Company NameProfessional Glass Associates Limited
DirectorTerence Anthony Fey
Company StatusDissolved
Company Number02789657
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Peter Eaton
NationalityBritish
StatusCurrent
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address106 Peak Hill
Sydenham
London
SE26 4LQ
Director NameMr Terence Anthony Fey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Oaklands Lane
Biggin Hill
Westerham
Kent
TN16 3DN
Director NameValerie Barbara Fey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleHousewife
Correspondence AddressLittle Badgers
Crown Road
Edenbridge
Kent
TN8 6AW
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressEureka House
Prospect Place
Bromley
Kent
BR2 9HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 February 1999Dissolved (1 page)
19 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Appointment of a voluntary liquidator (2 pages)
13 November 1997Statement of affairs (17 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Return made up to 12/02/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
14 February 1996Return made up to 12/02/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)