Company NameWoolwich Property Services (1996) Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number01952800
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)
Previous NameChestertons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed25 October 2000(15 years after company formation)
Appointment Duration23 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed25 October 2000(15 years after company formation)
Appointment Duration23 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed25 October 2000(15 years after company formation)
Appointment Duration23 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Hudson Bushell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 1995)
RoleCompany Chairman
Correspondence AddressAndorra
Wrens Hill
Oxshott
Surrey
KT22 0HJ
Director NameMichael John Gibbs
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBlue Firs 16 Fourth Avenue
Charmandean
Worthing
West Sussex
BN14 9NY
Director NameMr Richard John Groom
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleManaging Director Woolwich Property Services Ltd
Country of ResidenceEngland
Correspondence AddressBroomers Cottage
Broomers Corner, Shipley
Horsham
West Sussex
RH13 8PX
Director NameEarl Of Kinnoull Arthur William George Patrick Hay Kinnoull
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Carlyle Square
London
SW3 6EX
Secretary NameJohn Henry Cugley
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressRhinefield House
Turners Hill Road Crawley Down
Crawley
West Sussex
RH10 4EY
Director NameTrevor Charles Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1997)
RoleGeneral Manager Reta
Correspondence Address17 Nutfields
Ightham
Kent
TN15 9EA
Director NameThomas Alan Wild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1997)
RoleManaging Director
Correspondence Address78 Arundel Avenue
Sanderstead
Surrey
CR2 8BE
Director NameAlan Keith Oliver
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBy The Brook
Buckland Road Bampton
Oxford
Oxfordshire
OX18 2AA
Director NameChristopher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2000)
RoleSecretary
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2000)
RoleGeneral Manager (Uk Production
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwey Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed03 March 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£750,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 1 churchill place london E14 5HP (1 page)
7 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2005Ex.res.;-"in specie" (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Declaration of solvency (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 01/06/05; full list of members (2 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 June 2004Return made up to 01/06/04; full list of members (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 01/06/03; full list of members (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 June 2002Return made up to 01/06/02; full list of members (2 pages)
26 April 2002Location of register of members (1 page)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 01/06/01; full list of members (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: watling street bexleyheath kent DA6 7RR (1 page)
13 October 2000Accounts made up to 31 December 1999 (5 pages)
9 June 2000Return made up to 01/06/00; full list of members (7 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 01/06/99; no change of members (6 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 01/06/98; change of members (7 pages)
16 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
2 January 1998New director appointed (3 pages)
25 July 1997Return made up to 01/06/97; full list of members (6 pages)
25 July 1997Director's particulars changed (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Registered office changed on 07/07/96 from: watling st bexleyheath kent DA6 7RR (1 page)
7 July 1996Return made up to 01/06/96; change of members (5 pages)
7 July 1996Secretary's particulars changed (1 page)
7 July 1996Director resigned (1 page)
23 April 1996Company name changed chestertons LIMITED\certificate issued on 24/04/96 (2 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 01/06/95; no change of members (14 pages)
30 June 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
11 August 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
16 March 1993Accounts for a dormant company made up to 31 December 1991 (2 pages)
10 July 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
26 June 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
7 July 1989Accounts made up to 31 December 1988 (8 pages)
21 June 1988Accounts made up to 31 December 1987 (20 pages)
8 July 1987Accounts made up to 31 December 1986 (15 pages)
8 May 1986Accounts for a dormant company made up to 30 April 1986 (2 pages)