About

Registered Number: 00213310
Date of Incorporation: 20/04/1926 (98 years ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 9 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Founded in 1926, Mordue Brothers Ltd are based in Hull, it's status is listed as "Dissolved". The organisation has 5 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Simon David 06 April 2011 15 February 2013 1
LAMBERT, James Reidshaw N/A 13 August 2000 1
MORDUE, Peter Edwin N/A 15 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HODGINS, Philippa Ruth 01 February 2014 01 January 2015 1
WHITELAW, Peter N/A 28 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 April 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AD01 - Change of registered office address 08 May 2015
RESOLUTIONS - N/A 07 May 2015
4.20 - N/A 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
TM02 - Termination of appointment of secretary 11 February 2014
AP03 - Appointment of secretary 11 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
353 - Register of members 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2007
353 - Register of members 01 June 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 19 May 2006
363s - Annual Return 06 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 12 April 1994
RESOLUTIONS - N/A 04 March 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 04 April 1993
395 - Particulars of a mortgage or charge 21 January 1993
363b - Annual Return 02 October 1992
AA - Annual Accounts 17 July 1992
RESOLUTIONS - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 02 September 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
288 - N/A 08 June 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 25 August 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 20 April 1926

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 1993 Outstanding

N/A

Mortgage 15 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.