Company NamePearson's Holiday Fund
Company StatusDissolved
Company Number00107843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1910(114 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamePearson's Fresh Air Fund

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gerald Edward Kidd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(100 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 St. Georges Square
London
SW1V 3RD
Director NameMr Timothy Buckland Warren
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(100 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 St. Georges Square
London
SW1V 3RD
Secretary NamePWW Company Secretary Limited (Corporation)
StatusClosed
Appointed17 January 2011(100 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2013)
Correspondence Address70 St. Georges Square
London
SW1V 3RD
Director NameAlan John Bale
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartpiece
Lamarsh
Bures
Suffolk
CO8 5EP
Director NameMr Andrew Sebastian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1995)
RoleFinancial Controller
Correspondence Address151 Devonshire Way
Croydon
Surrey
CR0 8BY
Director NameMrs Ethel Owens
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1994)
RoleFamily Welfare Co-Ordinator
Correspondence Address234-244 Stockwell Road
London
SW9 9SP
Director NameMr John Francis Gore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 January 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMrs Elaine Merritt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1996)
RoleSocial Welfare
Correspondence Address73 Brocklehurst Street
New Cross
London
SE14 5QS
Director NameMr Gordon Passmore Holloway
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1995)
RoleChief Executive
Correspondence Address41 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Secretary NameRobert Ernest William Heasman
NationalityBritish
StatusResigned
Appointed01 July 1992(82 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressDown Ampney Garfield Road
Bishops Waltham
Southampton
Hampshire
SO32 1AT
Director NameRev Noel Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(83 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2005)
RoleVicar
Correspondence Address36 Saint Johns Street
Bedford
Bedfordshire
MK42 0DH
Director NameJanet Eileen King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(83 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 1998)
RoleDirector Family Services Wrvs
Correspondence Address30 Kinver Road
Sydenham
London
SE26 4NT
Director NameMr Michael Peter Antony Langworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(85 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 April 2004)
RoleCharity Administrator
Correspondence Address6 Russell Drive
Staines
Middlesex
TW19 7JZ
Director NameDerek Rodney Nixon
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(85 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1998)
RoleSecretary
Correspondence Address3 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TB
Director NameBryan Keith Humphrey Rogers
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(85 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranleigh Gardens
Sanderstead
South Croydon
Surrey
CR2 9LD
Director NameChristine Barbara Graham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(88 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 27 December 2006)
RoleManager
Correspondence Address3 West Street
Ferryhill
County Durham
DL17 8JZ
Director NameMr Brian John Tombs
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(89 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Warren Avenue
Cheam
Sutton
Surrey
SM2 7QN
Secretary NameBryan Keith Humphrey Rogers
NationalityBritish
StatusResigned
Appointed01 January 2000(89 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranleigh Gardens
Sanderstead
South Croydon
Surrey
CR2 9LD
Director NameMark Andrew Hutchings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(91 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 April 2010)
RoleYouth Worker
Correspondence Address11 Spanby Road
Bow
London
E3 4EW
Director NameAndrew Noble
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(93 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 2007)
RoleSolicitor
Correspondence Address26 Selly Oak Road
Bournville
Birmingham
West Midlands
B30 1LS
Director NameIan Michael Halliwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(93 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2006)
RoleManagement Accountant
Correspondence Address55 Driffield Road
Bow
London
E3 5NE
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(93 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameMr David Peter Golder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2004(94 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2011)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address141 Farley Road
Selsdon
South Croydon
Surrey
CR2 7NL
Director NameBrian David Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(97 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2008)
RoleRetired
Correspondence AddressEstoril
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Director NameJanet Mary Elbourn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(97 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Lane
Birchington
Kent
CT7 0AW

Location

Registered Address70 St. Georges Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£17,297
Net Worth£87,604
Cash£34,002
Current Liabilities£600

