Halesowen
B63 3TT
Secretary Name | Mrs Deborah Jane Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Court Stourbridge Road Halesowen B63 3TT |
Director Name | Mrs Deborah Jane Lacey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 August 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Church Court Stourbridge Road Halesowen B63 3TT |
Director Name | Betty Lilian Baggott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2000) |
Role | Secretary |
Correspondence Address | Urb Cerros Del Aguila 750 29648 Mijas Costa Malaga Foreign |
Secretary Name | Betty Lilian Baggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2000) |
Role | Secretary |
Correspondence Address | Urb Cerros Del Aguila 750 29648 Mijas Costa Malaga Foreign |
Website | alfabet.co.uk |
---|---|
Telephone | 01384 897355 |
Telephone region | Dudley |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr Brian Andrew Lacey 75.00% Ordinary |
---|---|
25 at £1 | Deborah Jane Lacey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,247 |
Cash | £2 |
Current Liabilities | £102,551 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2000 | Delivered 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 1987 | Delivered 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 |
16 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
19 March 2022 | Registered 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 2022 | Resolutions
|
19 March 2022 | Appointment of a voluntary liquidator (3 pages) |
19 March 2022 | Statement of affairs (9 pages) |
30 November 2021 | Secretary's details changed for Mrs Deborah Jane Lacey on 11 February 2021 (1 page) |
30 November 2021 | Director's details changed for Brian Lacey on 11 February 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 November 2021 | Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021 (2 pages) |
30 November 2021 | Change of details for Mr Brian Andrew Lacey as a person with significant control on 12 February 2021 (2 pages) |
30 November 2021 | Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021 (2 pages) |
30 November 2021 | Registered 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 2021 | Director's details changed for Mrs Deborah Jane Lacey on 11 February 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Cessation of Deborah Jane Lacey as a person with significant control on 30 November 2016 (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 November 2015 | Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT (1 page) |
11 November 2015 | Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Brian Lacey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Brian Lacey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Deborah Jane Lacey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Deborah Jane Lacey on 30 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
20 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
14 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (2 pages) |
25 May 2000 | Secretary resigned (2 pages) |
7 February 2000 | Return made up to 30/11/99; full list of members
|
7 February 2000 | Return made up to 30/11/99; full list of members
|
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
6 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 December 1996 | Return made up to 30/11/96; no change of members
|
27 December 1996 | Return made up to 30/11/96; no change of members
|
10 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |