Company NameWoolwich Electronic Shopping Limited
DirectorBarometers Limited
Company StatusDissolved
Company Number02574682
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Previous NameTown & Country Offshore 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(9 years, 9 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed25 October 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid Nigel Geoffrey Small
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1996)
RoleManaging Director Woolwich Europe Ltd
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
Appointed17 January 1993(2 years after company formation)
Appointment Duration2 years, 7 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
Appointed17 January 1993(2 years after company formation)
Appointment Duration2 years, 7 months (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(4 years, 7 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(4 years, 7 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(5 years, 9 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(5 years, 9 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(5 years, 9 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 2001Es-res 18/06/01 liq's authority (1 page)
25 June 2001Declaration of solvency (3 pages)
25 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 17/01/01; full list of members (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director 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)
30 January 2000Return made up to 17/01/00; 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)
14 January 1999Return made up to 17/01/99; no change of members (6 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 August 1998Company name changed town & country offshore LIMITED\certificate issued on 01/09/98 (2 pages)
9 February 1998Return made up to 17/01/98; full list of members (7 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent, DA6 7RR (1 page)
20 January 1997Return made up to 17/01/97; full list of members (7 pages)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed;new director appointed (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 17/01/96; full list of members (7 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)