Company NameForces Help Society And Lord Roberts Workshops(The)
Company StatusDissolved
Company Number00069876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Richard Douglas Pearse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleInterim Group Finance Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Secretary NameMr Richard Douglas Pearse
StatusClosed
Appointed29 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameBrigadier Helen Guild Meechie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1993)
RoleRetired
Correspondence Address35 Leylands
Viewfield Road
London
SW18 1NF
Director NameSurgeon Captain Alan McEwan
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
RoleMedical Practitioner Director Bowden Hse Clin
Correspondence Address8 Wellington Road
Hampton Hill
Hampton
Middlesex
TW12 1JR
Director NameMaj Gen Peter Lawrence De Carteret Martin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleRetired
Correspondence Address17 Station Street
Lymington
Hampshire
SO41 3BA
Director NameMrs Audrey Needham
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressSlade Gate Cottage
Buckhold
Pangbourne
Berks
RG8 8QJ
Director NameAir Commodore Brian James Lemon
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleSelf Employed
Correspondence AddressThe Corner House The Green
Middleton Cheney
Banbury
Oxon
OX17 2LR
Director NameMr Neil Jenkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleChairman - Industrial Tribunals
Correspondence AddressDownend 20 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Director NameMaj Gen Jerrie Anthony Hulme
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1992)
RoleRetired
Correspondence AddressSandy Down Cottage London Road
Stockbridge
Hampshire
SO20 6EN
Director NameMaj Gen Henry Edmund Melville Lennox Garrett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration21 years (resigned 20 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Madrid Road
London
SW13 9PG
Director NameDaphne Patricia Nichol
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleRetired
Correspondence AddressCharlton House
22 Hollow Lane
Hayling Island
Hampshire
PO11 9EX
Director NameSir Julian Tolver Julian Paget
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleRetired
Correspondence Address4 Trevor Street
London
SW7 1DU
Director NameMr Douglas Arthur Reed
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleArchitect
Correspondence Address277 Benfleet Road
South Benfleet
Benfleet Haleigh
Essex
SS7 1PS
Director NameMr Michael Brodie Cooper
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressThe Orchard Manor House Lane
Bookham
Leatherhead
Surrey
KT23 4EW
Director NameAir Vice Marshal Henry Reed Purvis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
RoleRetired
Correspondence AddressLittle Lemhill Farm
Lechlade
Gloucester
Gloucestershire
GL7 3EB
Wales
Director NameSir Michael Berry Savory
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 January 2006)
RoleStockbroker
Correspondence Address5 Culross Street
London
W1Y 3HL
Director NameCapt Patrick Michael Causabon Vincent
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
RoleCharity Manager
Correspondence Address35 Howards Lane
Putney
London
SW15 6NX
Secretary NameCol Anthony Wilmer Davis
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressPark Barn House Park Road
Blockley Nr Moreton-In-Marsh
Gloucester
GL56 9BZ
Wales
Director NamePeter Gerald Welch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 July 1992)
RoleBank Manager
Correspondence Address121 Green End Lane
Hemel Hempstead
Hertfordshire
HP1 2AX
Director NameMr Ian Charles Noble
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1993)
RoleBank Manager
Correspondence Address2 Clareville Road
Orpington
Kent
BR5 1RU
Director NameBrigadier Alfred James Macgregor Percival
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(91 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 24 July 2008)
RoleArea Organiser
Correspondence AddressLovell Place
Marnhull
Dorset
DT10 1JJ
Director NamePaul Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1995)
RoleBank Manager
Correspondence Address22 Tenby Road
Welling
Kent
DA16 1EN
Director NamePeter Ronald Davies
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleDirector General Rspca
Correspondence AddressBasement Flat
39 Westmoreland Terrace
London
Sw1v 4ag
SW1V 4AQ
Director NameJames William Talbot Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleBank Manager
Correspondence Address34 Brocklebank Road
London
SW18 3AU
Secretary NameCol Timothy Green
NationalityBritish
StatusResigned
Appointed02 January 1996(94 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressChurch House Barkers Hill
Donhead St Andrew
Shaftesbury
Dorset
SP7 9EB
Secretary NameMrs Beila Rochelle Best
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2000)
RoleSecretary
Correspondence AddressVarenna
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Director NameJudith Norman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Swanmore Park
Upper Swanmore
Southampton
SO32 2QS
Director NameBernard David James Crisp
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2002)
RoleRetired
Correspondence Address37 Rectory Park
Sanderstead
Surrey
CR2 9JR
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameGroup Captain Paul Everard Terrett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIdle Cottage
Sharptor
Liskeard
Cornwall
PL14 5AT
Secretary NamePeter Charles Wykeham-Martin
NationalityBritish
StatusResigned
Appointed14 June 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Hill Brow Road
Liss
Hampshire
GU33 7PS
Secretary NameBrigadier William Edward Shackell
NationalityBritish
StatusResigned
Appointed13 December 2001(100 years after company formation)
Appointment Duration8 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameMr Keith Ronald Wood
NationalityBritish
StatusResigned
Appointed24 August 2008(106 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2014)
RoleDirector Of Finance & Hr
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Grove
Haslemere
Surrey
GU27 1BB
Director NameMr David James Ashman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(110 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Secretary NameMr David James Ashman
StatusResigned
Appointed13 June 2014(112 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD

Location

Registered AddressQueen Elizabeth House
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 April 1921Delivered on: 19 April 1921
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys etc not exceeding £15,000.
