Company NameThe International Football Hall Of Fame Limited
Company StatusDissolved
Company Number03200739
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameThe International Football Hall Of Fame (Leisure) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Stallard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOtters Pool
Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary NameNicholas Ogilvie Ellor
NationalityBritish
StatusClosed
Appointed08 July 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 December 2002)
RoleSolicitor
Correspondence Address11g Earlsfield Road
London
SW18 3DB
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1997)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Secretary NameRaymond Arthur Stevens
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1997)
RoleSecretary
Correspondence Address17 Waller Drive
Banbury
Oxfordshire
OX16 9NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O James Stallard & Co
19 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
11 July 2000Return made up to 20/05/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
5 November 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(6 pages)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
18 August 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 July 1997Company name changed motionset LIMITED\certificate issued on 31/07/97 (2 pages)
21 July 1997Return made up to 20/05/97; full list of members (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
20 June 1996Secretary resigned (3 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
20 June 1996New secretary appointed (1 page)
7 June 1996Registered office changed on 07/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 May 1996Incorporation (20 pages)