Company NameSt. Vincent's Foyer
Company StatusDissolved
Company Number03834353
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas Ross Cole
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Martin James McNally
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Joanne Tucker
StatusClosed
Appointed27 September 2018(19 years, 1 month after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameEdmund Birch
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleRetired Trade Union Officer
Correspondence Address20 Corrie Crescent
Kearsley
Bolton
Lancashire
BL4 8RP
Director NameMichael James Stanford-Wyatt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RolePolicy Manager
Correspondence Address64 Urwick Road
Romiley
Stockport
Cheshire
SK6 3JP
Director NameGeoffrey Michael Tarpey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleRetired
Correspondence Address56 Saint Werburghs Road
Manchester
Lancashire
M21 0TJ
Director NameCharles Anthony Williams
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleBank Manager (Retired)
Correspondence Address54 Manor Road
Middleton
Manchester
Lancashire
M24 1LF
Director NameMr Gregory Pelham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Markland Hill Lane
Bolton
Lancashire
BL1 5PB
Secretary NameCharles Anthony Williams
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleBank Manager (Retired)
Correspondence Address54 Manor Road
Middleton
Manchester
Lancashire
M24 1LF
Director NameMr Roy Anthony Knowles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sandringham Grove
Haslingden
Rossendale
Lancashire
BB4 4BX
Secretary NameMr Vincent Gerard Ormrod
StatusResigned
Appointed01 November 2017(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesvha.co.uk
Telephone0845 6066565
Telephone regionUnknown

Location

Registered Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
8 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2018Appointment of Mrs Joanne Tucker as a secretary on 27 September 2018 (2 pages)
6 December 2018Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 June 2018Change of details for Mosscare St. Vincent's Housing Group Limited as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Roy Anthony Knowles as a director on 14 June 2018 (1 page)
27 June 2018Termination of appointment of Gregory Pelham as a director on 14 June 2018 (1 page)
27 June 2018Appointment of Mr Nicholas Ross Cole as a director on 14 June 2018 (2 pages)
27 June 2018Appointment of Mr Martin James Mcnally as a director on 14 June 2018 (2 pages)
30 May 2018Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA England to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 30 May 2018 (1 page)
30 May 2018Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 21 July 2017 (2 pages)
30 May 2018Cessation of St Vincent's Housing Association as a person with significant control on 21 July 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Appointment of Mr Vincent Gerard Ormrod as a secretary on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Metropolitan House First Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Vincent Gerard Ormrod as a secretary on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 November 2017Registered office address changed from Metropolitan House First Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
12 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (3 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (3 pages)
16 October 2012Annual return made up to 1 September 2012 no member list (3 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Annual return made up to 1 September 2011 no member list (3 pages)
15 September 2011Annual return made up to 1 September 2011 no member list (3 pages)
15 September 2011Annual return made up to 1 September 2011 no member list (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Director's details changed for Mr Roy Knowles on 1 September 2010 (2 pages)
13 September 2010Annual return made up to 1 September 2010 no member list (3 pages)
13 September 2010Annual return made up to 1 September 2010 no member list (3 pages)
13 September 2010Annual return made up to 1 September 2010 no member list (3 pages)
13 September 2010Director's details changed for Mr Roy Knowles on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Roy Knowles on 1 September 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2009Annual return made up to 01/09/09 (2 pages)
23 September 2009Director appointed mr roy knowles (1 page)
23 September 2009Director appointed mr roy knowles (1 page)
23 September 2009Annual return made up to 01/09/09 (2 pages)
23 October 2008Annual return made up to 01/09/08 (2 pages)
23 October 2008Annual return made up to 01/09/08 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from rylands hall edge lane, stretford, manchester lancashire M32 8NP (1 page)
22 October 2008Appointment terminated director charles williams (1 page)
22 October 2008Registered office changed on 22/10/2008 from rylands hall edge lane, stretford, manchester lancashire M32 8NP (1 page)
22 October 2008Appointment terminated secretary charles williams (1 page)
22 October 2008Appointment terminated director charles williams (1 page)
22 October 2008Appointment terminated secretary charles williams (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Annual return made up to 01/09/07
  • 363(288) ‐ Director resigned
(4 pages)
19 September 2007Annual return made up to 01/09/07
  • 363(288) ‐ Director resigned
(4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 September 2006Annual return made up to 01/09/06 (4 pages)
18 September 2006Annual return made up to 01/09/06 (4 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 September 2005Annual return made up to 01/09/05 (4 pages)
20 September 2005Annual return made up to 01/09/05 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 September 2004Annual return made up to 01/09/04 (4 pages)
16 September 2004Annual return made up to 01/09/04 (4 pages)
17 September 2003Annual return made up to 01/09/03 (4 pages)
17 September 2003Annual return made up to 01/09/03 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 October 2002Annual return made up to 01/09/02
  • 363(288) ‐ Director resigned
(5 pages)
29 October 2002Annual return made up to 01/09/02
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 September 2001Annual return made up to 01/09/01 (4 pages)
17 September 2001Annual return made up to 01/09/01 (4 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2000Annual return made up to 01/09/00 (4 pages)
25 September 2000Annual return made up to 01/09/00 (4 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
5 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 September 1999Secretary resigned (2 pages)
7 September 1999Secretary resigned (2 pages)
1 September 1999Incorporation (24 pages)
1 September 1999Incorporation (24 pages)