Company NameKaymich Packaging Division Limited
Company StatusDissolved
Company Number01347857
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(39 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Street
Shefield
S9 2PR
Director NameGeorge Brian Bedford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 October 2006)
RoleCompany Director
Correspondence Address47 Carsick Hill Crescent
Sheffield
South Yorkshire
S17 3AT
Director NamePaul David Leverick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1998)
RoleDesign Engineer
Correspondence AddressShangri-La Quarryfield Lane Wickersley
Rotherham
South Yorkshire
S66 0EJ
Secretary NameMartin Ashley Hulls
NationalityBritish
StatusResigned
Appointed19 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address7 Lea Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9EG
Director NameMr Michael Brian Bedford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(20 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClay Croft 315 Ringinglow Road
Sheffield
South Yorkshire
S11 7TA
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed15 June 2006(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed05 January 1993(14 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2006)
Correspondence AddressBerryman
Park House, Friar Lane
Nottingham
Nottinghamshire
NG1 6DN

Contact

Websitekaymich.com
Email address[email protected]
Telephone0114 2446071
Telephone regionSheffield

Location

Registered AddressLeigh Street
Shefield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

4k at £1S & J Holdings (Yorkshire) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

19 July 1983Delivered on: 29 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and future including goodwill bookdebts.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (2 pages)
21 July 2017Application to strike the company off the register (2 pages)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000
(3 pages)
21 March 2016Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000
(3 pages)
21 March 2016Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,000
(4 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,000
(4 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(4 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
17 April 2009Return made up to 15/03/09; full list of members (3 pages)
17 April 2009Return made up to 15/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
17 February 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
29 August 2008Return made up to 15/03/08; full list of members (3 pages)
29 August 2008Return made up to 15/03/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
25 February 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
12 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 April 2006Return made up to 15/03/06; full list of members (2 pages)
5 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 May 2005Return made up to 15/03/05; full list of members (7 pages)
12 May 2005Return made up to 15/03/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
13 April 2003Return made up to 15/03/03; full list of members (7 pages)
13 April 2003Return made up to 15/03/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
6 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 July 2000 (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (7 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Full accounts made up to 31 July 1999 (8 pages)
14 December 1999Full accounts made up to 31 July 1999 (8 pages)
18 March 1999Return made up to 15/03/99; no change of members (4 pages)
18 March 1999Return made up to 15/03/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
7 August 1998Registered office changed on 07/08/98 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
24 April 1998Return made up to 19/03/98; no change of members (4 pages)
24 April 1998Return made up to 19/03/98; no change of members (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
26 March 1997Return made up to 19/03/97; full list of members (6 pages)
26 March 1997Return made up to 19/03/97; full list of members (6 pages)
13 February 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
13 February 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
26 April 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
26 April 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
20 March 1995Return made up to 19/03/95; no change of members (4 pages)
20 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)