Company NameK.E. Mordaunt Limited
Company StatusDissolved
Company Number01409267
CategoryPrivate Limited Company
Incorporation Date15 January 1979(45 years, 3 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Anthony Paine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(12 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 07 September 2013)
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address23 Glamis Drive
Churchtown
Southport
Merseyside
PR9 8PL
Director NameGeorgina Paine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Glamis Drive
Southport
Merseyside
PR9 8PL
Secretary NameGeorgina Paine
NationalityBritish
StatusClosed
Appointed02 July 1999(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Glamis Drive
Southport
Merseyside
PR9 8PL
Director NameMs Elaine Mordaunt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleAdministrator
Correspondence Address117 Seaton Way
Southport
Merseyside
PR9 9GP
Director NameMrs Jean Mordaunt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleSecretary
Correspondence Address17 Stratford Close
Ainsdale
Southport
Merseyside
PR8 2RT
Director NameMr Kenneth Mordaunt
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleFish Wholesaler
Correspondence Address17 Stratford Close
Ainsdale
Southport
Merseyside
PR8 2RT
Secretary NameMrs Jean Mordaunt
NationalityBritish
StatusResigned
Appointed17 May 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address17 Stratford Close
Ainsdale
Southport
Merseyside
PR8 2RT
Secretary NameMs Elaine Mordaunt
NationalityBritish
StatusResigned
Appointed12 September 1994(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address117 Seaton Way
Southport
Merseyside
PR9 9GP

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

5k at £1Georgina Paine
50.00%
Ordinary
5k at £1Mr Anthony Paine
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,623
Cash£100
Current Liabilities£111,858

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
10 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-04
(1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
10 September 2012Statement of affairs with form 4.19 (6 pages)
10 September 2012Statement of affairs with form 4.19 (6 pages)
10 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
28 August 2012Registered office address changed from Wholesale Fish Market Prescot Road Liverpool 13 on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Wholesale Fish Market Prescot Road Liverpool 13 on 28 August 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 10,000
(5 pages)
19 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 10,000
(5 pages)
27 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 June 2011Director's details changed for Secretary Georgina Paine on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Secretary Georgina Paine on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Georgina Paine on 17 May 2010 (1 page)
18 October 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Georgina Paine on 17 May 2010 (1 page)
18 October 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 October 2010Director's details changed for Mr Anthony Paine on 17 May 2010 (2 pages)
16 October 2010Director's details changed for Georgina Paine on 17 May 2010 (2 pages)
16 October 2010Director's details changed for Mr Anthony Paine on 17 May 2010 (2 pages)
16 October 2010Director's details changed for Georgina Paine on 17 May 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 July 2010Annual return made up to 17 May 2009 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 17 May 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 October 2008Return made up to 17/05/08; no change of members (7 pages)
20 October 2008Return made up to 17/05/08; no change of members (7 pages)
14 July 2008Partial exemption accounts made up to 5 April 2008 (5 pages)
14 July 2008Partial exemption accounts made up to 5 April 2008 (5 pages)
14 July 2008Partial exemption accounts made up to 5 April 2008 (5 pages)
31 October 2007Partial exemption accounts made up to 5 April 2007 (5 pages)
31 October 2007Partial exemption accounts made up to 5 April 2007 (5 pages)
31 October 2007Partial exemption accounts made up to 5 April 2007 (5 pages)
19 July 2007Return made up to 17/05/07; no change of members (7 pages)
19 July 2007Return made up to 17/05/07; no change of members (7 pages)
1 September 2006Partial exemption accounts made up to 5 April 2006 (5 pages)
1 September 2006Partial exemption accounts made up to 5 April 2006 (5 pages)
1 September 2006Partial exemption accounts made up to 5 April 2006 (5 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
11 August 2005Partial exemption accounts made up to 5 April 2005 (5 pages)
11 August 2005Partial exemption accounts made up to 5 April 2005 (5 pages)
11 August 2005Partial exemption accounts made up to 5 April 2005 (5 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 July 2004Partial exemption accounts made up to 5 April 2004 (5 pages)
9 July 2004Partial exemption accounts made up to 5 April 2004 (5 pages)
9 July 2004Partial exemption accounts made up to 5 April 2004 (5 pages)
22 June 2004Return made up to 17/05/04; full list of members (7 pages)
22 June 2004Return made up to 17/05/04; full list of members (7 pages)
24 June 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
24 June 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
24 June 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
21 June 2002Partial exemption accounts made up to 5 April 2002 (8 pages)
21 June 2002Partial exemption accounts made up to 5 April 2002 (8 pages)
21 June 2002Partial exemption accounts made up to 5 April 2002 (8 pages)
22 May 2002Return made up to 17/05/02; full list of members (7 pages)
22 May 2002Return made up to 17/05/02; full list of members (7 pages)
13 June 2001Full accounts made up to 5 April 2001 (9 pages)
13 June 2001Full accounts made up to 5 April 2001 (9 pages)
13 June 2001Full accounts made up to 5 April 2001 (9 pages)
31 May 2001Return made up to 17/05/01; full list of members (6 pages)
31 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 5 April 2000 (11 pages)
25 July 2000Full accounts made up to 5 April 2000 (11 pages)
25 July 2000Full accounts made up to 5 April 2000 (11 pages)
9 June 2000Return made up to 17/05/00; full list of members (8 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Full accounts made up to 5 April 1999 (9 pages)
25 June 1999Full accounts made up to 5 April 1999 (9 pages)
25 June 1999Full accounts made up to 5 April 1999 (9 pages)
17 June 1999Return made up to 17/05/99; full list of members (6 pages)
17 June 1999Return made up to 17/05/99; full list of members (6 pages)
24 August 1998Full accounts made up to 5 April 1998 (9 pages)
24 August 1998Full accounts made up to 5 April 1998 (9 pages)
24 August 1998Full accounts made up to 5 April 1998 (9 pages)
14 July 1998Return made up to 17/05/98; no change of members (4 pages)
14 July 1998Return made up to 17/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 5 April 1997 (9 pages)
28 July 1997Full accounts made up to 5 April 1997 (9 pages)
28 July 1997Full accounts made up to 5 April 1997 (9 pages)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
27 August 1996Full accounts made up to 5 April 1996 (9 pages)
27 August 1996Full accounts made up to 5 April 1996 (9 pages)
27 August 1996Full accounts made up to 5 April 1996 (9 pages)
3 July 1996Return made up to 17/05/96; no change of members (4 pages)
3 July 1996Return made up to 17/05/96; no change of members (4 pages)
2 August 1995Full accounts made up to 5 April 1995 (9 pages)
2 August 1995Full accounts made up to 5 April 1995 (9 pages)
2 August 1995Full accounts made up to 5 April 1995 (9 pages)
13 July 1995Return made up to 17/05/95; no change of members (4 pages)
13 July 1995Return made up to 17/05/95; no change of members (4 pages)
28 March 1979Allotment of shares (3 pages)
28 March 1979Allotment of shares (3 pages)
15 January 1979Certificate of incorporation (1 page)
15 January 1979Certificate of incorporation (1 page)