Company NameFootball World Limited
Company StatusDissolved
Company Number03327047
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Previous NameIMCO (0797) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameDr Peter Cromar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Crescent Road
Sheffield
South Yorkshire
S11 8FX
Director NameDerek Dooley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address83 Norton Park View
Sheffield
South Yorkshire
S8 8GU
Director NameMr Keith Stuart Hackett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Arncliffe Drive
Chapeltown
Sheffield
South Yorkshire
S35 2BS
Secretary NameDr Peter Cromar
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Crescent Road
Sheffield
South Yorkshire
S11 8FX
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 1998Declaration of solvency (3 pages)
7 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998Registered office changed on 04/12/98 from: st peters house hartshead sheffield S1 2EL (1 page)
20 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
26 February 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997New director appointed (2 pages)
21 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1997Ad 13/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1997Nc inc already adjusted 13/08/97 (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
30 June 1997Company name changed imco (0797) LIMITED\certificate issued on 01/07/97 (2 pages)
4 March 1997Incorporation (18 pages)