Company NameWoolwich (Guernsey) Limited
DirectorBarometers Limited
Company StatusDissolved
Company Number02489821
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed25 October 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed25 October 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTerence John Webb
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1992)
RoleGeneral Manager Woolwich Building Society
Correspondence Address3 Bavant Road
Brighton
East Sussex
BN1 6RD
Director NameBrian David Rogles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleGroup Finance Director Woolwich Building Society
Correspondence Address9 Clevedon House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMr Stephen Murray Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleSecretary
Correspondence AddressPetit Tor
Le Mont Durand, St. Martin
Guernsey
Channel Islands
GY4 6BF
Director NameAnthony Arthur Hall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleDirector Rea Bros Group Plc
Correspondence AddressLe Hurel House
Rue De La Greve
Vale
GY3 5AE
Director NamePeter Terrence Richard Ferbrache
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleAdvocate Of The Royal Court
Correspondence AddressLe Gelefarm
Le Gele Road
Castel
Channel
Director NameMaurice Crichton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleChartered Accountant
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Secretary NameMr Stephen Murray Jones
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressPetit Tor
Le Mont Durand, St. Martin
Guernsey
Channel Islands
GY4 6BF
Director NameDavid Nigel Geoffrey Small
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1996)
RoleManaging Director Woolwich (Eu
Correspondence AddressGoblins
Packhorse Road Bessells Green
Sevenoaks
Kent
TN13 2QP
Director NameMs Janet Elizabeth Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1995)
RoleThe Secretary Woolwich Buildin
Country of ResidenceEngland
Correspondence Address2 Leycroft Close
Canterbury
Kent
CT2 7LD
Secretary NameMs Janet Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed13 July 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leycroft Close
Canterbury
Kent
CT2 7LD
Director NameDr Steven Philip Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 4 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(5 years, 4 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(6 years, 7 months after company formation)
Appointment Duration3 years, 11 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 November 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 11 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
Appointed01 November 1996(6 years, 7 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 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£3,000,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 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 2005Declaration of solvency (3 pages)
7 November 2005Ex.res.:-"in specie" (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Secretary'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)
8 April 2005Return made up to 01/04/05; full list of members (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 12/04/04; full list of members (2 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 May 2003Return made up to 12/04/03; full list of members (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Return made up to 12/04/02; full list of members (2 pages)
18 April 2002Location of register of members (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 April 2001Return made up to 12/04/01; full list of members (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: watling street bexleyheath kent DA6 7RR (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 April 2000Return made up to 12/04/00; full list of members (7 pages)
2 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 April 1999Return made up to 12/04/99; no change of members (6 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 12/04/98; 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)
16 April 1997Return made up to 12/04/97; full list of members (7 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (3 pages)
15 November 1996Secretary resigned (1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 April 1996Return made up to 12/04/96; change of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Director resigned;new director appointed (4 pages)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 May 1995Return made up to 12/04/95; no change of members (10 pages)
30 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
2 November 1993Full accounts made up to 31 December 1992 (13 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
24 April 1991Full accounts made up to 31 December 1990 (15 pages)