Particulars: No 525-531 (odd) fulham road 1-7 (odd) waterford road london sw 9-27 (odd) waterford road london sw.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 3 August 2015 no member list (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
24 December 2014Termination of appointment of David James Ashman as a secretary on 29 September 2014 (1 page)
24 December 2014Appointment of Mr Richard Douglas Pearse as a director on 29 September 2014 (2 pages)
24 December 2014Appointment of Mr Richard Douglas Pearse as a secretary on 29 September 2014 (2 pages)
22 August 2014Appointment of Mr David James Ashman as a secretary on 13 June 2014 (2 pages)
22 August 2014Annual return made up to 3 August 2014 no member list (2 pages)
22 August 2014Termination of appointment of Keith Ronald Wood as a director on 13 June 2014 (1 page)
22 August 2014Termination of appointment of Keith Ronald Wood as a secretary on 13 June 2014 (1 page)
22 August 2014Annual return made up to 3 August 2014 no member list (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
21 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
21 August 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 21 August 2013 (1 page)
8 April 2013Amended accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 August 2012Termination of appointment of Henry Garrett as a director (1 page)
30 August 2012Appointment of Mr David James Ashman as a director (2 pages)
30 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 3 August 2011 no member list (4 pages)
31 August 2011Annual return made up to 3 August 2011 no member list (4 pages)
24 November 2010Director's details changed for Major General Henry Edmund Melville Lennox Garrett on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Major General Henry Edmund Melville Lennox Garrett on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 3 August 2010 no member list (4 pages)
24 November 2010Annual return made up to 3 August 2010 no member list (4 pages)
23 November 2010Termination of appointment of William Shackell as a secretary (1 page)
12 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 August 2010Annual return made up to 3 August 2009 no member list (3 pages)
27 August 2010Annual return made up to 3 August 2009 no member list (3 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 September 2008Annual return made up to 03/08/08 (2 pages)
1 September 2008Director appointed mr keith ronald wood (2 pages)
1 September 2008Secretary appointed mr keith ronald wood (1 page)
1 September 2008Appointment terminated director alfred percival (1 page)
1 September 2008Appointment terminated director john bird (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 September 2007Annual return made up to 03/08/07 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Annual return made up to 03/08/06 (5 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 August 2005Annual return made up to 03/08/05 (5 pages)
11 August 2004Annual return made up to 03/08/04 (5 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 July 2003Annual return made up to 03/08/03 (5 pages)
14 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 August 2001Annual return made up to 03/08/01 (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
28 September 2000Director resigned (1 page)
18 September 2000Annual return made up to 20/07/00 (7 pages)
18 September 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
15 October 1999Amended full accounts made up to 31 December 1998 (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Annual return made up to 20/07/99 (8 pages)
1 April 1999Memorandum and Articles of Association (20 pages)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Annual return made up to 20/07/98 (8 pages)
11 August 1997Annual return made up to 20/07/97
  • 363(287) ‐ Registered office changed on 11/08/97
(8 pages)
16 July 1997Full accounts made up to 31 December 1996 (17 pages)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 July 1996Annual return made up to 20/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Director resigned (1 page)
8 March 1996Director resigned (2 pages)
11 February 1996Secretary resigned;new secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)