Company NameAlcohol Services For South London
Company StatusDissolved
Company Number03110165
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Dolphin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleRetired
Correspondence AddressWhite Springs
34 Pine Walk
Carshalton Beeches
Surrey
SM5 4HD
Director NameSammy Jones Mantey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleNurse
Correspondence Address25a Fernlea Rd
Balham
London
SW12 9RT
Director NameRussell Alan Morton Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleLecturer
Correspondence Address102 Aylward Road
Merton Park
London
SW20 2AQ
Secretary NameJennifer Margaret Hassall
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address94 Selsdon Road
South Croydon
Surrey
CR2 6PF
Director NameProf Colin David Drummond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2003)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressFerndene 9a Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NameMargaret Ibilola George
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 30 October 1997)
RoleCounsellor/Midwife
Correspondence Address45 Chaucer House
Chaucer Gardens
Sutton
Surrey
SM1 2QT
Director NameIan William Gillan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2000)
RoleQuality Assurance Manager
Correspondence AddressLower Ground 141 Pepys Road
London
SE14 5SG
Director NameMr Donald Kevin Lavoie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2003)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address5 Leathwaite Road
London
SW11 1XG
Director NameWilliam James Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1997)
RoleProject And Contracts Manager
Correspondence Address11b Epple Road
Fulham
London
SW6 4DJ
Director NameDennis Chin Heng Khoo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1998)
RoleAccountant
Correspondence Address6 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameAndrew Michael Horsfall Simon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Alan Road
Wimbledon
London
SW19 7PT
Director NameElizabeth McShane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2001)
RoleLecturer
Correspondence Address5 Arlington Gardens
Chiswick
London
W4 4EZ
Director NameVibert Clarence Luthers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2002)
RoleSocial Worker
Correspondence Address16 Thrale Road
London
SW16 1NZ
Director NameMaria Das Gracas Ousey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2000)
RoleHousing Services Manager
Correspondence Address161 Graham Road
London
SW19 3SL
Director NameDavid Lewis Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2003)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address79 Blackshaw Road
Tooting
London
SW17 0BS
Secretary NameRuth Heselton
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Correspondence AddressK27a Ducane Court
Balham High
London
SW17 7JY
Director NameEric Twaites
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 December 2000)
RoleRetired
Correspondence AddressFlat H 003 Du Cane Court
Balham High Road
London
SW17 7JS
Director NameDr Elizabeth Harvey Rang
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Raymond Road
Wimbledon
Sw19 4ad
SW19 4AD

Location

Registered AddressVestry Hall
London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
11 August 2003Application for striking-off (1 page)
10 August 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Annual return made up to 28/06/03 (6 pages)
16 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
20 June 2002Director resigned (1 page)
14 November 2001Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
20 July 2001Annual return made up to 28/06/01 (5 pages)
23 March 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
1 November 2000Annual return made up to 29/09/00 (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000New director appointed (2 pages)
11 November 1999Full accounts made up to 31 March 1999 (8 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Annual return made up to 29/09/99 (5 pages)
2 August 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Annual return made up to 29/09/98 (6 pages)
9 March 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
28 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (18 pages)
28 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1997New director appointed (2 pages)
4 April 1997New director appointed (5 pages)
4 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Annual return made up to 29/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)