Company NameForces Link Training Trust
Company StatusDissolved
Company Number02871702
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

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 NameBernard David James Crisp
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleRetired
Correspondence Address37 Rectory Park
Sanderstead
Surrey
CR2 9JR
Director NameSir Greville Douglas Spratt
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest Finsley Place
Square Drive
Kingsley Green
Westsurrey
GU27 3LR
Secretary NameMrs Beila Rochelle Best
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressVarenna
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Director NameGerald Coulson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleRetired Physicist
Correspondence AddressSpinney End Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameAir Commandant Barbara Mary Ducat-Amos
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleRetired Srn
Correspondence Address4 Walham Rise
Wimbledon Hill Road
London
SW19 7QY
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameThe Lady Fieldhouse Margaret Ellen Carey Fieldhouse
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPippins 16 Ryde Place
Lee On The Solent
Hampshire
PO13 9AU
Director NameMr Reginald Ernest Hawkes
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressNee Soon
11 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Director NameAdmiral Sir Peter Geoffrey Marshall Herbert
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCharity Chairman/Defence Consu
Correspondence AddressGlebe House
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AF
Wales
Director NameMr Edward Robert Jobson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfields Mews
Basildon
Essex
SS13 3LH
Director NameAdmiral Sir Raymond Derek Lygo
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHazelgrove
Church Hill
Slindon
West Sussex
BN18 0RB
Director NameAir Vice Marshal Henry Reed Purvis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleRetired
Correspondence AddressCobb House
Bampton
Oxon
OX18 2LW
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD

Location

Registered AddressQueen Elizabeth The Queen Mother
19 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
27 November 1997Annual return made up to 15/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 November 1996Annual return made up to 15/11/96 (4 pages)
13 November 1996Full accounts made up to 31 December 1995 (7 pages)
13 December 1995Annual return made up to 15/11/95 (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)
14 September 1995Director resigned (2 pages)