House First Floor 20 Brindley Road Manchester M16 9HQ
Change date: 2017-11-01
New address: 101 Great Western Street Moss Side Manchester M14 4AA
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Change account reference date company current extended
Date: 19 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Knowles
Change date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/09/09
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr roy knowles
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/09/08
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from rylands hall edge lane, stretford, manchester lancashire M32 8NP
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles williams
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary charles williams
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/07
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/06
Documents
Accounts with accounts type dormant
Date: 24 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/05
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/04
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/03
Documents
Accounts with accounts type dormant
Date: 27 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/02
Documents
Accounts with accounts type dormant
Date: 10 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/01
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/09/00
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 BLACKWOOD ROAD,ST. NEOTS,PE19 8TH
Number: | 09277088 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11604450 |
Status: | ACTIVE |
Category: | Private Limited Company |
J J FLEMING BUSINESS SERVICES LIMITED
BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA
Number: | 05759681 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TOULMIN DRIVE,ST ALBANS,AL3 6EE
Number: | 11210835 |
Status: | ACTIVE |
Category: | Private Limited Company |
RPM WINDOW CLEANING SERVICES LTD
ADMIRAL HOUSE 41A ASHTREE CLOSE,NORTH YORKSHIRE,DL8 1UJ
Number: | 04804529 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 BIRMINGHAM NEW ROAD,DUDLEY,DY1 4SJ
Number: | 09301505 |
Status: | ACTIVE |
Category: | Private Limited Company |