ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alfabet Screenprint Limited

Alfabet Screenprint Limited is a dissolved company incorporated on 7 March 1986 with the registered office located in Sale, Greater Manchester. Alfabet Screenprint Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 16 August 2023 (2 years 5 months ago)
Was 37 years old at the time of dissolution
Following liquidation
Company No
01997424
Private limited company
Age
39 years
Incorporated 7 March 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
Address changed on 19 Mar 2022 (3 years ago)
Previous address was Church Court Stourbridge Road Halesowen B63 3TT England
Telephone
01384897355
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • Screenprint Technician • British • Lives in UK • Born in Jan 1963
Director • Secretary • Company Secretary • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfabet Corporatewear Limited
Deborah Jane Lacey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£13.16K
Increased by £691 (+6%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£62.34K
Decreased by £28.95K (-32%)
Total Liabilities
-£91.25K
Increased by £6.74K (+8%)
Net Assets
-£28.91K
Decreased by £35.69K (-526%)
Debt Ratio (%)
146%
Increased by 53.8% (+58%)
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 16 Aug 2023
Voluntary Liquidator Appointed
3 Years Ago on 19 Mar 2022
Registered Address Changed
3 Years Ago on 19 Mar 2022
Registered Address Changed
4 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 30 Nov 2021
Mr Brian Andrew Lacey (PSC) Details Changed
4 Years Ago on 12 Feb 2021
Mrs Deborah Jane Lacey Details Changed
4 Years Ago on 11 Feb 2021
Mr Brian Andrew Lacey (PSC) Details Changed
4 Years Ago on 11 Feb 2021
Brian Lacey Details Changed
4 Years Ago on 11 Feb 2021
Mrs Deborah Jane Lacey Details Changed
4 Years Ago on 11 Feb 2021
Get Credit Report
Discover Alfabet Screenprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Aug 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 May 2023
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
Submitted on 19 Mar 2022
Resolutions
Submitted on 19 Mar 2022
Appointment of a voluntary liquidator
Submitted on 19 Mar 2022
Statement of affairs
Submitted on 19 Mar 2022
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
Submitted on 30 Nov 2021
Change of details for Mr Brian Andrew Lacey as a person with significant control on 11 February 2021
Submitted on 30 Nov 2021
Director's details changed for Mrs Deborah Jane Lacey on 11 February 2021
Submitted on 30 Nov 2021
Director's details changed for Brian Lacey on 11 February 2021
Submitted on 30 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year