Company NameVitalvalue Limited
Company StatusDissolved
Company Number04004064
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameArif Mahmood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address27 Brookleigh Road
Withington
Manchester
Lancashire
M20 4NZ
Secretary NameShafaqat Parveen Mahmood
NationalityBritish
StatusClosed
Appointed08 June 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address27 Brookleigh Road
Manchester
Lancashire
M20 4NZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address316 Wilmslow Road
Manchester
Lancashire
M14 6XQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
5 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
2 September 2008Return made up to 30/05/08; full list of members (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 30/05/07; no change of members (6 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
9 June 2006Return made up to 30/05/06; full list of members (6 pages)
28 June 2005Return made up to 30/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
25 June 2003Return made up to 30/05/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
12 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(C) ‐
(6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
13 June 2000Secretary resigned (2 pages)
13 June 2000Director resigned (2 pages)
30 May 2000Incorporation (11 pages)