Company NameValuetask Limited
Company StatusDissolved
Company Number04426126
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKhalida Parveen Saleem
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 23 October 2018)
RoleCompany Director
Correspondence Address1 Valewood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BU
Director NameMohammed Saleem
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address3 Birch Hall Lane
Longsight
Manchester
M13 0XJ
Director NameJasshaid Rashid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address8 Birchwood Close
Heaton Mersey
Stockport
SK4 2BS
Secretary NameJasshaid Rashid
NationalityBritish
StatusResigned
Appointed17 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address8 Birchwood Close
Heaton Mersey
Stockport
SK4 2BS
Secretary NameAilther Munir
NationalityBritish
StatusResigned
Appointed23 April 2003(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2004)
RoleSalesman
Correspondence Address1 Valewood Avenue
Heaton Mersey
Stockport
SK4 2BU
Director NameKhalida Parveen Saleem
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2004)
RoleSale Director
Correspondence Address1 Valewood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BU
Director NameYousaf Mohammed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2003)
RoleManager
Correspondence Address34 Guncan Street
Salford
Manchester
Greater Manchester
M5 3SQ
Director NameMohammed Saleem
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address3 Lancing Avenue
Didbury
Manchester
M20 3ET
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2010)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address34 Duncan Street
Salford
Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£2,893,464
Gross Profit£923,475
Net Worth£385,280
Cash£165,537
Current Liabilities£371,729

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved following liquidation (1 page)
6 December 2012Dissolution deferment (1 page)
6 December 2012Dissolution deferment (1 page)
4 December 2012Early completion of winding up (1 page)
4 December 2012Early completion of winding up (1 page)
15 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
1 February 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
18 June 2010Order of court to wind up (2 pages)
18 June 2010Order of court to wind up (2 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
18 March 2009Appointment terminated director mohammed saleem (1 page)
18 March 2009Appointment terminated director mohammed saleem (1 page)
25 February 2009Director appointed khalida parveen saleem (1 page)
25 February 2009Director appointed khalida parveen saleem (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 August 2008Amended accounts made up to 31 May 2007 (12 pages)
13 August 2008Amended accounts made up to 31 May 2007 (12 pages)
11 August 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
11 August 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (13 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (13 pages)
23 January 2008Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
23 January 2008Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
25 September 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 July 2007Return made up to 28/06/07; no change of members (6 pages)
11 July 2007Return made up to 28/06/07; no change of members (6 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
28 June 2006Return made up to 30/04/06; full list of members (6 pages)
28 June 2006Return made up to 30/04/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2003Secretary resigned;director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 8 birchwood close heaton mersey stockport cheshire SK4 2DS (1 page)
12 April 2003Registered office changed on 12/04/03 from: 8 birchwood close heaton mersey stockport cheshire SK4 2DS (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
24 July 2002Director resigned (2 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 July 2002Registered office changed on 24/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Incorporation (11 pages)
26 April 2002Incorporation (11 pages)