Company NameThe Methadone Alliance
Company StatusDissolved
Company Number03934379
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameDamian Gavin McLarens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(5 years after company formation)
Appointment Duration8 years, 4 months (closed 16 July 2013)
RoleTraining Coordinator
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Clive Anthony Willis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address85 Norfolk Road
Cliftonville
Margate
Kent
CT9 2HX
Director NameMs Victoria Carol Fenwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2013)
RolePublic Health Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address67a Ditchling Rise
Brighton
BN1 4QN
Director NameMr David Robert Mackintosh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2013)
RolePolicy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranston Park Avenue
Upminster
Essex
RM14 3UT
Secretary NameMr Clive Anthony Willis
StatusClosed
Appointed08 June 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2013)
RoleCompany Director
Correspondence Address85 Norfolk Road
Cliftonville
Margate
Kent
CT9 2HX
Director NameMr John Chell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(12 years after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2013)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Lewis Alexander Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(12 years after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2013)
RoleDrugs Worker
Country of ResidenceUnited Kingdom
Correspondence Address68 Railway Road
Stretford
Manchester
M32 0RZ
Director NameGary Richard Sutton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleDrugs Worker
Correspondence Address19 Hume Court
Hawes Street
London
N1 2EQ
Director NameSebastian Arden Saville
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleDrugs Strategist
Correspondence AddressAvalon Cottage
Daleham Mews
London
NW3 5DB
Director NameWilliam Nelles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleNHS Manager
Correspondence Address35 Cavendish Road
London
N4 1RP
Director NameDr Christine Helen Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Mews
Kilburn
London
NW6 6SY
Director NameAilsa Duncan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleNHS Senior Manager
Correspondence Address2 Drumalbin Farm Cottage
Carmichael
Biggar
Lanarkshire
ML12 6PH
Scotland
Secretary NameWilliam Nelles
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleNHS Manager
Correspondence Address35 Cavendish Road
London
N4 1RP
Director NameJohn Fitzpatrick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleIT Manager
Correspondence Address35 Cavendish Road
Haringay
London
N4 1RP
Secretary NameJohn Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 October 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleIT Manager
Correspondence Address1719 Peligren Place
Qualicum Beach
Bc V9k Canada
Foreign
Director NameJames Kelleher
Date of BirthApril 1952 (Born 72 years ago)
NationalityEire Citizen
StatusResigned
Appointed25 March 2001(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2005)
RoleSenior Manager
Correspondence Address39 Oakley Road
London
N1 3LL
Director NameBeryl Poole
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2004(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2005)
RoleVolunteer
Correspondence Address8 Hereford House
Carlton Vale
London
NW6 5QH
Director NameNigel David Munro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2008)
RoleCoordinatior For Drugs & Alcoh
Correspondence Address183 Ber Street
Norwich
Norfolk
NR1 3HB
Director NameMr Richard Jan Rutkowski
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Duburstow Terrace
Hanwell
London
W7 2NU
Director NameDr George Ryan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2009)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Westland Road
Wolverhampton
West Midlands
WV3 9NY
Secretary NameUrsula Brown
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 April 2008)
RoleCompany Director
Correspondence Address141 Bouverie Road
London
N16 0AA
Director NameDavid Bruce Badcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Abdi Hassan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2011)
RoleSubstance Misuse Worker
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameSara McCrail
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2008)
RolePolicy Advisor
Correspondence Address9 Rochmond Avenue
London
W1 0NE
Director NameMs Diane Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2010)
RoleJournalist/Writer
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Secretary NameSara McCrail
NationalityBritish
