Company NameBagrite Packaging Limited
Company StatusDissolved
Company Number06533826
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)
Previous NameZAK Packaging Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Ijazkhan Mohamed Khan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleSales Manager
Correspondence Address122 Benedon Road
Birmingham
B26 2UT
Secretary NameMrs Uzma Anwar
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Trenville Avenue
Fulham Road
Birmingham
B11 4QQ

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at 1Ijazkhan Khan
35.00%
Ordinary
35 at 1Uzma Anwar
35.00%
Ordinary
30 at 1Nazarat Khan
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2010Statement of affairs with form 4.19 (8 pages)
9 February 2010Appointment of a voluntary liquidator (2 pages)
9 February 2010Statement of affairs with form 4.19 (8 pages)
9 February 2010Appointment of a voluntary liquidator (2 pages)
8 February 2010Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages)
26 May 2009Return made up to 13/03/09; full list of members (3 pages)
26 May 2009Return made up to 13/03/09; full list of members (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Registered office changed on 19/11/2008 from unit g 96 floodgate street birmingham B5 5SR united kingdom (1 page)
19 November 2008Registered office changed on 19/11/2008 from unit g 96 floodgate street birmingham B5 5SR united kingdom (1 page)
20 March 2008Company name changed zak packaging LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed zak packaging LIMITED\certificate issued on 25/03/08 (2 pages)
13 March 2008Incorporation (15 pages)
13 March 2008Incorporation (15 pages)