Background WavePink WaveYellow Wave

VENDMORE LIMITED (01821708)

VENDMORE LIMITED (01821708) is a dissolved UK company. incorporated on 4 June 1984. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. VENDMORE LIMITED has been registered for 41 years. Current directors include CORNES, Jeremy Adam, JAKOBSEN, Carsten Svejgaard.

Company Number
01821708
Status
dissolved
Type
ltd
Incorporated
4 June 1984
Age
41 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
CORNES, Jeremy Adam, JAKOBSEN, Carsten Svejgaard
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENDMORE LIMITED

VENDMORE LIMITED is an dissolved company incorporated on 4 June 1984 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. VENDMORE LIMITED was registered 41 years ago.(SIC: 10110)

Status

dissolved

Active since 41 years ago

Company No

01821708

LTD Company

Age

41 Years

Incorporated 4 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 16 May 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Previous Addresses

Unit 7 Wesley Drive Benton Square Industrial Estate Benton Newcastle upon Tyne NE12 9UP
From: 4 June 1984To: 15 May 2012
Timeline

6 key events • 1984 - 2012

Funding Officers Ownership
Company Founded
Jun 84
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 03 May 2012

JAKOBSEN, Carsten Svejgaard

Active
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 03 May 2012

LEES, John Adrian Charles

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Secretary
Appointed N/A
Resigned 03 May 2012

LEES, Angela Margaret

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Born March 1961
Director
Appointed 05 Jan 2004
Resigned 30 Apr 2012

LEES, John Adrian Charles

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Born August 1962
Director
Appointed N/A
Resigned 03 May 2012

LEES, Winifred Pauline

Resigned
Friary House, BamburghNE69 7AE
Born January 1938
Director
Appointed N/A
Resigned 05 Jan 2004
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
27 December 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2016
DS01DS01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Miscellaneous
15 May 2012
MISCMISC
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Medium
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
16 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
20 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 2004
AAAnnual Accounts
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 December 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
3 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288cChange of Particulars
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1997
AAAnnual Accounts
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Resolution
1 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 June 1984
MISCMISC
Incorporation Company
4 June 1984
NEWINCIncorporation