Company NameP. & E. Glass Holdings Limited
Company StatusDissolved
Company Number02290519
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Michael Anthony Proto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Harding Farm Cottages
Great Bedwyn
Marlborough
Wiltshire
SN8 3ND
Director NameMr Peter Anthony Proto
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knowlton Green
Bromley
Kent
BR2 9DH
Director NameMs Catherine Anne Ellen Proto
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(4 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address2 Hunters Grove
Farnborough
Orpington
Kent
BR6 7TW
Secretary NameMs Catherine Anne Ellen Proto
NationalityBritish
StatusCurrent
Appointed31 March 2001(12 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address2 Hunters Grove
Farnborough
Orpington
Kent
BR6 7TW
Director NameMrs Eileen Phoebe Proto
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Knowlton Green
Bromley
Kent
BR2 9DH
Secretary NameMrs Eileen Phoebe Proto
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Knowlton Green
Bromley
Kent
BR2 9DH

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£8,700
Net Worth£70,785
Cash£60,306
Current Liabilities£13,839

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 January 2008Dissolved (1 page)
9 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Appointment of a voluntary liquidator (1 page)
20 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2006Declaration of solvency (6 pages)
7 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Particulars of mortgage/charge (5 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EZ (1 page)
11 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 30 September 2000 (9 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 1999Full accounts made up to 30 September 1998 (11 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 September 1997 (11 pages)
2 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 September 1995 (10 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
26 May 1995Full accounts made up to 30 September 1994 (10 pages)
26 August 1988Incorporation (16 pages)