This company is commonly known as Sheila Kay Fund. The company was founded 31 years ago and was given the registration number 02818044. The firm's registered office is in LIVERPOOL. You can find them at 151 Dale Street, , Liverpool, . This company's SIC code is 85310 - General secondary education.
Name | : | SHEILA KAY FUND |
---|---|---|
Company Number | : | 02818044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1993 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Dale Street, Liverpool, England, L2 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Dale Street, Liverpool, England, L2 2AH | Secretary | 07 December 2016 | Active |
151, Dale Street, Liverpool, England, L2 2AH | Director | 12 December 2018 | Active |
151, Dale Street, Liverpool, England, L2 2AH | Director | 18 July 2017 | Active |
151, Dale Street, Liverpool, England, L2 2AH | Director | 27 February 2014 | Active |
8, Croxteth Grove, Liverpool, England, L8 0RX | Director | 17 December 2015 | Active |
18, Seel Street, Liverpool, England, L1 4AU | Secretary | 17 December 2015 | Active |
38 Dundale Road, Old Swan, Liverpool, L13 5TR | Secretary | 23 January 1997 | Active |
18, Seel St, Liverpool, United Kingdom, L1 4BE | Secretary | 31 May 2011 | Active |
82 Coronation Drive, Crosby, Liverpool, L23 3BP | Secretary | 14 May 1993 | Active |
C/O Pss, 18 Seel Street, Liverpool, L1 4BE | Director | 26 June 2014 | Active |
33 Maxwell Road, Liverpool, L13 0BX | Director | 21 July 1999 | Active |
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE | Director | 05 December 2004 | Active |
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE | Director | 14 May 1993 | Active |
6 North Sudley Road, Liverpool, L17 0BG | Director | 18 October 2000 | Active |
1 Uppingham Road, Liverpool, L13 7BJ | Director | 22 July 1997 | Active |
54 Bardsay Road, Liverpool, L4 5SG | Director | 23 January 1997 | Active |
7 Orford Street, Liverpool, L15 8HX | Director | 01 October 1994 | Active |
151, Dale Street, Liverpool, England, L2 2AH | Director | 30 January 2018 | Active |
36 Heathfield Road, Wavertree, Liverpool, L15 9EZ | Director | 14 May 1993 | Active |
12 Southbank, Birkenhead, L43 5UP | Director | 14 May 1993 | Active |
18-28 Seel Street, Liverpool, L1 4BE | Director | 14 May 1993 | Active |
5 Longshaw Avenue, Billinge, Wigan, WN5 7JT | Director | 14 May 1993 | Active |
Flat 4, 29 Princes Avenue, Liverpool, England, L8 2UP | Director | 26 November 2012 | Active |
35 Fairview Road, Birkenhead, L43 5SD | Director | 23 November 1995 | Active |
4 Oaksmeade Close, Derby, Liverpool, L12 0LL | Director | 23 November 1995 | Active |
32 Wellesley Road, Liverpool, L8 3SU | Director | 14 May 1993 | Active |
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE | Director | 16 May 2013 | Active |
4, Orchid Grove, Riverside Gardens, Liverpool, United Kingdom, L17 7EY | Director | 18 February 2010 | Active |
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE | Director | 14 May 1993 | Active |
19 Glenavon Road, Birkenhead, CH43 0RB | Director | 23 November 1995 | Active |
64 Kenmare Road, Liverpool, L15 3HQ | Director | 01 December 1995 | Active |
18 Seel Street, Liverpool, England, L1 4BE | Director | 03 December 2013 | Active |
Shalom, North Moss Lane Formby, Liverpool, L37 0AQ | Director | 14 May 1993 | Active |
68 Arundel Avenue, Liverpool, L17 2AX | Director | 23 November 1995 | Active |
9 Carriage Drive, Frodsham, Warrington, WA6 6DR | Director | 14 May 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-05-04 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Officers | Appoint person secretary company with name date. | Download |
2016-12-07 | Officers | Termination secretary company with name termination date. | Download |
2016-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.