Company NameMordue Brothers Limited
Company StatusDissolved
Company Number00213310
CategoryPrivate Limited Company
Incorporation Date20 April 1926(98 years, 1 month ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Brian Rex
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(78 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Hull
East Yorkshire
HU4 6BT
Director NameGraham Peter Stamp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(78 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 19 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Anlaby Park Road North
Hull
North Humberside
HU4 6XW
Director NameMr James Reidshaw Lambert
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(66 years, 4 months after company formation)
Appointment Duration8 years (resigned 13 August 2000)
RoleWorks Manager
Correspondence Address18 Johnson Street
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DL
Director NameMr Peter Edwin Mordue
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(66 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressSaddlemill Cottage
Thropton
Morpeth
Northumberland
NE65 7NA
Secretary NameMr Peter Whitelaw
NationalityBritish
StatusResigned
Appointed15 August 1992(66 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address30 Valley Gardens
Whitley Bay
Tyne & Wear
NE25 9AQ
Secretary NameBarbara Christine Nortyn
NationalityBritish
StatusResigned
Appointed28 January 2000(73 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address1 Dolphin Quay
Liddell Street
North Shields
Tyne & Wear
NE29 6HF
Secretary NameGraham Peter Stamp
NationalityBritish
StatusResigned
Appointed01 October 2004(78 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Anlaby Park Road North
Hull
North Humberside
HU4 6XW
Director NameMr Gordon Charles Norman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(81 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Copandale Road
Beverley
East Yorkshire
HU17 7BN
Director NameMr Simon David Hyde
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 23d Cherry Way
Dubmire Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 5RJ
Secretary NameMrs Philippa Ruth Hodgins
StatusResigned
Appointed01 February 2014(87 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address2 Primrose Villas
Beverley Road
Hessle
North Humberside
HU13 9BT

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,159
Cash£1,251
Current Liabilities£66,021

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
19 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
6 July 2016Liquidators' statement of receipts and payments to 20 April 2016 (15 pages)
6 July 2016Liquidators' statement of receipts and payments to 20 April 2016 (15 pages)
8 May 2015Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages)
7 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
(1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Statement of affairs with form 4.19 (6 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Statement of affairs with form 4.19 (6 pages)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 28,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 28,000
(5 pages)
28 April 2014Registered office address changed from 89-91 Lambert Street Hull HU5 6XW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 89-91 Lambert Street Hull HU5 6XW on 28 April 2014 (1 page)
11 February 2014Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages)
11 February 2014Termination of appointment of Graham Stamp as a secretary (1 page)
11 February 2014Termination of appointment of Graham Stamp as a secretary (1 page)
11 February 2014Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of Simon Hyde as a director (1 page)
21 February 2013Termination of appointment of Simon Hyde as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages)
21 February 2012Termination of appointment of Gordon Norman as a director (1 page)
21 February 2012Termination of appointment of Gordon Norman as a director (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Mr Simon David Hyde as a director (2 pages)
1 June 2011Appointment of Mr Simon David Hyde as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from 89-91 lambert street hull east yorkshire HU5 2SH (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from 89-91 lambert street hull east yorkshire HU5 2SH (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Location of register of members (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 89-91 lambert street hull east yorkshire HU5 2SH (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 89-91 lambert street hull east yorkshire HU5 2SH (1 page)
1 June 2007Location of debenture register (1 page)
1 June 2007Location of debenture register (1 page)
18 May 2007Registered office changed on 18/05/07 from: unit 8F victoria industrial est victoria road west hebburn tyne & wear NE31 1UB (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: unit 8F victoria industrial est victoria road west hebburn tyne & wear NE31 1UB (1 page)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 2 bridge view stepney lane newcastle upon tyne NE1 6PN (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 2 bridge view stepney lane newcastle upon tyne NE1 6PN (1 page)
19 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 31/03/05; full list of members; amend (7 pages)
6 July 2005Return made up to 31/03/05; full list of members; amend (7 pages)
30 June 2005Return made up to 31/03/05; full list of members (7 pages)
30 June 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Return made up to 31/03/04; full list of members (6 pages)
19 May 2004Return made up to 31/03/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 July 2001Registered office changed on 17/07/01 from: rightweigh house field close clarence street newcastle upon tyne NE2 1AJ (1 page)
17 July 2001Registered office changed on 17/07/01 from: rightweigh house field close clarence street newcastle upon tyne NE2 1AJ (1 page)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 March 1996 (17 pages)
25 September 1996Full accounts made up to 31 March 1996 (17 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 July 1995Full accounts made up to 31 March 1995 (17 pages)
17 July 1995Full accounts made up to 31 March 1995 (17 pages)
4 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1926Incorporation (13 pages)
20 April 1926Incorporation (13 pages)