Company NameAlcohol And Drug Assist
Company StatusDissolved
Company Number02281232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameDrug Problem Helpline

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Thorpe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 09 January 2007)
RoleSecretary
Correspondence Address76 Links Road
Ashtead
Surrey
KT21 2HW
Director NameMrs Sylvia Anne Back
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 09 January 2007)
RoleRetired
Correspondence AddressMulberry Cottage Garden Close
Leatherhead
Surrey
KT22 8LR
Director NameDr Kenneth Michael Checinski
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 January 2007)
RoleHospital Doctor
Correspondence Address66 Lavenham Road
London
SW18 5HE
Director NamePeter Ian Yeoman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 January 2007)
RoleSchool Bursar
Correspondence Address17 Ewell Park Way
Ewell
Surrey
KT17 2NP
Secretary NameMrs Sylvia Anne Back
NationalityBritish
StatusClosed
Appointed21 May 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 January 2007)
RoleRetired
Correspondence AddressMulberry Cottage Garden Close
Leatherhead
Surrey
KT22 8LR
Director NameMichael William Giles Flanagan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 09 January 2007)
RoleRegistered Nurse
Correspondence Address77 Ashcombe Road
Dorking
Surrey
RH4 1LX
Director NameMel Mehmet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Row
Vincent Road
Dorking
Surrey
RH4 3JB
Director NameDerek Aram
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2007)
RoleRet D
Correspondence Address20 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDr Margaret Law Birtwistle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleGeneral Practitioner
Correspondence Address19 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameMrs Sylvia Sharland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2002)
RoleCompany Director
Correspondence Address37 St Stephens Avenue
Ashtead
Surrey
KT21 1PJ
Director NameMr David Sharland
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2002)
RoleResearch Assistant
Correspondence Address37 St Stephens Avenue
Ashtead
Surrey
KT21 1PJ
Director NameMr John Montague Marsh
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleProperty Manager
Correspondence AddressArcades 24 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMrs Durban Macgregor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleReceptionist/Typist
Correspondence Address132 Stoneleigh Park Road
Ewell
Epsom
Surrey
KT19 0RG
Director NameMr Ralph Huntingford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleLocal Government Officer
Correspondence Address3 Gorselands
Billingshurst
West Sussex
RH14 9TT
Director NameMiss Stella Cunliffe
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleStatistician
Correspondence Address69 Harriotts Lane
Ashtead
Surrey
KT21 2QE
Director NameMr James Brooks Close
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressPendower
26 Greville Park Road
Ashtead
Surrey
KT21 2QT
Director NameMr David Baker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 April 1992)
RoleSocial Worker
Correspondence Address22 Ashcombe Terrace
Tadworth
Surrey
KT20 5EW
Secretary NameMrs Janet McCrone Marsh
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressArcades 24 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMrs Veronica Margaret Page
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressAlderley 5 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameMargaret Mary Andre
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2002)
RoleCounsellor
Correspondence Address6 Richards Field
Epsom
Surrey
KT19 9XH
Director NameJanet Ann Dorey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2004)
RoleRetired Police Officer
Correspondence Address18 Ruxley Close
Epsom
Surrey
KT19 9ND
Director NameEwa Barbara Wikiel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2003)
RoleOccupational Therapist
Correspondence Address36 Warwick Road
Coulsdon
Surrey
CR5 2EE

Location

Registered AddressC/O Midsurrey Council For
Voluntary Service The Town Hall
The Parade
Epsom
KT18 5AG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,613
Cash£38,948

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2005Annual return made up to 28/03/05
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Annual return made up to 28/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
21 March 2002Company name changed drug problem helpline\certificate issued on 21/03/02 (2 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
10 May 2001Annual return made up to 28/03/01 (5 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2000Full accounts made up to 31 March 1999 (21 pages)
20 April 1999Annual return made up to 28/03/99 (6 pages)
15 March 1999Full accounts made up to 31 March 1998 (9 pages)
27 May 1998Annual return made up to 28/03/98 (6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 July 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 June 1996Annual return made up to 28/03/96 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)