Knock
Co Mayo
Ireland
Director Name | Patrick James Lavelle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodview Court Knocknacrra Galway Irish |
Director Name | Joseph Quinn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Monsignor |
Country of Residence | United Kingdom |
Correspondence Address | The Presbytery Knock County Mayo Ireland |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Very Reverend Richard Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£357,474 |
Cash | £8,216 |
Current Liabilities | £409,160 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 November 2013 | Termination of appointment of Patrick Lavelle as a director (1 page) |
7 November 2013 | Termination of appointment of Patrick Lavelle as a director (1 page) |
18 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Termination of appointment of Joseph Quinn as a director (2 pages) |
18 April 2012 | Termination of appointment of Joseph Quinn as a director
|
18 April 2012 | Appointment of Very Reverend Richard Gibbons P.P. as a director (3 pages) |
18 April 2012 | Termination of appointment of Joseph Quinn as a director (2 pages) |
18 April 2012 | Appointment of Very Reverend Richard Gibbons P.P. as a director (3 pages) |
18 April 2012 | Termination of appointment of Joseph Quinn as a director
|
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Patrick James Lavelle on 17 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Joseph Quinn on 17 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Joseph Quinn on 17 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Patrick James Lavelle on 17 September 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
19 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Incorporation (12 pages) |
17 September 2008 | Incorporation (12 pages) |