Company NameWoolwich Consumer Finance Limited
DirectorBarometers Limited
Company StatusDissolved
Company Number02076197
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Previous NameTown & Country Financial Services Limited

Business Activity

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

Directors

Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed25 October 2000(13 years, 11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed25 October 2000(13 years, 11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJohn Derek Castleman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address717 Welford Road
Leicester
Leicestershire
LE2 6HX
Director NameMr Donald Bryan Hind
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleBuilding Society Executive
Correspondence Address70 St Johns Road
Clacton On Sea
Essex
CO15 4BT
Director NameMr Bryan John Grinyer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 September 1991)
RoleBuilding Society Executive
Correspondence AddressThornfield Windmill Road
Bradfield
Manningtree
Essex
CO11 2QW
Director NameIan Bell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 1991)
RoleBuilding Society Executive
Correspondence Address52 Hurlingham Road
Fulham
London
SW6 3RQ
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 1991)
RoleCompany Director
Correspondence Address71 Thorpe Road
Clacton On Sea
Essex
CO15 4NT
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Secretary NameMr Richard Valentine Mills
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleChartered Secretary
Correspondence Address82 Melford Road
Sudbury
Suffolk
CO10 6JX
Director NameHuw Livsey Alderman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 January 1993)
RoleSecretary & Head Of Corporate Planning Woolwich Bu
Correspondence Address16 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMs Janet Elizabeth Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1995)
RoleThe Secretary Woolwich Building Society
Country of ResidenceEngland
Correspondence Address2 Leycroft Close
Canterbury
Kent
CT2 7LD
Secretary NameMs Janet Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leycroft Close
Canterbury
Kent
CT2 7LD
Director NameDavid Nigel Geoffrey Small
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleManaging Director
Correspondence AddressGoblins
Packhorse Road Bessells Green
Sevenoaks
Kent
TN13 2QP
Director NameDr Steven Philip Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1996)
RoleSecretary Woolwich Building So
Correspondence Address31 Little Birches
Sidcup
Kent
DA15 7LN
Secretary NameDr Steven Philip Martin
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address31 Little Birches
Sidcup
Kent
DA15 7LN
Director NameChristopher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleCo Secretary
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 November 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwey Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleCo Secretary
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Declaration of solvency (3 pages)
25 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2001Res re specie (1 page)
7 June 2001Return made up to 31/05/01; full list of members (2 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary 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)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 June 2000Return made up to 31/05/00; no change of members (6 pages)
14 June 1999Return made up to 31/05/99; no change of members (6 pages)
21 May 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
21 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 June 1998Company name changed town & country financial service s LIMITED\certificate issued on 25/06/98 (2 pages)
15 June 1998Return made up to 31/05/98; full list of members (7 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent.DA6 7RR (1 page)
19 June 1997Return made up to 31/05/97; no change of members (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 July 1996Return made up to 31/05/96; change of members (6 pages)
2 June 1996Amended accounts made up to 31 December 1994 (2 pages)
4 September 1995Director resigned;new director appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 June 1995Return made up to 31/05/95; full list of members (14 pages)