Company NameAlliance Unichem Investments 3 Limited
Company StatusDissolved
Company Number00604978
CategoryPrivate Limited Company
Incorporation Date22 May 1958(65 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameValins Chemists Limited

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
Appointed15 September 2005(47 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 23 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2009(51 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMavis Odette Estelle Harris
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 February 1998)
RoleCompany Director
Correspondence Address562/564 Finchley Road
London
Director NameSaleem Jabber
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(33 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2000)
RolePharmacist
Correspondence Address1 Palatine Road
Birkdale
Southport
Merseyside
PR8 2BS
Director NameMichael Alexander Valins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(33 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Director NameSusan Rosemary Weinsztok
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(33 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary NameMavis Odette Estelle Harris
NationalityBritish
StatusResigned
Appointed16 February 1992(33 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address562/564 Finchley Road
London
Secretary NameMichael Alexander Valins
NationalityBritish
StatusResigned
Appointed08 January 1998(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Secretary NameRobyn Eleanor Richmond
NationalityBritish,New Zealande
StatusResigned
Appointed30 January 2000(41 years, 8 months after company formation)
Appointment Duration1 day (resigned 31 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 114 Low Road
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BZ
Director NameStephen David Sampson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2007)
RoleChartered Accountant
Correspondence AddressCopse Lodge
32 Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(49 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(52 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed31 January 2000(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2004)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed31 January 2000(41 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alliance Boots Holdings 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,043,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Application to strike the company off the register (3 pages)
29 June 2012Application to strike the company off the register (3 pages)
17 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-17
  • GBP 1
(7 pages)
17 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-17
  • GBP 1
(7 pages)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Solvency Statement dated 23/01/12 (1 page)
2 February 2012Statement by Directors (2 pages)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Solvency statement dated 23/01/12 (1 page)
2 February 2012Statement by directors (2 pages)
2 February 2012Resolutions
  • RES13 ‐ Share premium cancelled 23/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2012Termination of appointment of Aidan Clare as a director (1 page)
5 January 2012Termination of appointment of Aidan Gerard Clare as a director on 5 January 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (9 pages)
7 December 2011Full accounts made up to 31 March 2011 (9 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
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)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Director appointed frank standish (3 pages)
2 September 2009Director appointed frank standish (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 November 2008Director's Change of Particulars / kathleen mccoy / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 12 west lodge avenue, now: 4TH floor; Area was: acton, now: 361 oxford street; Post Code was: W3 9SF, now: W1C 2JL; Secure Officer was: false, now: true (1 page)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
10 November 2008Director's Change of Particulars / martin delve / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 23 ember gardens, now: 4TH floor; Area was: , now: 361 oxford street; Post Town was: thames ditton, now: london; Region was: surrey, now: ; Post Code was: KT7 0LL, now: W1C 2JL; Secure Officer was: false, now: true (1 page)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
2 July 2008Nc inc already adjusted 25/03/08 (1 page)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2008Ad 28/03/08 gbp si 270000@1=270000 gbp ic 200/270200 (2 pages)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Ad 28/03/08\gbp si 270000@1=270000\gbp ic 200/270200\ (2 pages)
2 July 2008Nc inc already adjusted 25/03/08 (1 page)
26 June 2008Return made up to 16/02/08; full list of members (4 pages)
26 June 2008Return made up to 16/02/08; full list of members (4 pages)
28 April 2008Secretary appointed frank standish (2 pages)
28 April 2008Secretary appointed frank standish (2 pages)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
24 April 2008Appointment Terminated Secretary au cosec LIMITED (1 page)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
17 May 2007Return made up to 16/02/07; full list of members (2 pages)
17 May 2007Return made up to 16/02/07; full list of members (2 pages)
21 April 2007Full accounts made up to 13 June 2006 (13 pages)
21 April 2007Full accounts made up to 13 June 2006 (13 pages)
5 December 2006Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page)
5 December 2006Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page)
8 September 2006Return made up to 16/02/06; full list of members (2 pages)
8 September 2006Return made up to 16/02/06; full list of members (2 pages)
12 June 2006Accounting reference date extended from 13/12/05 to 13/06/06 (1 page)
12 June 2006Accounting reference date extended from 13/12/05 to 13/06/06 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Ad 20/12/04--------- £ si 100@1 (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Ad 20/12/04--------- £ si 100@1 (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
20 October 2005Accounts made up to 13 December 2004 (6 pages)
20 October 2005Accounts for a dormant company made up to 13 December 2004 (6 pages)
19 May 2005Return made up to 16/02/05; full list of members (2 pages)
19 May 2005Return made up to 16/02/05; full list of members (2 pages)
24 March 2005Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page)
24 March 2005Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Nc inc already adjusted 20/12/04 (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Nc inc already adjusted 20/12/04 (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
18 June 2004Accounts made up to 31 December 2003 (3 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 16/02/04; full list of members (6 pages)
19 March 2004Return made up to 16/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2003Accounts made up to 31 December 2002 (3 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 March 2003Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
13 March 2003Return made up to 16/02/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
13 March 2003Return made up to 16/02/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 September 2002Company name changed valins chemists LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed valins chemists LIMITED\certificate issued on 02/09/02 (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 June 2001Full accounts made up to 31 January 2000 (12 pages)
16 June 2001Full accounts made up to 31 January 2000 (12 pages)
22 March 2001Return made up to 16/02/01; full list of members (6 pages)
22 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2000Return made up to 16/02/00; full list of members (8 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 4 sefton rd liverpool L21 7PG (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 4 sefton rd liverpool L21 7PG (1 page)
11 February 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
11 February 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
24 January 2000Full accounts made up to 30 June 1999 (11 pages)
24 January 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 1999Full accounts made up to 30 June 1998 (11 pages)
25 April 1999Full accounts made up to 30 June 1998 (11 pages)
24 February 1999Return made up to 16/02/99; full list of members (7 pages)
24 February 1999Return made up to 16/02/99; full list of members (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
10 March 1997Return made up to 16/02/97; no change of members (5 pages)
10 March 1997Return made up to 16/02/97; no change of members (5 pages)
10 April 1996Full accounts made up to 30 June 1995 (12 pages)
10 April 1996Full accounts made up to 30 June 1995 (12 pages)
27 February 1996Return made up to 16/02/96; full list of members (7 pages)
27 February 1996Return made up to 16/02/96; full list of members (7 pages)
21 June 1983Accounts made up to 30 June 1982 (6 pages)
21 June 1983Accounts made up to 30 June 1982 (6 pages)
22 May 1958Incorporation (14 pages)
22 May 1958Incorporation (14 pages)