StatusResigned
Appointed24 June 2008(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2008)
RolePolicy Advisor
Correspondence Address9 Rochmond Avenue
London
W1 0NE
Secretary NameMs Ursula Brown
StatusResigned
Appointed13 October 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Richard Jan Rutkowski
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 06 October 2010)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address9 Mitcham Lane
London
SW16 6LG
Director NameMs Magdalena Rose Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2012)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Tavistock Place
London
WC1H 9SH
Director NameMr James Robert Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2010(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMarina House 63-65 Denmark Hill
London
SE5 8RS

Contact

Websitem-alliance.org.uk/

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£299,366
Net Worth£17,999
Cash£31,067
Current Liabilities£18,303

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Appointment of Mr John Chell as a director (2 pages)
18 July 2012Appointment of Mr John Chell as a director on 8 March 2012 (2 pages)
18 June 2012Termination of appointment of Abdi Hassan as a director (1 page)
18 June 2012Termination of appointment of Magdalena Harris as a director (1 page)
18 June 2012Termination of appointment of Abdi Hassan as a director on 1 November 2011 (1 page)
18 June 2012Annual return made up to 28 February 2012 no member list (6 pages)
18 June 2012Appointment of Mr Lewis Alexander Smith as a director on 8 March 2012 (2 pages)
18 June 2012Annual return made up to 28 February 2012 no member list (6 pages)
18 June 2012Appointment of Mr Lewis Alexander Smith as a director (2 pages)
18 June 2012Termination of appointment of Magdalena Rose Harris as a director on 27 February 2012 (1 page)
3 January 2012Termination of appointment of James Bell as a director (1 page)
3 January 2012Termination of appointment of James Robert Bell as a director on 13 December 2011 (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 September 2011Appointment of Mr Clive Anthony Willis as a secretary (2 pages)
19 September 2011Termination of appointment of Ursula Brown as a secretary on 4 February 2011 (1 page)
19 September 2011Termination of appointment of Ursula Brown as a secretary (1 page)
19 September 2011Appointment of Mr Clive Anthony Willis as a secretary on 8 June 2011 (2 pages)
21 July 2011Appointment of Mr David Robert Mackintosh as a director (2 pages)
21 July 2011Appointment of Mr David Robert Mackintosh as a director (2 pages)
21 July 2011Appointment of Ms Victoria Carol Fenwick as a director (2 pages)
21 July 2011Appointment of Ms Victoria Carol Fenwick as a director (2 pages)
2 March 2011Appointment of Mr Clive Anthony Willis as a director (2 pages)
2 March 2011Appointment of Mr Clive Anthony Willis as a director (2 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
5 January 2011Appointment of Mr James Robert Bell as a director (2 pages)
5 January 2011Appointment of Mr James Robert Bell as a director (2 pages)
23 December 2010Termination of appointment of David Badcock as a director (1 page)
23 December 2010Termination of appointment of David Badcock as a director (1 page)
9 November 2010Termination of appointment of Richard Rutkowski as a director (1 page)
9 November 2010Termination of appointment of Richard Rutkowski as a director (1 page)
23 September 2010Appointment of Ms Magdalena Rose Harris as a director (2 pages)
23 September 2010Appointment of Ms Magdalena Rose Harris as a director (2 pages)
1 September 2010Termination of appointment of Diane Taylor as a director (1 page)
1 September 2010Termination of appointment of Diane Taylor as a director (1 page)
9 June 2010Appointment of Mr Richard Jan Rutkowski as a director (2 pages)
9 June 2010Appointment of Mr Richard Jan Rutkowski as a director (2 pages)
20 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
20 April 2010Director's details changed for Ms Diane Taylor on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Abdi Hassan on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Damian Gavin Mclarens on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Abdi Hassan on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Damian Gavin Mclarens on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
20 April 2010Director's details changed for Ms Diane Taylor on 28 February 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
8 December 2009Director's details changed for David Bruce Badcock on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Bruce Badcock on 7 December 2009 (2 pages)
