UKBizDB.co.uk

SHEILA KAY FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:151 Dale Street, Liverpool, England, L2 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Dale Street, Liverpool, England, L2 2AH

Secretary07 December 2016Active
151, Dale Street, Liverpool, England, L2 2AH

Director12 December 2018Active
151, Dale Street, Liverpool, England, L2 2AH

Director18 July 2017Active
151, Dale Street, Liverpool, England, L2 2AH

Director27 February 2014Active
8, Croxteth Grove, Liverpool, England, L8 0RX

Director17 December 2015Active
18, Seel Street, Liverpool, England, L1 4AU

Secretary17 December 2015Active
38 Dundale Road, Old Swan, Liverpool, L13 5TR

Secretary23 January 1997Active
18, Seel St, Liverpool, United Kingdom, L1 4BE

Secretary31 May 2011Active
82 Coronation Drive, Crosby, Liverpool, L23 3BP

Secretary14 May 1993Active
C/O Pss, 18 Seel Street, Liverpool, L1 4BE

Director26 June 2014Active
33 Maxwell Road, Liverpool, L13 0BX

Director21 July 1999Active
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE

Director05 December 2004Active
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE

Director14 May 1993Active
6 North Sudley Road, Liverpool, L17 0BG

Director18 October 2000Active
1 Uppingham Road, Liverpool, L13 7BJ

Director22 July 1997Active
54 Bardsay Road, Liverpool, L4 5SG

Director23 January 1997Active
7 Orford Street, Liverpool, L15 8HX

Director01 October 1994Active
151, Dale Street, Liverpool, England, L2 2AH

Director30 January 2018Active
36 Heathfield Road, Wavertree, Liverpool, L15 9EZ

Director14 May 1993Active
12 Southbank, Birkenhead, L43 5UP

Director14 May 1993Active
18-28 Seel Street, Liverpool, L1 4BE

Director14 May 1993Active
5 Longshaw Avenue, Billinge, Wigan, WN5 7JT

Director14 May 1993Active
Flat 4, 29 Princes Avenue, Liverpool, England, L8 2UP

Director26 November 2012Active
35 Fairview Road, Birkenhead, L43 5SD

Director23 November 1995Active
4 Oaksmeade Close, Derby, Liverpool, L12 0LL

Director23 November 1995Active
32 Wellesley Road, Liverpool, L8 3SU

Director14 May 1993Active
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE

Director16 May 2013Active
4, Orchid Grove, Riverside Gardens, Liverpool, United Kingdom, L17 7EY

Director18 February 2010Active
C/O Pss, 18 Seel Street, Liverpool, England, L1 4BE

Director14 May 1993Active
19 Glenavon Road, Birkenhead, CH43 0RB

Director23 November 1995Active
64 Kenmare Road, Liverpool, L15 3HQ

Director01 December 1995Active
18 Seel Street, Liverpool, England, L1 4BE

Director03 December 2013Active
Shalom, North Moss Lane Formby, Liverpool, L37 0AQ

Director14 May 1993Active
68 Arundel Avenue, Liverpool, L17 2AX

Director23 November 1995Active
9 Carriage Drive, Frodsham, Warrington, WA6 6DR

Director14 May 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

Change registered office address company with date old address new address.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

Change registered office address company with date old address new address.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Officers

Appoint person secretary company with name date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-06-03Annual return

Annual return company with made up date no member list.

Download
2016-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.