Company NameKaymich Precision Limited
Company StatusDissolved
Company Number03411542
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameHighzone Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Gautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(19 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Street
Sheffield
S9 2PR
Director NameMr Michael Brian Bedford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 11 April 2017)
RoleManufacture
Country of ResidenceEngland
Correspondence AddressClay Croft 315 Ringinglow Road
Sheffield
South Yorkshire
S11 7TA
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed15 June 2006(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2015)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2006)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU

Contact

Websitekaymich.com

Location

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

Shareholders

300 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

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 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)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
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)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 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)
10 August 2015Termination of appointment of Michael Cooke as a secretary on 30 July 2015 (1 page)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(3 pages)
10 August 2015Termination of appointment of Michael Cooke as a secretary on 30 July 2015 (1 page)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(3 pages)
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)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(4 pages)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(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)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300
(4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300
(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)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 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)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 July 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)
11 September 2009Return made up to 30/07/09; full list of members (3 pages)
11 September 2009Return made up to 30/07/09; 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 30/07/08; full list of members (3 pages)
29 August 2008Return made up to 30/07/08; 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)
17 September 2007Return made up to 30/07/07; no change of members (6 pages)
17 September 2007Return made up to 30/07/07; no change of members (6 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)
23 August 2006Return made up to 30/07/06; full list of members (6 pages)
23 August 2006Return made up to 30/07/06; full list of members (6 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
21 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
24 July 2005Return made up to 30/07/05; full list of members (6 pages)
24 July 2005Return made up to 30/07/05; full list of members (6 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)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 May 2004Return made up to 30/07/03; full list of members (6 pages)
10 May 2004Return made up to 30/07/03; full list of members (6 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)
22 May 2003Full accounts made up to 31 July 2002 (10 pages)
22 May 2003Full accounts made up to 31 July 2002 (10 pages)
20 August 2002Return made up to 30/07/02; full list of members (6 pages)
20 August 2002Return made up to 30/07/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 July 2001 (11 pages)
30 May 2002Full accounts made up to 31 July 2001 (11 pages)
25 September 2001Return made up to 30/07/01; full list of members (6 pages)
25 September 2001Return made up to 30/07/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 July 2000 (9 pages)
11 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
21 September 1999Ad 03/03/99--------- £ si 299@1 (2 pages)
21 September 1999Ad 03/03/99--------- £ si 299@1 (2 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 July 1998 (8 pages)
1 February 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1998Return made up to 30/07/98; full list of members (6 pages)
3 August 1998Return made up to 30/07/98; full list of members (6 pages)
21 November 1997Company name changed highzone LIMITED\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed highzone LIMITED\certificate issued on 21/11/97 (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 12 york place leeds LS1 2DS (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 12 york place leeds LS1 2DS (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
30 July 1997Incorporation (14 pages)
30 July 1997Incorporation (14 pages)