Company NameThe Mount St. Mary's Trust
Company StatusDissolved
Company Number02379218
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1989(34 years, 12 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameStartproject Limited

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 NameMr Patrick Gavan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years after company formation)
Appointment Duration21 years, 1 month (closed 26 June 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address15 East Park Street
Leeds
LS9 9LB
Director NameJames Peter Jackson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years after company formation)
Appointment Duration21 years, 1 month (closed 26 June 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 King George Avenue
Leeds
LS7 4LN
Director NameMr Daniel James Kennally
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years after company formation)
Appointment Duration21 years, 1 month (closed 26 June 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Secretary NameMr Daniel James Kennally
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameDr Kevin Grady
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 September 1991)
RoleAdministrator
Correspondence AddressClaremont 23 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
Director NameMr Patrick Winn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleLecturer
Correspondence Address135 Harehills Lane
Leeds
West Yorkshire
LS8 4HZ
Secretary NameDr Kevin Grady
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence AddressClaremont 23 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
Director NameDerek John Fatchett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 1999)
RoleMember Of Parliament
Correspondence Address130 Bradford Road
Wakefield
West Yorkshire
WF1 2AN
Director NameMichael David Simmons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1995)
RoleUniversity Administrator
Correspondence Address105 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RW

Location

Registered Address22 St John Street
Manchester
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£221
Cash£221

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
17 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
17 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
28 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
28 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
28 May 2010Director's details changed for Mr Daniel James Kennally on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Daniel James Kennally on 17 May 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Annual return made up to 17/05/09 (3 pages)
28 May 2009Annual return made up to 17/05/09 (3 pages)
16 January 2009Accounts made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Annual return made up to 17/05/08 (3 pages)
5 June 2008Annual return made up to 17/05/08 (3 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounts made up to 31 March 2007 (1 page)
11 June 2007Annual return made up to 17/05/07 (4 pages)
11 June 2007Annual return made up to 17/05/07 (4 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts made up to 31 March 2006 (1 page)
25 May 2006Annual return made up to 17/05/06 (4 pages)
25 May 2006Annual return made up to 17/05/06 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts made up to 31 March 2005 (1 page)
7 June 2005Annual return made up to 17/05/05 (4 pages)
7 June 2005Annual return made up to 17/05/05 (4 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Accounts made up to 31 March 2004 (2 pages)
21 May 2004Annual return made up to 17/05/04 (4 pages)
21 May 2004Annual return made up to 17/05/04 (4 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 November 2003Accounts made up to 31 March 2003 (2 pages)
27 May 2003Annual return made up to 17/05/03 (4 pages)
27 May 2003Annual return made up to 17/05/03 (4 pages)
21 January 2003Accounts made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 May 2002Annual return made up to 17/05/02 (4 pages)
29 May 2002Annual return made up to 17/05/02 (4 pages)
4 January 2002Accounts made up to 31 March 2001 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Annual return made up to 17/05/01 (4 pages)
13 June 2001Annual return made up to 17/05/01 (4 pages)
26 January 2001Accounts made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Annual return made up to 17/05/00 (4 pages)
8 June 2000Annual return made up to 17/05/00 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Accounts made up to 31 March 1999 (1 page)
14 June 1999Annual return made up to 17/05/99
  • 363(288) ‐ Director resigned
(4 pages)
14 June 1999Annual return made up to 17/05/99 (4 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 January 1999Accounts made up to 31 March 1998 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts made up to 31 March 1997 (1 page)
8 June 1997Annual return made up to 17/05/97 (4 pages)
8 June 1997Annual return made up to 17/05/97 (4 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts made up to 31 March 1996 (1 page)
12 June 1996Annual return made up to 17/05/96 (6 pages)
12 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Accounts made up to 31 March 1995 (1 page)
24 August 1995Registered office changed on 24/08/95 from: suite 501 sunlight house quay street manchester M3 3LD (1 page)
24 August 1995Registered office changed on 24/08/95 from: suite 501 sunlight house quay street manchester M3 3LD (1 page)
19 June 1995Annual return made up to 17/05/95 (6 pages)
19 June 1995Annual return made up to 17/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)