Company NameAlliance Unichem Investments 1 Limited
Company StatusDissolved
Company Number03936223
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(8 years, 1 month 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 Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 November 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleGroup Finance Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleChief Executive
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleEntrepreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Parklawn Avenue
Epsom
Surrey
KT18 7SJ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed30 November 2000(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 June 2001)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(4 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed27 June 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAu Dormants Limited (Corporation)
StatusResigned
Appointed22 February 2006(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2009)
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 Dormants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
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)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
(7 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
(7 pages)
2 February 2012Statement by Directors (1 page)
2 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/01/2012
(1 page)
2 February 2012Solvency Statement dated 23/01/12 (1 page)
2 February 2012Solvency statement dated 23/01/12 (1 page)
2 February 2012Statement of capital on 2 February 2012
  • GBP 1
(4 pages)
2 February 2012Statement by directors (1 page)
2 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/01/2012
(1 page)
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)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 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 24 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Termination of appointment of Au Dormants Limited as a director (1 page)
2 March 2010Termination of appointment of Au Dormants Limited as a director (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
16 December 2009Appointment of Martin Christopher Delve as a director (2 pages)
16 December 2009Appointment of Frank Standish as a director (2 pages)
16 December 2009Appointment of Martin Christopher Delve as a director (2 pages)
18 August 2009Return made up to 24/02/09; full list of members; amend (5 pages)
18 August 2009Return made up to 24/02/09; full list of members; amend (5 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 24/02/08; full list of members (3 pages)
26 June 2008Return made up to 24/02/08; full list of members (3 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 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
17 May 2007Return made up to 24/02/07; full list of members (2 pages)
17 May 2007Return made up to 24/02/07; full list of members (2 pages)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
25 September 2006Return made up to 24/02/06; full list of members (2 pages)
25 September 2006Return made up to 24/02/05; full list of members (2 pages)
25 September 2006Return made up to 24/02/06; full list of members (2 pages)
25 September 2006Return made up to 24/02/05; full list of members (2 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
12 October 2005Full accounts made up to 31 December 2004 (10 pages)
12 October 2005Full accounts made up to 31 December 2004 (10 pages)
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)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
11 August 2004£ ic 120011002/11002 28/06/04 £ sr 120000000@1=120000000 (1 page)
11 August 2004£ ic 120011002/11002 28/06/04 £ sr 120000000@1=120000000 (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Declaration of shares redemption:auditor's report (3 pages)
25 May 2004Declaration of shares redemption:auditor's report (3 pages)
17 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
19 March 2004Return made up to 24/02/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 December 2000 (9 pages)
9 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
22 March 2001Return made up to 24/02/01; full list of members (7 pages)
22 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 February 2001Amending 882 dated 23/08/00 (2 pages)
19 February 2001Amending 882 dated 23/08/00 (2 pages)
4 January 2001Ad 30/11/00--------- £ si 120000000@1=120000000 £ ic 11002/120011002 (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Ad 30/11/00--------- £ si 120000000@1=120000000 £ ic 11002/120011002 (2 pages)
4 January 2001Nc inc already adjusted 30/11/00 (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Nc inc already adjusted 30/11/00 (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2001Memorandum and Articles of Association (10 pages)
4 January 2001Memorandum and Articles of Association (10 pages)
12 September 2000Ad 31/08/00--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 September 2000Ad 23/08/00--------- £ si 10000@1=10000 £ ic 1002/11002 (2 pages)
12 September 2000Ad 31/08/00--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 September 2000Ad 23/08/00--------- £ si 10000@1=10000 £ ic 1002/11002 (2 pages)
2 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 February 2000Incorporation (17 pages)
24 February 2000Incorporation (17 pages)