Company NameMAK1 Packaging Limited
Company StatusDissolved
Company Number03449168
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Amir Keivan Kasaei
Date of BirthJune 1961 (Born 62 years ago)
NationalityIranian
StatusClosed
Appointed01 April 2001(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 03 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 South Dene
South Shields
Tyne & Wear
NE34 0HB
Secretary NameBehroz Beni
NationalityBritish
StatusClosed
Appointed09 November 2006(9 years after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Lodge
Birtley
Chester Le Street
County Durham
DH3 1RQ
Director NameTimour Haghkar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed15 October 1997(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1998)
RoleCivil Engineering
Correspondence Address49 The Demesne
North Section Village
Ashington
Northumberland
NE63 9TW
Director NameMohamad Kassai
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed15 October 1997(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address90 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YW
Secretary NameMohamad Kassai
NationalityIranian
StatusResigned
Appointed15 October 1997(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1998)
RoleCompany Director
Correspondence Address90 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YW
Director NameAli Amir Dodds
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address3 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Secretary NameMr Amir Keivan Kasaei
NationalityIranian
StatusResigned
Appointed09 October 1998(12 months after company formation)
Appointment Duration8 years (resigned 09 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address20 South Dene
South Shields
Tyne & Wear
NE34 0HB
Director NameBehroz Beni
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2006)
RoleSelf Employed Food Manf
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Lodge
Birtley
Chester Le Street
County Durham
DH3 1RQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£165,655
Cash£19
Current Liabilities£353,698

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
3 November 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Liquidators statement of receipts and payments to 14 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 14 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
21 November 2009Liquidators statement of receipts and payments to 14 November 2009 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Appointment of a voluntary liquidator (2 pages)
27 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2006Statement of affairs (6 pages)
27 November 2006Appointment of a voluntary liquidator (2 pages)
27 November 2006Statement of affairs (6 pages)
10 November 2006Registered office changed on 10/11/06 from: unit j bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit j bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
2 November 2005Return made up to 14/10/05; full list of members (7 pages)
2 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 14/10/04; full list of members (7 pages)
4 November 2004Return made up to 14/10/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
23 January 2003Return made up to 14/10/02; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 13 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page)
23 January 2003Return made up to 14/10/02; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 13 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 August 2002Return made up to 14/10/01; full list of members (7 pages)
18 August 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 November 2001Registered office changed on 07/11/01 from: unit 8 tynepoint industrial estate shaftsbury avenu jarrow tyne & wear (1 page)
7 November 2001Registered office changed on 07/11/01 from: unit 8 tynepoint industrial estate shaftsbury avenu jarrow tyne & wear (1 page)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
27 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Return made up to 14/10/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
28 October 1998Return made up to 14/10/98; full list of members (6 pages)
28 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998£ nc 1000/50000 24/02/98 (1 page)
23 April 1998Ad 24/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1998Ad 24/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1998£ nc 1000/50000 24/02/98 (1 page)
26 October 1997Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 1997Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Incorporation (15 pages)
14 October 1997Incorporation (15 pages)