Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 4 Poltimore Road Guildford Surrey GU2 5PX |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Parklawn Avenue Epsom Surrey KT18 7SJ |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 April 2008) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Au Dormants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2009) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alliance Boots Dormants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
2 February 2012 | Statement by Directors (1 page) |
2 February 2012 | Resolutions
|
2 February 2012 | Solvency Statement dated 23/01/12 (1 page) |
2 February 2012 | Solvency statement dated 23/01/12 (1 page) |
2 February 2012 | Statement of capital on 2 February 2012
|
2 February 2012 | Statement by directors (1 page) |
2 February 2012 | Resolutions
|
2 February 2012 | Statement of capital on 2 February 2012
|
2 February 2012 | Statement of capital on 2 February 2012
|
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
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) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Termination of appointment of Au Dormants Limited as a director (1 page) |
2 March 2010 | Termination of appointment of Au Dormants Limited as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
18 August 2009 | Return made up to 24/02/09; full list of members; amend (5 pages) |
18 August 2009 | Return made up to 24/02/09; full list of members; amend (5 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
24 April 2008 | Appointment Terminated Secretary au cosec LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
17 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
17 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 September 2006 | Return made up to 24/02/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/02/05; full list of members (2 pages) |
25 September 2006 | Return made up to 24/02/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/02/05; full list of members (2 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director 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 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
25 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
22 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 February 2001 | Amending 882 dated 23/08/00 (2 pages) |
19 February 2001 | Amending 882 dated 23/08/00 (2 pages) |
4 January 2001 | Ad 30/11/00--------- £ si 120000000@1=120000000 £ ic 11002/120011002 (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Ad 30/11/00--------- £ si 120000000@1=120000000 £ ic 11002/120011002 (2 pages) |
4 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Memorandum and Articles of Association (10 pages) |
4 January 2001 | Memorandum and Articles of Association (10 pages) |
12 September 2000 | Ad 31/08/00--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 September 2000 | Ad 23/08/00--------- £ si 10000@1=10000 £ ic 1002/11002 (2 pages) |
12 September 2000 | Ad 31/08/00--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 September 2000 | Ad 23/08/00--------- £ si 10000@1=10000 £ ic 1002/11002 (2 pages) |
2 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Incorporation (17 pages) |