Company NameCod Distributions Limited
Company StatusDissolved
Company Number05654765
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameMr Cod (Blackburn) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Riaz Shah Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address137 Drake Street
Rochdale
Lancs
OL16 1QB
Director NameMr Zafar Hanif
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
Director NameMr Ejaz Ali Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTralee House
61 Half Acre Drive
Rochdale
OL11 4BU
Secretary NameMr Sajjad Haider Shah
NationalityBritish
StatusResigned
Appointed05 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Kingsway
Rochdale
Lancashire
OL16 4AW
Secretary NameMr Riaz Hussain Shah
NationalityBritish
StatusResigned
Appointed14 January 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address57 Kingsbury Close
Bury
Lancashire
BL8 1WA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address137 Drake Street
Rochdale
Lancs
OL16 1QB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

2 at £1Sajjad Haider Shah
100.00%
Ordinary

Financials

Year2014
Turnover£78,486
Gross Profit£49,947
Net Worth-£50,510
Cash£2,755
Current Liabilities£949

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
26 January 2012Registered office address changed from 95 Oldham Road Rochdale OL16 1QR on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 95 Oldham Road Rochdale OL16 1QR on 26 January 2012 (1 page)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
22 November 2011Termination of appointment of Riaz Hussain Shah as a secretary on 31 July 2011 (1 page)
22 November 2011Termination of appointment of Ejaz Shah as a director (1 page)
22 November 2011Appointment of Mr Riaz Shah Hussain as a director (2 pages)
22 November 2011Termination of appointment of Riaz Shah as a secretary (1 page)
22 November 2011Termination of appointment of Ejaz Ali Shah as a director on 31 July 2011 (1 page)
22 November 2011Appointment of Mr Riaz Shah Hussain as a director on 31 July 2011 (2 pages)
9 November 2011Appointment of Mr Zafar Hanif as a director (2 pages)
9 November 2011Appointment of Mr Zafar Hanif as a director on 1 November 2011 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 July 2011Company name changed mr cod (blackburn) LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed mr cod (blackburn) LIMITED\certificate issued on 15/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-15
(3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Director's details changed for Ejaz Ali Shah on 15 October 2009 (2 pages)
15 December 2009Director's details changed for Ejaz Ali Shah on 15 October 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2007Return made up to 15/12/06; full list of members (6 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
22 May 2006Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 2006Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)
15 December 2005Secretary resigned (1 page)