CEEMOR VENDING LIMITED

Register to unlock more data on OkredoRegister

CEEMOR VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00927540

Incorporation date

20/02/1968

Size

Dormant

Contacts

Registered address

Registered address

2 Hoylake Road, Scunthorpe, South Humberside DN17 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Termination of appointment of Maureen Payne as a secretary on 2025-02-21
dot icon21/02/2025
Termination of appointment of Maureen Payne as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Donald Gordon Payne as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Deborah Binns as a director on 2025-02-21
dot icon21/02/2025
Application to strike the company off the register
dot icon24/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon10/08/2018
Amended accounts for a dormant company made up to 2017-10-31
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon03/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mrs Maureen Payne on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr Donald Gordon Payne on 2013-11-27
dot icon27/11/2013
Secretary's details changed for Mrs Maureen Payne on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr Andrew Geoffrey Binns on 2013-11-27
dot icon27/11/2013
Director's details changed for Deborah Binns on 2013-11-27
dot icon27/11/2013
Registered office address changed from 12 Westcliff Gardens Scunthorpe North Lincolnshire DN17 1DT on 2013-11-27
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/12/2012
Previous accounting period extended from 2012-05-31 to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon10/03/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Donald Gordon Payne on 2009-11-24
dot icon24/11/2009
Director's details changed for Deborah Binns on 2009-11-24
dot icon24/11/2009
Director's details changed for Mrs Maureen Payne on 2009-11-24
dot icon24/11/2009
Director's details changed for Andrew Geoffrey Binns on 2009-11-24
dot icon26/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon14/11/2008
Memorandum and Articles of Association
dot icon30/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon08/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Return made up to 23/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/02/2006
Registered office changed on 24/02/06 from: 12 westcliffe gardens scunthorpe north lincolnshire DN17 1DT
dot icon14/02/2006
Return made up to 23/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon10/12/2003
Return made up to 23/11/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned;director resigned
dot icon19/03/2003
Director resigned
dot icon14/03/2003
Registered office changed on 14/03/03 from: manor farm laceby grimsby north east lincolnshire DN37 7EG
dot icon30/11/2002
Return made up to 23/11/02; full list of members
dot icon19/11/2002
Director resigned
dot icon17/10/2002
Accounts for a small company made up to 2002-02-28
dot icon23/07/2002
Registered office changed on 23/07/02 from: laceby manor laceby grimsby DN37 7EA
dot icon19/12/2001
Return made up to 23/11/01; full list of members
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon11/07/2001
Accounts for a small company made up to 2001-02-28
dot icon30/11/2000
Return made up to 23/11/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-02-28
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-02-28
dot icon03/12/1998
Return made up to 23/11/98; full list of members
dot icon05/11/1998
Accounts for a small company made up to 1998-02-28
dot icon11/12/1997
Return made up to 04/12/97; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-02-28
dot icon11/12/1996
Return made up to 04/12/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-02-28
dot icon07/12/1995
Return made up to 04/12/95; full list of members
dot icon24/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 04/12/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1994-02-28
dot icon17/12/1993
Return made up to 04/12/93; no change of members
dot icon12/11/1993
New director appointed
dot icon24/06/1993
Accounts for a small company made up to 1993-02-28
dot icon01/03/1993
Return made up to 04/12/92; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-02-29
dot icon15/02/1992
Return made up to 04/12/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-02-28
dot icon11/12/1990
Accounts for a small company made up to 1990-02-28
dot icon11/12/1990
Return made up to 04/12/90; full list of members
dot icon06/02/1990
Return made up to 27/12/89; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-02-28
dot icon11/01/1989
Full accounts made up to 1988-02-28
dot icon11/01/1989
Return made up to 27/12/88; full list of members
dot icon05/01/1988
Full accounts made up to 1987-02-28
dot icon05/01/1988
Return made up to 15/12/87; full list of members
dot icon18/12/1986
Full accounts made up to 1986-02-28
dot icon18/12/1986
Return made up to 16/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Payne
Director
01/03/2003 - 21/02/2025
2
Binns, Deborah
Director
01/03/2003 - 21/02/2025
-
Payne, Maureen
Secretary
01/03/2003 - 21/02/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEEMOR VENDING LIMITED

CEEMOR VENDING LIMITED is an(a) Dissolved company incorporated on 20/02/1968 with the registered office located at 2 Hoylake Road, Scunthorpe, South Humberside DN17 2AZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEEMOR VENDING LIMITED?

toggle

CEEMOR VENDING LIMITED is currently Dissolved. It was registered on 20/02/1968 and dissolved on 20/05/2025.

Where is CEEMOR VENDING LIMITED located?

toggle

CEEMOR VENDING LIMITED is registered at 2 Hoylake Road, Scunthorpe, South Humberside DN17 2AZ.

What does CEEMOR VENDING LIMITED do?

toggle

CEEMOR VENDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEEMOR VENDING LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.