Company NameKnock Shrine UK Limited
Company StatusDissolved
Company Number06700659
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameVery Reverend Richard Gibbons P.P.
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed02 December 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShrine Office
Knock
Co Mayo
Ireland
Director NamePatrick James Lavelle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodview Court
Knocknacrra
Galway
Irish
Director NameJoseph Quinn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleMonsignor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Presbytery
Knock
County Mayo
Ireland

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Very Reverend Richard Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth-£357,474
Cash£8,216
Current Liabilities£409,160

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
7 November 2013Termination of appointment of Patrick Lavelle as a director (1 page)
7 November 2013Termination of appointment of Patrick Lavelle as a director (1 page)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Termination of appointment of Joseph Quinn as a director (2 pages)
18 April 2012Termination of appointment of Joseph Quinn as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 18/04/2012
(3 pages)
18 April 2012Appointment of Very Reverend Richard Gibbons P.P. as a director (3 pages)
18 April 2012Termination of appointment of Joseph Quinn as a director (2 pages)
18 April 2012Appointment of Very Reverend Richard Gibbons P.P. as a director (3 pages)
18 April 2012Termination of appointment of Joseph Quinn as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 18/04/2012
(3 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Patrick James Lavelle on 17 September 2010 (2 pages)
29 October 2010Director's details changed for Joseph Quinn on 17 September 2010 (2 pages)
29 October 2010Director's details changed for Joseph Quinn on 17 September 2010 (2 pages)
29 October 2010Director's details changed for Patrick James Lavelle on 17 September 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Incorporation (12 pages)
17 September 2008Incorporation (12 pages)