Company NameEbert Brothers Limited
Company StatusDissolved
Company Number00909459
CategoryPrivate Limited Company
Incorporation Date28 June 1967(56 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Allan Derrick Ebert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(23 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address49 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TB
Director NameMr Eric William Ebert
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(23 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address12 Millais
Horsham
West Sussex
RH13 6BS
Secretary NameMr Allan Derrick Ebert
NationalityBritish
StatusClosed
Appointed15 May 1991(23 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address49 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TB

Location

Registered Address49 Lackford Road
Chipstead
Surrey
CR5 3TB
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Turnover£69,629
Gross Profit£18,946
Net Worth-£33,537
Cash£5,428
Current Liabilities£63,702

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 30/04/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
19 March 1997Auditor's resignation (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)