Company NameRecordblend Limited
Company StatusDissolved
Company Number02809845
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMahmood Ahmed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 March 2001)
RoleGeneral Management
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP
Secretary NameWaid Hussain
NationalityBritish
StatusClosed
Appointed21 December 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address36 College Road
Manchester
Lancashire
M16 8FH
Director NameShamsul Huda
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address15 Greatstone Road
Stretford
Manchester
M32 0ZP
Director NameAbdul Ghuffar Mohammed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address306 Mauldeth Road West
Chorlton
Manchester
Lancashire
M21 7RF
Director NameMaqsood Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address19a Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMaqsood Ahmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address19a Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameSardar Mohammed
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address36 College Road
Manchester
M16 8FH
Secretary NameMaqsood Ahmed
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address19a Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameRiaz Ahmed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 December 1998)
RoleDirector Financial
Correspondence Address50 Egerton Road South
Manchester
M21 0YN
Secretary NameMusarat Mohammed
NationalityBritish
StatusResigned
Appointed02 December 1998(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address9 Greystone Avenue
Chorlton
Manchester
M21 7RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address19 Ashleys Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£59,221
Cash£770
Current Liabilities£98,619

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Completion of winding up (1 page)
18 April 2002Order of court to wind up (3 pages)
15 April 2002Order of court - restore & wind-up 11/04/02 (2 pages)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
14 February 2000New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Return made up to 16/04/99; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 January 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
20 October 1997Return made up to 16/04/97; no change of members (4 pages)
6 March 1997Return made up to 16/04/94; full list of members (6 pages)
6 March 1997Return made up to 16/04/95; full list of members (6 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
23 June 1996Director resigned (1 page)
10 June 1996New secretary appointed;new director appointed (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)