SHEILA KAY FUND
Overview
| Company Name | SHEILA KAY FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02818044 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEILA KAY FUND?
- General secondary education (85310) / Education
Where is SHEILA KAY FUND located?
| Registered Office Address | 151 Dale Street L2 2AH Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHEILA KAY FUND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SHEILA KAY FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 33 pages | AA | ||
Termination of appointment of Rose Devereux as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Appointment of Ms Karen Christie as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Shelagh Betty Bradley as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rose Devereux as a director on Jan 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Roderick Kay as a director on May 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of David William Bingham as a director on Nov 10, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 29 pages | AA | ||
Registered office address changed from 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH England to 151 Dale Street Liverpool L2 2AH on Nov 02, 2017 | 1 pages | AD01 | ||
Appointment of Miss Kate Donakey as a director on Jul 18, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Pss 18 Seel Street Liverpool Merseyside L1 4BE to 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH on Feb 16, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 26 pages | AA | ||
Appointment of Mr Thomas Brian Murphy as a secretary on Dec 07, 2016 | 2 pages | AP03 | ||
Termination of appointment of David Bingham as a secretary on Dec 07, 2016 | 1 pages | TM02 | ||
Annual return made up to May 14, 2016 no member list | 7 pages | AR01 | ||
Termination of appointment of Sinead Martin as a director on Feb 27, 2014 | 1 pages | TM01 | ||
Who are the officers of SHEILA KAY FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Thomas Brian | Secretary | Dale Street L2 2AH Liverpool 151 England | 220222660001 | |||||||
| CHRISTIE, Karen | Director | Dale Street L2 2AH Liverpool 151 England | United Kingdom | British | 253571280001 | |||||
| DONAKEY, Kate | Director | Dale Street L2 2AH Liverpool 151 England | England | British | 235828230001 | |||||
| MARTIN, Sinead | Director | Dale Street L2 2AH Liverpool 151 England | England | British | 187591150001 | |||||
| MIKHAYLOVA-O'CONNELL, Yelena | Director | Croxteth Grove L8 0RX Liverpool 8 England | England | British | 207306110001 | |||||
| BINGHAM, David | Secretary | Seel Street L1 4AU Liverpool 18 England | 207279310001 | |||||||
| CLARK, Peter Graham | Secretary | 38 Dundale Road Old Swan L13 5TR Liverpool Merseyside | British | 52970020001 | ||||||
| GARGAN, Gill | Secretary | Seel St L1 4BE Liverpool 18 Merseyside United Kingdom | 167207490001 | |||||||
| MARTIN, Helen Cynthia | Secretary | 82 Coronation Drive Crosby L23 3BP Liverpool | British | 34432670001 | ||||||
| AMEH, Uche Nicole | Director | 18 Seel Street L1 4BE Liverpool C/O Pss Merseyside | England | Black African | 189392890001 | |||||
| BEIGAN, Joyce | Director | 33 Maxwell Road L13 0BX Liverpool | United Kingdom | British | 97154430002 | |||||
| BINGHAM, David William | Director | 18 Seel Street L1 4BE Liverpool C/O Pss Merseyside England | England | British | 81448580001 | |||||
| BRADLEY, Shelagh Betty | Director | 18 Seel Street L1 4BE Liverpool C/O Pss Merseyside England | England | British | 34432660002 | |||||
| BROOKSBANK, Elizabeth | Director | 6 North Sudley Road L17 0BG Liverpool Merseyside | British | 73290760002 | ||||||
| CHONG, Duane | Director | 1 Uppingham Road L13 7BJ Liverpool Merseyside | British | 58516910002 | ||||||
| CORCORAN, Gerald | Director | 54 Bardsay Road L4 5SG Liverpool Merseyside | British | 52969960001 | ||||||
| COX, Patricia Mary | Director | 7 Orford Street L15 8HX Liverpool | British | 43672350001 | ||||||
| DEVEREUX, Rose | Director | Dale Street L2 2AH Liverpool 151 England | England | British | 246865740001 | |||||
| DODDS, Elisabeth Sandra | Director | 36 Heathfield Road Wavertree L15 9EZ Liverpool | British | 34432630003 | ||||||
| FERGUSON, Susan | Director | 12 Southbank L43 5UP Birkenhead Merseyside | British | 34432640001 | ||||||
| GARGAN, Gillian Beryl | Director | 18-28 Seel Street L1 4BE Liverpool | British | 34432580001 | ||||||
| GEGG, Ann | Director | 5 Longshaw Avenue Billinge WN5 7JT Wigan West Lancashire | British | 41722580001 | ||||||
| HARRIS, Elaine | Director | 29 Princes Avenue L8 2UP Liverpool Flat 4 Merseyside England | United Kingdom | British | 178571960001 | |||||
| HORTON, Jane | Director | 35 Fairview Road L43 5SD Birkenhead Merseyside | British | 47641410001 | ||||||
| HUNTER, Eric | Director | 4 Oaksmeade Close Derby L12 0LL Liverpool Merseyside | British | 47640890001 | ||||||
| JONES, Siwsan Iris | Director | 32 Wellesley Road L8 3SU Liverpool Merseyside | United Kingdom | British | 34432650001 | |||||
| KAY, Roderick Lesley | Director | 18 Seel Street L1 4BE Liverpool C/O Pss Merseyside England | England | British | 178637410001 | |||||
| KAY, Rosemary Louise | Director | Orchid Grove Riverside Gardens L17 7EY Liverpool 4 Merseyside United Kingdom | England | British | 119170840001 | |||||
| LANSLEY, John Waring | Director | 18 Seel Street L1 4BE Liverpool C/O Pss Merseyside England | United Kingdom | British | 18563910001 | |||||
| LEDGER, Julie Catherine | Director | 19 Glenavon Road CH43 0RB Birkenhead Merseyside | England | British | 47640950001 | |||||
| LUCK, Petra Maria | Director | 64 Kenmare Road L15 3HQ Liverpool Merseyside | British | 48070990001 | ||||||
| MARTIN, Sinead | Director | L1 4BE Liverpool 18 Seel Street Merseyside England | England | British | 187591150001 | |||||
| MOORES, John | Director | Shalom North Moss Lane Formby L37 0AQ Liverpool Merseyside | United Kingdom | British | 1717550001 | |||||
| NICCOL, Diana Marion | Director | 68 Arundel Avenue L17 2AX Liverpool Merseyside | British | 47641140001 | ||||||
| PYLE, Rosemary Ann | Director | 9 Carriage Drive Frodsham WA6 6DR Warrington | British | 34432620001 |
What are the latest statements on persons with significant control for SHEILA KAY FUND?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0