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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 1993 | Outstanding |
N/A |
Mortgage | 15 January 1973 | Fully Satisfied |
N/A |