Company NameAeris Kite Ltd
Company StatusDissolved
Company Number05852281
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameMr Cod (Bury) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Munir Malik
Date of BirthApril 1962 (Born 62 years ago)
NationalityPakistani
StatusClosed
Appointed04 February 2015(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Director NameMr Ejaz Ali Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressTralee House
61 Half Acre Drive
Rochdale
OL11 4BU
Secretary NameMr Sajjad Haider Shah
NationalityBritish
StatusResigned
Appointed01 July 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Kingsway
Rochdale
Lancashire
OL16 4AW
Director NameMr Ather Hussain Shah
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Kensington Street
Rochdale
Lancashire
OL11 1QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address95 Oldham Road
Rochdale
OL16 1QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

2 at £1Ejaz Ali Shah
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
5 February 2015Company name changed mr cod (bury) LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Company name changed mr cod (bury) LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Appointment of Mr Munir Ahmed Malik as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Munir Ahmed Malik as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Munir Ahmed Malik as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Ather Hussain Shah as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ather Hussain Shah as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ather Hussain Shah as a director on 4 February 2015 (1 page)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
2 March 2012Appointment of Mr Ather Hussain Shah as a director (2 pages)
2 March 2012Termination of appointment of Sajjad Shah as a secretary (1 page)
2 March 2012Termination of appointment of Ejaz Shah as a director (1 page)
2 March 2012Appointment of Mr Ather Hussain Shah as a director (2 pages)
2 March 2012Termination of appointment of Ejaz Shah as a director (1 page)
2 March 2012Termination of appointment of Sajjad Shah as a secretary (1 page)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
4 July 2009Director's change of particulars / ejaz shah / 01/06/2009 (1 page)
4 July 2009Director's change of particulars / ejaz shah / 01/06/2009 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 07/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 07/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)