ALFABET SCREENPRINT LIMITED

Register to unlock more data on OkredoRegister

ALFABET SCREENPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01997424

Incorporation date

07/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/08/2023
Final Gazette dissolved following liquidation
dot icon16/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2022
Registered office address changed from Church Court Stourbridge Road Halesowen B63 3TT England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2022-03-19
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Resolutions
dot icon19/03/2022
Statement of affairs
dot icon30/11/2021
Change of details for Mr Brian Andrew Lacey as a person with significant control on 2021-02-11
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/11/2021
Director's details changed for Mrs Deborah Jane Lacey on 2021-02-11
dot icon30/11/2021
Director's details changed for Brian Lacey on 2021-02-11
dot icon30/11/2021
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 2021-11-30
dot icon30/11/2021
Secretary's details changed for Mrs Deborah Jane Lacey on 2021-02-11
dot icon30/11/2021
Change of details for Mr Brian Andrew Lacey as a person with significant control on 2021-02-12
dot icon30/11/2021
Change of details for Mr Brian Andrew Lacey as a person with significant control on 2021-02-11
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Cessation of Deborah Jane Lacey as a person with significant control on 2016-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Brian Lacey on 2009-11-30
dot icon08/12/2009
Director's details changed for Deborah Jane Lacey on 2009-11-30
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Location of register of members
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 30/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon25/09/2003
Director's particulars changed
dot icon06/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon14/01/2002
Return made up to 30/11/01; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/01/2001
Return made up to 30/11/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
New director appointed
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Director resigned
dot icon03/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon07/02/2000
Return made up to 30/11/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 30/11/98; full list of members
dot icon06/01/1999
Secretary's particulars changed;director's particulars changed
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon10/12/1997
Return made up to 30/11/97; no change of members
dot icon07/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/12/1996
Return made up to 30/11/96; no change of members
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon11/12/1995
Return made up to 30/11/95; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1995-03-31
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon09/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Return made up to 30/11/92; no change of members
dot icon06/12/1991
Return made up to 30/11/91; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1990
Return made up to 31/08/90; full list of members
dot icon05/10/1990
Accounts for a small company made up to 1990-03-31
dot icon09/01/1990
Return made up to 30/11/89; full list of members
dot icon12/12/1989
Director resigned
dot icon06/09/1989
Accounts for a small company made up to 1989-03-31
dot icon29/12/1988
New director appointed
dot icon28/11/1988
Return made up to 28/10/88; full list of members
dot icon11/08/1988
Accounts for a small company made up to 1988-03-31
dot icon18/02/1988
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 18/09/87; full list of members
dot icon15/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,160.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
28.91K
-
0.00
13.16K
-
2021
9
28.91K
-
0.00
13.16K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

28.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Jane Lacey
Director
27/06/2000 - Present
1
Lacey, Deborah Jane
Secretary
21/05/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALFABET SCREENPRINT LIMITED

ALFABET SCREENPRINT LIMITED is an(a) Dissolved company incorporated on 07/03/1986 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFABET SCREENPRINT LIMITED?

toggle

ALFABET SCREENPRINT LIMITED is currently Dissolved. It was registered on 07/03/1986 and dissolved on 16/08/2023.

Where is ALFABET SCREENPRINT LIMITED located?

toggle

ALFABET SCREENPRINT LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does ALFABET SCREENPRINT LIMITED do?

toggle

ALFABET SCREENPRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does ALFABET SCREENPRINT LIMITED have?

toggle

ALFABET SCREENPRINT LIMITED had 9 employees in 2021.

What is the latest filing for ALFABET SCREENPRINT LIMITED?

toggle

The latest filing was on 16/08/2023: Final Gazette dissolved following liquidation.