Company NameEbrex United Kingdom Limited
Company StatusDissolved
Company Number02384210
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMichael Eric Peter Huguiner Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressLittlehays
Lower Kingsdown Road
Kingsdown Box
SN14 9RG
Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed04 November 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed14 November 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameJohan Paul Maria Ebus
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 May 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressLaan Van Koot 4
2244 Av Wassenaar
Foreign
Director NameMr Adrian Christopher Leach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(2 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 1993)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Close
Havant
Hampshire
PO9 2QT
Secretary NameJohan Paul Maria Ebus
NationalityDutch
StatusResigned
Appointed12 May 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressLaan Van Koot 4
2244 Av Wassenaar
Foreign
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (8 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (7 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (7 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
13 November 1990Full accounts made up to 31 March 1990 (9 pages)