MORDUE BROTHERS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 00213310
Status Liquidation
Incorporation Date 20 April 1926
Company Type Private Limited Company
Address UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 20 April 2016; Registered 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; Statement of affairs with form 4.19. The most likely internet sites of MORDUE BROTHERS LIMITED are www.morduebrothers.co.uk, and www.mordue-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six months. Mordue Brothers Limited is a Private Limited Company. The company registration number is 00213310. Mordue Brothers Limited has been working since 20 April 1926. The present status of the company is Liquidation. The registered address of Mordue Brothers Limited is Unit 8b Marina Court Castle Street Hull Hu1 1tj. . REX, Brian is a Director of the company. STAMP, Graham Peter is a Director of the company. Secretary HODGINS, Philippa Ruth has been resigned. Secretary NORTYN, Barbara Christine has been resigned. Secretary STAMP, Graham Peter has been resigned. Secretary WHITELAW, Peter has been resigned. Director HYDE, Simon David has been resigned. Director LAMBERT, James Reidshaw has been resigned. Director MORDUE, Peter Edwin has been resigned. Director NORMAN, Gordon Charles has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Director
REX, Brian
Appointed Date: 01 October 2004
84 years old

Director
STAMP, Graham Peter
Appointed Date: 01 October 2004
64 years old

Resigned Directors

Secretary
HODGINS, Philippa Ruth
Resigned: 01 January 2015
Appointed Date: 01 February 2014

Secretary
NORTYN, Barbara Christine
Resigned: 01 October 2004
Appointed Date: 28 January 2000

Secretary
STAMP, Graham Peter
Resigned: 01 February 2014
Appointed Date: 01 October 2004

Secretary
WHITELAW, Peter
Resigned: 28 January 2000

Director
HYDE, Simon David
Resigned: 15 February 2013
Appointed Date: 06 April 2011
57 years old

Director
LAMBERT, James Reidshaw
Resigned: 13 August 2000
90 years old

Director
MORDUE, Peter Edwin
Resigned: 15 September 2006
78 years old

Director
NORMAN, Gordon Charles
Resigned: 02 February 2012
Appointed Date: 01 April 2007
78 years old

MORDUE BROTHERS LIMITED Events

06 Jul 2016
Liquidators statement of receipts and payments to 20 April 2016
08 May 2015
Registered 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
07 May 2015
Statement of affairs with form 4.19
07 May 2015
Appointment of a voluntary liquidator
07 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21

...
... and 88 more events
21 Oct 1987
Full accounts made up to 31 March 1987

21 Oct 1987
Return made up to 02/09/87; full list of members

25 Nov 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 01/08/86; full list of members

20 Apr 1926
Incorporation

MORDUE BROTHERS LIMITED Charges

14 January 1993
Debenture
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1973
Mortgage
Delivered: 29 January 1973
Status: Satisfied on 9 October 2004
Persons entitled: Lord Mayor Aldermenand Citizens of the City and County of Newcastle upon-Tyne
Description: Site 3 field close shieldfield newcastle-upon-tyne.