Company NameAlfabet Screenprint Limited
Company StatusDissolved
Company Number01997424
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Dissolution Date16 August 2023 (8 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameBrian Lacey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 16 August 2023)
RoleScreenprint Technician
Country of ResidenceEngland
Correspondence AddressChurch Court Stourbridge Road
Halesowen
B63 3TT
Secretary NameMrs Deborah Jane Lacey
NationalityBritish
StatusClosed
Appointed22 May 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Court Stourbridge Road
Halesowen
B63 3TT
Director NameMrs Deborah Jane Lacey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 1 month (closed 16 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch Court Stourbridge Road
Halesowen
B63 3TT
Director NameBetty Lilian Baggott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2000)
RoleSecretary
Correspondence AddressUrb Cerros Del Aguila 750
29648 Mijas Costa
Malaga
Foreign
Secretary NameBetty Lilian Baggott
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 May 2000)
RoleSecretary
Correspondence AddressUrb Cerros Del Aguila 750
29648 Mijas Costa
Malaga
Foreign

Contact

Websitealfabet.co.uk
Telephone01384 897355
Telephone regionDudley

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Brian Andrew Lacey
75.00%
Ordinary
25 at £1Deborah Jane Lacey
25.00%
Ordinary

Financials

Year2014
Net Worth£7,247
Cash£2
Current Liabilities£102,551

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 May 2000Delivered on: 3 June 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex. Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All of the company's invoices (as defined). See the mortgage charge document for full details.
Outstanding
13 July 1987Delivered on: 15 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Final Gazette dissolved following liquidation (1 page)
16 May 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
19 March 2022Registered office address changed from Church Court Stourbridge Road Halesowen B63 3TT England to Stamford House Northenden Road Sale Cheshire M33 2DH on 19 March 2022 (2 pages)
19 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-14
(1 page)
19 March 2022Appointment of a voluntary liquidator (3 pages)
19 March 2022Statement of affairs (9 pages)
30 November 2021Secretary's details changed for Mrs Deborah Jane Lacey on 11 February 2021 (1 page)
30 November 2021Director's details changed for Brian Lacey on 11 February 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021 (2 pages)
30 November 2021Change of details for Mr Brian Andrew Lacey as a person with significant control on 12 February 2021 (2 pages)
30 November 2021Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021 (2 pages)
30 November 2021Registered office address changed from Unit 9 Sargeant Turner Trading Estate, Bromley Street Lye, Stourbridge West Midlands DY9 8HZ to Church Court Stourbridge Road Halesowen B63 3TT on 30 November 2021 (1 page)
30 November 2021Director's details changed for Mrs Deborah Jane Lacey on 11 February 2021 (2 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Cessation of Deborah Jane Lacey as a person with significant control on 30 November 2016 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
11 November 2015Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT (1 page)
11 November 2015Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Brian Lacey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Brian Lacey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Deborah Jane Lacey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Deborah Jane Lacey on 30 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 December 2007Return made up to 30/11/07; full list of members (3 pages)
14 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 30/11/05; full list of members (7 pages)
20 February 2006Return made up to 30/11/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
25 September 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Secretary's particulars changed;director's particulars changed (1 page)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 30/11/01; full list of members (5 pages)
14 January 2002Return made up to 30/11/01; full list of members (5 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 30/11/00; full list of members (6 pages)
18 January 2001Return made up to 30/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (2 pages)
25 May 2000Secretary resigned (2 pages)
7 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 30/11/98; full list of members (5 pages)
12 January 1999Return made up to 30/11/98; full list of members (5 pages)
6 January 1999Secretary's particulars changed;director's particulars changed (1 page)
6 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)