Company NameA.F.G.(Glass)Limited
DirectorsAlbert John Charles Pardoe and Barry John Scott
Company StatusDissolved
Company Number00906583
CategoryPrivate Limited Company
Incorporation Date19 May 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Albert John Charles Pardoe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleGlazier
Correspondence Address87 Burbridge Way
Tottenham
London
N17 9AH
Director NameMr Barry John Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address41 Paternoster Hill
Waltham Abbey
Essex
EN9 3JY
Secretary NameMr Barry John Scott
NationalityBritish
StatusCurrent
Appointed29 April 1993(25 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Paternoster Hill
Waltham Abbey
Essex
EN9 3JY
Director NameMr George Edwin Minor
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 1993)
RoleGlazier
Correspondence Address32 Walsham Close
London
N16 6QF
Director NameMrs Marie Florence Pardoe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1994)
RoleSecretary
Correspondence Address87 Burbridge Way
Tottenham
London
N17 9AH
Secretary NameMr George Edwin Minor
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 1993)
RoleCompany Director
Correspondence Address32 Walsham Close
London
N16 6QF

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 November 1999Dissolved (1 page)
6 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
27 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Statement of affairs (9 pages)
7 January 1998Registered office changed on 07/01/98 from: unit 6 12-48 northumberland park road london N17 0TX (1 page)
14 November 1997Return made up to 20/09/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 May 1996 (11 pages)
24 October 1996Return made up to 20/09/96; no change of members (4 pages)
24 October 1995Return made up to 20/09/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 May 1995 (11 pages)