About

Registered Number: 04626138
Date of Incorporation: 31/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 1 Appletree Close, Borrowash, Derby, DE72 3LU

 

Having been setup in 2002, Kids League Foundation has its registered office in Derby, it has a status of "Dissolved". This organisation has 12 directors listed as Dudley, Florence Ann, Clayton, Lorna Shireen Paterson, Coppinger, Patricia Mary, Dudley, Trevor Kenneth, Horsey, Victoria Louise, Tosh, James, Cavell, Patricia Blanche, Deboer, Fenno, Dudley, Mark, Mccarthy, Michael David, Welsted, David Curtis, Wrigglesworth, Heather at Companies House. We do not know the number of employees at Kids League Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Lorna Shireen Paterson 18 October 2016 - 1
COPPINGER, Patricia Mary 18 October 2016 - 1
DUDLEY, Trevor Kenneth 01 October 2009 - 1
HORSEY, Victoria Louise 18 October 2016 - 1
CAVELL, Patricia Blanche 18 June 2007 04 September 2009 1
DEBOER, Fenno 31 January 2011 01 January 2015 1
DUDLEY, Mark 01 October 2009 08 November 2016 1
MCCARTHY, Michael David 31 January 2011 01 June 2015 1
WELSTED, David Curtis 05 March 2003 14 March 2008 1
WRIGGLESWORTH, Heather 10 July 2009 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Florence Ann 01 January 2017 - 1
TOSH, James 10 August 2012 24 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
PSC08 - N/A 17 March 2018
DS01 - Striking off application by a company 13 March 2018
PSC09 - N/A 02 March 2018
CS01 - N/A 20 January 2018
CH01 - Change of particulars for director 29 July 2017
RESOLUTIONS - N/A 23 February 2017
AA - Annual Accounts 09 February 2017
RESOLUTIONS - N/A 18 January 2017
AP03 - Appointment of secretary 12 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP03 - Appointment of secretary 10 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 October 2004
CERTNM - Change of name certificate 11 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 01 December 2003
MEM/ARTS - N/A 13 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
CERTNM - Change of name certificate 07 March 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.