Company NameALES By Mail Ltd
Company StatusDissolved
Company Number03400414
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date10 April 2020 (4 years ago)
Previous NamesThe Discworld Convention (1998) Limited and Bursar Vixen Enterprises Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Kruzycki
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Medora Road
Romford
Essex
RM7 7EP
Director NameKaren Hanna Kruzycka
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1998(1 year after company formation)
Appointment Duration21 years, 8 months (closed 10 April 2020)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address23 Medora Road
Romford
Essex
RM7 7EP
Secretary NameMr Paul Anthony Kruzycki
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Medora Road
Romford
Essex
RM7 7EP
Secretary NameIan Edward Simpson
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Ripon Avenue
Sunnybank
Bury
Lancashire
BL9 8HR
Director NameClaire Louise Ruffle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 November 1998)
RoleTheatre Nurse
Correspondence Address105 Howard Street
Cowley
Oxford
Oxfordshire
OX4 3AZ
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websitewww.alesbymail.co.uk

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1LU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

30 at £1Karen Kruzycka
29.41%
Ordinary B
30 at £1Paul Anthony Kruzycki
29.41%
Ordinary B
20 at £1Daniel Lawrence Nicholson
19.61%
Ordinary B
20 at £1John Pagan
19.61%
Ordinary B
1 at £1Karen Kruzycka
0.98%
Ordinary A
1 at £1Paul Anthony Kruzycki
0.98%
Ordinary A

Financials

Year2014
Net Worth£41,237
Cash£1,337
Current Liabilities£146,996

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 April 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
26 November 2018Registered office address changed from C/O Paul Kruzycki 34 Radford Way Billericay Essex CM12 0DX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1LU on 26 November 2018 (2 pages)
20 November 2018Appointment of a voluntary liquidator (2 pages)
20 November 2018Statement of affairs (13 pages)
20 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
(1 page)
13 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Registered office address changed from 1St Floor, Unit F Chesham Close Romford Essex RM7 7PJ on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1St Floor, Unit F Chesham Close Romford Essex RM7 7PJ on 24 June 2013 (1 page)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Change of share class name or designation (2 pages)
3 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 102
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 102
(4 pages)
3 July 2012Change of share class name or designation (2 pages)
3 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages)
6 September 2010Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages)
6 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Karen Hanna Kruzycka on 8 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 23 medora road romford essex RM7 7EP (1 page)
21 August 2009Registered office changed on 21/08/2009 from 23 medora road romford essex RM7 7EP (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Return made up to 08/07/08; full list of members (4 pages)
26 November 2008Return made up to 08/07/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Company name changed bursar vixen enterprises LTD.\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed bursar vixen enterprises LTD.\certificate issued on 04/02/08 (2 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 August 2007Return made up to 08/07/07; no change of members (7 pages)
17 August 2007Return made up to 08/07/07; no change of members (7 pages)
14 July 2006Return made up to 08/07/06; full list of members (7 pages)
14 July 2006Return made up to 08/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Ad 10/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 2003Ad 10/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 December 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 October 2002Company name changed the discworld convention (1998) LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed the discworld convention (1998) LIMITED\certificate issued on 07/10/02 (2 pages)
8 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Return made up to 08/07/01; full list of members (6 pages)
10 September 2001Return made up to 08/07/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 56 ripon avenue sunny bank bury lancashire BL9 8HR (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 56 ripon avenue sunny bank bury lancashire BL9 8HR (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page)
28 October 1997Registered office changed on 28/10/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page)
22 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 July 1997Registered office changed on 22/07/97 from: 209 luckwell road bristol BS3 3HD (1 page)
22 July 1997Registered office changed on 22/07/97 from: 209 luckwell road bristol BS3 3HD (1 page)
8 July 1997Incorporation (22 pages)
8 July 1997Incorporation (22 pages)