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
8 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
8 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
7 March 2011Appointment of Pww Company Secretary Limited as a secretary (2 pages)
7 March 2011Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page)
7 March 2011Termination of appointment of John Gore as a director (1 page)
7 March 2011Termination of appointment of David Golder as a director (1 page)
7 March 2011Appointment of Mr Timothy Buckland Warren as a director (2 pages)
7 March 2011Appointment of Mr Timothy Buckland Warren as a director (2 pages)
7 March 2011Termination of appointment of Alan Bale as a director (1 page)
7 March 2011Appointment of Mr Gerald Edward Kidd as a director (2 pages)
7 March 2011Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Bryan Rogers as a secretary (1 page)
7 March 2011Termination of appointment of John Bradley as a director (1 page)
7 March 2011Appointment of Pww Company Secretary Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Janet Elbourn as a director (1 page)
7 March 2011Termination of appointment of David Golder as a director (1 page)
7 March 2011Appointment of Mr Gerald Edward Kidd as a director (2 pages)
7 March 2011Termination of appointment of Bryan Rogers as a secretary (1 page)
7 March 2011Termination of appointment of Janet Elbourn as a director (1 page)
7 March 2011Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Alan Bale as a director (1 page)
7 March 2011Termination of appointment of John Gore as a director (1 page)
7 March 2011Termination of appointment of John Bradley as a director (1 page)
2 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
2 July 2010Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages)
2 July 2010Director's details changed for John Francis Gore on 1 July 2010 (2 pages)
2 July 2010Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages)
2 July 2010Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
2 July 2010Director's details changed for John Stirling Bradley on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages)
2 July 2010Director's details changed for John Francis Gore on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Janet Mary Elbourn on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
2 July 2010Director's details changed for John Francis Gore on 1 July 2010 (2 pages)
3 May 2010Termination of appointment of Mark Hutchings as a director (1 page)
3 May 2010Termination of appointment of Mark Hutchings as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (19 pages)
16 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2009Annual return made up to 01/07/09 (4 pages)
8 July 2009Annual return made up to 01/07/09 (4 pages)
5 April 2009Full accounts made up to 31 December 2008 (18 pages)
5 April 2009Full accounts made up to 31 December 2008 (18 pages)
3 December 2008Appointment Terminated Director brian lewis (1 page)
3 December 2008Appointment terminated director brian lewis (1 page)
14 July 2008Annual return made up to 01/07/08 (4 pages)
14 July 2008Annual return made up to 01/07/08 (4 pages)
19 March 2008Full accounts made up to 31 December 2007 (17 pages)
19 March 2008Full accounts made up to 31 December 2007 (17 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
17 July 2007Annual return made up to 01/07/07 (2 pages)
17 July 2007Annual return made up to 01/07/07 (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 16-20 kingston road london SW19 1JZ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 16-20 kingston road london SW19 1JZ (1 page)
15 April 2007Full accounts made up to 31 December 2006 (17 pages)
15 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
6 July 2006Annual return made up to 01/07/06 (3 pages)
6 July 2006Annual return made up to 01/07/06 (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 July 2005Annual return made up to 01/07/05 (3 pages)
20 July 2005Annual return made up to 01/07/05 (3 pages)
30 March 2005Full accounts made up to 31 December 2004 (16 pages)
30 March 2005Full accounts made up to 31 December 2004 (16 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
15 July 2004Annual return made up to 01/07/04 (7 pages)
15 July 2004Annual return made up to 01/07/04 (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
12 July 2003Annual return made up to 01/07/03 (6 pages)
12 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Annual return made up to 01/07/02 (6 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
20 July 2001Full accounts made up to 31 December 2000 (14 pages)
20 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Annual return made up to 01/07/01 (5 pages)
19 July 2001Annual return made up to 01/07/01 (5 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Annual return made up to 01/07/00 (5 pages)
6 July 2000Annual return made up to 01/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
16 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (4 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Annual return made up to 01/07/99 (6 pages)
29 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Annual return made up to 01/07/98 (6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 July 1997Annual return made up to 01/07/97 (6 pages)
21 July 1997Annual return made up to 01/07/97
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1996Annual return made up to 01/07/96 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996New director appointed (2 pages)
19 June 1995Annual return made up to 01/07/95 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Full accounts made up to 31 December 1994 (9 pages)