4 November 2009Termination of appointment of Christine Ford as a director (1 page)
4 November 2009Termination of appointment of Christine Ford as a director (1 page)
4 November 2009Appointment of Ms Ursula Brown as a secretary (1 page)
4 November 2009Appointment of Ms Ursula Brown as a secretary (1 page)
31 March 2009Director appointed mr abdi hassan (1 page)
31 March 2009Director appointed mr abdi hassan (1 page)
4 March 2009Annual return made up to 28/02/09 (3 pages)
4 March 2009Annual return made up to 28/02/09 (3 pages)
24 February 2009Appointment Terminated Director george ryan (1 page)
24 February 2009Appointment terminated director george ryan (1 page)
31 January 2009Partial exemption accounts made up to 31 March 2008 (19 pages)
31 January 2009Partial exemption accounts made up to 31 March 2008 (19 pages)
15 December 2008Appointment Terminated Secretary sara mccrail (1 page)
15 December 2008Appointment Terminated Director sara mccrail (1 page)
15 December 2008Appointment terminated director sara mccrail (1 page)
15 December 2008Appointment terminated secretary sara mccrail (1 page)
5 September 2008Director and secretary appointed sara mccrail (2 pages)
5 September 2008Director and secretary appointed sara mccrail (2 pages)
3 September 2008Appointment terminated director gary sutton (1 page)
3 September 2008Appointment terminated director nigel munro (1 page)
3 September 2008Appointment Terminated Director gary sutton (1 page)
3 September 2008Appointment Terminated Director nigel munro (1 page)
1 September 2008Director appointed ms diane taylor (1 page)
1 September 2008Director appointed ms diane taylor (1 page)
14 July 2008Annual return made up to 28/02/08 (4 pages)
14 July 2008Annual return made up to 28/02/08 (4 pages)
10 July 2008Annual return made up to 28/02/07 (4 pages)
10 July 2008Annual return made up to 28/02/07 (4 pages)
9 May 2008Appointment terminated secretary ursula brown (1 page)
9 May 2008Appointment terminated director richard rutkowski (1 page)
9 May 2008Appointment terminated director sebastian saville (1 page)
9 May 2008Appointment Terminated Director sebastian saville (1 page)
9 May 2008Appointment Terminated Director richard rutkowski (1 page)
9 May 2008Appointment Terminated Secretary ursula brown (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from 32 bloomsbury street london WC1B 3QJ (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from 32 bloomsbury street london WC1B 3QJ (1 page)
23 April 2008Partial exemption accounts made up to 31 March 2007 (17 pages)
23 April 2008Partial exemption accounts made up to 31 March 2007 (17 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 9 marshalsea road london SE1 1EP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 9 marshalsea road london SE1 1EP (1 page)
6 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
3 July 2006Registered office changed on 03/07/06 from: room 312 38 mount pleasant london WC1X 0AN (1 page)
3 July 2006Registered office changed on 03/07/06 from: 9 marshalsea road london SE1 1EP (1 page)
3 July 2006Registered office changed on 03/07/06 from: room 312 38 mount pleasant london WC1X 0AN (1 page)
3 July 2006Registered office changed on 03/07/06 from: 9 marshalsea road london SE1 1EP (1 page)
24 April 2006Annual return made up to 28/02/06 (6 pages)
24 April 2006Annual return made up to 28/02/06 (6 pages)
17 February 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
17 February 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
29 March 2005Annual return made up to 28/02/05
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Annual return made up to 28/02/05 (6 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
26 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
26 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 35 cavendish road london N4 1RP (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 35 cavendish road london N4 1RP (1 page)
9 June 2004Director resigned (1 page)
6 March 2004Annual return made up to 28/02/04 (6 pages)
6 March 2004Annual return made up to 28/02/04 (6 pages)
25 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
25 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
28 April 2003Annual return made up to 28/02/03 (6 pages)
28 April 2003Annual return made up to 28/02/03 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2002Annual return made up to 28/02/02 (5 pages)
21 February 2002Annual return made up to 28/02/02 (5 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
10 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
12 March 2001Annual return made up to 28/02/01 (5 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Incorporation (32 pages)