Company NameCatholic Foreign Missions
Company StatusDissolved
Company Number00369141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1941(82 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameJean-Marie Les Bats
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceFrance
Correspondence Address4 Avenue Georges Pelletier
Pessac
33200
France
Director NameBernard Meade
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceIreland
Correspondence AddressProvincial House Vincentian Community
St Pauls Sybil Hill
Raheny
Dublin 5
Eire
Director NamePhilip Walshe
Date of BirthMay 1929 (Born 94 years ago)
NationalityIrish
StatusClosed
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressMarillac Hospital Eagle Way
Warley
Brentwood
Essex
CM13 3BL
Secretary NameBernard Meade
NationalityIrish
StatusClosed
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressProvincial House Vincentian Community
St Pauls Sybil Hill
Raheny
Dublin 5
Eire
Director NameEric Saint-Sevin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed18 April 1998(56 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceFrance
Correspondence Address10 Rue D'Austerlitz
Marseille 13006
France
Director NamePhilippe Lamblin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed22 October 1999(58 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceFrance
Correspondence Address95 Rue De Sevres
Paris
75006
Director NameRev Kieran Magovern
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(63 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary`S Presbytery
82 West Street
Dunstable
Bedfordshire
LU6 1NY
Director NameRev Eric Ravoux
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2010(68 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2017)
RoleClerk In Holy Orders
Country of ResidenceFrance
Correspondence AddressCommunaute Interprovinciale 1741 Avenue Du General
Bondues 59910
France
Director NameGeorge Deimerly
Date of BirthNovember 1914 (Born 109 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleClerk In Holy Orders
Correspondence Address7 Bis Rue De Lane Vielle
Intendance
34000 Montpellier
Foreign
Director NameBrian Doyle
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1997)
RoleClerk In Holy Orders
Correspondence AddressSt Patricks College Of Education
Drumcondra
Dublin 9
Irish
Director NamePaul Gunth
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1995)
RoleClerk In Holy Orders
Correspondence Address95 Rue De Sevres
75006 Paris
Foreign
Director NameAbel Maniez
Date of BirthMarch 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 August 2010)
RoleClerk In Holy Orders
Country of ResidenceFrance
Correspondence Address88 Rue Du Cherche-Midi
Paris
75006
France
Director NameDesmond Beirne
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(50 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 May 2016)
RoleClerk In Holy Orders
Country of ResidenceIreland
Correspondence AddressSt Peter's Presbytery
Phibsborough
Dublin 7
Director NameHugh Murnaghan
Date of BirthMarch 1918 (Born 106 years ago)
NationalityIrish
StatusResigned
Appointed29 February 1992(50 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 May 2005)
RoleClerk In Holy Orders
Correspondence AddressSt Vincents
The Ridgeway
London
NW7 1RG
Director NameNoel Kieken
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1997(55 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1999)
RoleClerk In Holy Orders
Correspondence Address88 Rue Du Cherche-Midi
75006 Paris
France

Location

Registered Address70 St Georges Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£612,385
Net Worth£17,126,678
Cash£1,129,760
Current Liabilities£289,139

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 April 2010Delivered on: 11 May 2010
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities from time to time see image for full details.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
31 January 2017Termination of appointment of Desmond Beirne as a director on 7 May 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
9 March 2016Annual return made up to 10 February 2016 no member list (10 pages)
29 June 2015Full accounts made up to 30 September 2014 (19 pages)
9 March 2015Director's details changed for Philippe Lamblin on 1 February 2015 (2 pages)
9 March 2015Annual return made up to 10 February 2015 no member list (10 pages)
9 March 2015Director's details changed for Philippe Lamblin on 1 February 2015 (2 pages)
2 April 2014Full accounts made up to 30 September 2013 (20 pages)
5 March 2014Annual return made up to 10 February 2014 no member list (10 pages)
11 June 2013Full accounts made up to 30 September 2012 (19 pages)
4 March 2013Annual return made up to 10 February 2013 no member list (10 pages)
4 March 2013Director's details changed for Philip Walshe on 9 February 2013 (2 pages)
4 March 2013Director's details changed for Philip Walshe on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Desmond Beirne on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Desmond Beirne on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Reverend Eric Ravoux on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Reverend Eric Ravoux on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Eric Saint-Sevin on 9 February 2013 (2 pages)
1 March 2013Director's details changed for Eric Saint-Sevin on 9 February 2013 (2 pages)
3 May 2012Full accounts made up to 30 September 2011 (19 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2012Statement of company's objects (2 pages)
27 February 2012Annual return made up to 10 February 2012 no member list (10 pages)
11 April 2011Full accounts made up to 30 September 2010 (19 pages)
11 March 2011Annual return made up to 10 February 2011 no member list (10 pages)
9 March 2011Appointment of Reverend Eric Ravoux as a director (3 pages)
5 November 2010Termination of appointment of Abel Maniez as a director (1 page)
29 June 2010Full accounts made up to 30 September 2009 (19 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Annual return made up to 10 February 2010 no member list (6 pages)
9 March 2010Director's details changed for Eric Saint-Sevin on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Eric Saint-Sevin on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Philippe Lamblin on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Jean-Marie Les Bats on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Philip Walshe on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Desmond Beirne on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Philip Walshe on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Abel Maniez on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Abel Maniez on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Philippe Lamblin on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Desmond Beirne on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Bernard Meade on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Bernard Meade on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Reverend Kieran Magovern on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Reverend Kieran Magovern on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Jean-Marie Les Bats on 9 February 2010 (2 pages)
7 June 2009Full accounts made up to 30 September 2008 (18 pages)
16 March 2009Annual return made up to 10/02/09 (4 pages)
15 May 2008Full accounts made up to 30 September 2007 (18 pages)
6 March 2008Annual return made up to 10/02/08 (4 pages)
12 July 2007Full accounts made up to 30 September 2006 (18 pages)
20 March 2007Annual return made up to 10/02/07 (4 pages)
13 July 2006Full accounts made up to 30 September 2005 (18 pages)
27 March 2006Annual return made up to 10/02/06 (7 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
27 May 2005Full accounts made up to 30 September 2004 (17 pages)
2 March 2005Annual return made up to 10/02/05 (7 pages)
8 June 2004Full accounts made up to 30 September 2003 (18 pages)
17 February 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Full accounts made up to 30 September 2002 (17 pages)
3 March 2003Annual return made up to 10/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Full accounts made up to 30 September 2001 (16 pages)
5 March 2002Annual return made up to 10/02/02 (5 pages)
17 July 2001Full accounts made up to 30 September 2000 (16 pages)
28 February 2001Annual return made up to 10/02/01 (5 pages)
14 July 2000Full accounts made up to 30 September 1999 (14 pages)
8 March 2000Annual return made up to 10/02/00 (6 pages)
8 February 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
9 August 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 30 September 1998 (13 pages)
2 March 1999Annual return made up to 10/02/99 (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
13 March 1998Annual return made up to 10/02/98 (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
11 July 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director's particulars changed (1 page)
21 March 1997Annual return made up to 10/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 30 September 1995 (11 pages)
26 February 1996Annual return made up to 10/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1995Full accounts made up to 30 September 1994 (11 pages)