VERI DELI LTD
VILLAGE, ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT
Company number 04998096
Status Liquidation
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address PRINCE OF WALES HOUSE, 18/19 SALMON FIELDS BUSINESS, VILLAGE, ROYTON, OLDHAM, OL2 6HT
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of VERI DELI LTD are www.verideli.co.uk, and www.veri-deli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Veri Deli Ltd is a Private Limited Company. The company registration number is 04998096. Veri Deli Ltd has been working since 17 December 2003. The present status of the company is Liquidation. The registered address of Veri Deli Ltd is Prince of Wales House 18 19 Salmon Fields Business Village Royton Oldham Ol2 6ht. . GRMS LTD is a Secretary of the company. EASTWOOD, Adam Lee is a Director of the company. Secretary EASTWOOD, Adam Lee has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JACKSON, Joanne Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Catering".


Current Directors

Secretary
GRMS LTD
Appointed Date: 27 November 2008

Director
EASTWOOD, Adam Lee
Appointed Date: 28 January 2004
56 years old

Resigned Directors

Secretary
EASTWOOD, Adam Lee
Resigned: 27 November 2008
Appointed Date: 28 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 December 2003
Appointed Date: 17 December 2003

Director
JACKSON, Joanne Louise
Resigned: 27 November 2008
Appointed Date: 28 January 2004
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 December 2003
Appointed Date: 17 December 2003

VERI DELI LTD Events

24 Apr 2013
Order of court to wind up
13 Apr 2012
Compulsory strike-off action has been suspended
06 Mar 2012
First Gazette notice for compulsory strike-off
18 Jan 2011
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2

23 Dec 2010
Director's details changed for Mr Adam Lee Eastwood on 23 December 2010
...
... and 29 more events
12 Feb 2004
Registered office changed on 12/02/04 from: prince of wales house 2 bleasby street oldham OL4 2AJ
12 Feb 2004
Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
17 Dec 2003
Incorporation