Company NameAlliance Boots (Nominees) Limited
Company StatusDissolved
Company Number00555964
CategoryPrivate Limited Company
Incorporation Date14 October 1955(68 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameBoots Company (Nominees) Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Sedley Place 361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2010(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sedley Place 361 Oxford Street
London
W1C 2JL
Secretary NameFrank Standish
NationalityBritish
StatusClosed
Appointed18 March 2010(54 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameDavid Anthony Roland Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Main Street
Cropwell Butler
Nottingham
NG12 3AD
Director NameIan Alexander Hawtin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrell House Park Terrace
Plumtree Park Keyworth
Nottingham
Nottinghamshire
NG12 5LW
Director NameMr Michael John Oliver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 July 2006)
RoleSolicitor
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Secretary NameDerek John Winter
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address46 High Street
Repton
Derby
Derbyshire
DE65 6GF
Secretary NameMiss Sonia Fennell
NationalityBritish
StatusResigned
Appointed18 December 1995(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed19 February 1999(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameDavid Anthony Rollason
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(44 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressThe Pippins 30 Barrow Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TB
Secretary NameSonia Fennell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(44 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(47 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2006)
RoleAccountant
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr David Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(48 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameNeil Francis Henfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(50 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2007)
RoleGroup Treasurer
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr David Frederick Charlton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(50 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Cole Lane
Ockbrook
Derby
Derbyshire
DE72 3RD
Director NameNicola Jayne Bancroft
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2010)
RoleHead Of Commercial Finance
Country of ResidenceEngland
Correspondence AddressWilloughby House
2 Paget Croft Wymeswold
Loughborough
Leicestershire
LE12 6TQ
Secretary NameMr David Charles Geoffrey Foster
NationalityBritish
StatusResigned
Appointed05 April 2007(51 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameChristopher James Giles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(52 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS

Contact

Websitewww.allianceboots.com
Telephone01932 870550
Telephone regionWeybridge

Location

Registered AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Alliance Boots Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(4 pages)
17 February 2015Statement of capital on 17 February 2015
  • GBP 10.00
(5 pages)
17 February 2015Statement by Directors (1 page)
17 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2015Solvency Statement dated 12/02/15 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9,260
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (15 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,260
(5 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,260
(5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2010Appointment of Frank Standish as a secretary (3 pages)
22 September 2010Termination of appointment of David Foster as a secretary (1 page)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 September 2010Termination of appointment of David Foster as a director (1 page)
22 September 2010Termination of appointment of Christopher Giles as a director (1 page)
22 September 2010Termination of appointment of Nicola Bancroft as a director (1 page)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Registered office address changed from 1 Thane Road West Nottingham NG2 3AA on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Thane Road West Nottingham NG2 3AA on 9 April 2010 (1 page)
18 March 2010Appointment of Frank Standish as a director (3 pages)
18 March 2010Appointment of Martin Delve as a director (3 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
9 July 2009Appointment terminated director david charlton (1 page)
4 September 2008Return made up to 07/08/08; full list of members (7 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 December 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
9 November 2007Company name changed boots company (nominees) LIMITED (the)\certificate issued on 09/11/07 (3 pages)
10 September 2007Return made up to 07/08/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
5 September 2006Return made up to 07/08/06; full list of members (6 pages)
22 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 July 2006New director appointed (4 pages)
18 July 2006New director appointed (2 pages)
8 December 2005Director's particulars changed (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 October 2005Director's particulars changed (1 page)
21 September 2005Return made up to 07/08/05; full list of members (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 07/08/04; full list of members (6 pages)
19 August 2004New director appointed (2 pages)
23 March 2004Director's particulars changed (1 page)
24 August 2003Return made up to 07/08/03; full list of members (5 pages)
28 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 September 2002Director resigned (1 page)
3 September 2002Return made up to 07/08/02; full list of members (6 pages)
19 February 2002Secretary's particulars changed (2 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 September 2001Return made up to 07/08/01; full list of members (6 pages)
1 September 2000Return made up to 07/08/00; full list of members (11 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
23 August 1999Return made up to 07/08/99; full list of members (11 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
19 August 1998Return made up to 07/08/98; no change of members (7 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 September 1996Director's particulars changed (1 page)
16 August 1996Return made up to 07/08/96; full list of members (6 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 August 1995Return made up to 07/08/95; no change of members (6 pages)
31 March 1992Memorandum and Articles of Association (2 pages)
11 September 1975Accounts made up to 31 December 1975 (5 pages)
14 October 1955Incorporation (15 pages)