London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 February 2010(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sedley Place 361 Oxford Street London W1C 2JL |
Secretary Name | Frank Standish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | David Anthony Roland Thompson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court Main Street Cropwell Butler Nottingham NG12 3AD |
Director Name | Ian Alexander Hawtin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrell House Park Terrace Plumtree Park Keyworth Nottingham Nottinghamshire NG12 5LW |
Director Name | Mr Michael John Oliver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Secretary Name | Derek John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 46 High Street Repton Derby Derbyshire DE65 6GF |
Secretary Name | Miss Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | David Anthony Rollason |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | The Pippins 30 Barrow Road Burton On The Wolds Loughborough Leicestershire LE12 5TB |
Secretary Name | Sonia Fennell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr David Charles Geoffrey Foster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Neil Francis Henfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2007) |
Role | Group Treasurer |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr David Frederick Charlton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Cole Lane Ockbrook Derby Derbyshire DE72 3RD |
Director Name | Nicola Jayne Bancroft |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2010) |
Role | Head Of Commercial Finance |
Country of Residence | England |
Correspondence Address | Willoughby House 2 Paget Croft Wymeswold Loughborough Leicestershire LE12 6TQ |
Secretary Name | Mr David Charles Geoffrey Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Christopher James Giles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Website | www.allianceboots.com |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alliance Boots Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 February 2015 | Statement of capital on 17 February 2015
|
17 February 2015 | Statement by Directors (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (15 pages) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 October 2010 | Appointment of Frank Standish as a secretary (3 pages) |
22 September 2010 | Termination of appointment of David Foster as a secretary (1 page) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Termination of appointment of David Foster as a director (1 page) |
22 September 2010 | Termination of appointment of Christopher Giles as a director (1 page) |
22 September 2010 | Termination of appointment of Nicola Bancroft as a director (1 page) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Registered office address changed from 1 Thane Road West Nottingham NG2 3AA on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 1 Thane Road West Nottingham NG2 3AA on 9 April 2010 (1 page) |
18 March 2010 | Appointment of Frank Standish as a director (3 pages) |
18 March 2010 | Appointment of Martin Delve as a director (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director david charlton (1 page) |
4 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
9 November 2007 | Company name changed boots company (nominees) LIMITED (the)\certificate issued on 09/11/07 (3 pages) |
10 September 2007 | Return made up to 07/08/07; full list of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
5 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
22 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 July 2006 | New director appointed (4 pages) |
18 July 2006 | New director appointed (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
19 August 2004 | New director appointed (2 pages) |
23 March 2004 | Director's particulars changed (1 page) |
24 August 2003 | Return made up to 07/08/03; full list of members (5 pages) |
28 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
19 February 2002 | Secretary's particulars changed (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members (11 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
23 August 1999 | Return made up to 07/08/99; full list of members (11 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 07/08/98; no change of members (7 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 September 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
31 March 1992 | Memorandum and Articles of Association (2 pages) |
11 September 1975 | Accounts made up to 31 December 1975 (5 pages) |
14 October 1955 | Incorporation (15 pages) |