Company NameProto Glazing Limited
Company StatusDissolved
Company Number03358560
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Previous NameFloran Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Anthony Proto
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 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
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address2 Hunters Grove
Farnborough
Orpington
Kent
BR6 7TW
Director NameDavid Michael Anthony Proto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address42 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Secretary NameMr Alan Derrick Barlow
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address28 Brendon Road
New Eltham
London
SE9 3RP
Director NameDavid Bryan Cummings
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1999)
RoleCo Director
Correspondence Address1 Heather End
Swanley
Kent
BR8 8HB
Secretary NameMr Peter Anthony Proto
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knowlton Green
Bromley
Kent
BR2 9DH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1-2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,873
Cash£302
Current Liabilities£643,300

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 January 2007Dissolved (1 page)
12 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Notice of Constitution of Liquidation Committee (2 pages)
28 February 2001Notice of Constitution of Liquidation Committee (2 pages)
21 June 2000Registered office changed on 21/06/00 from: rutlands house 44 masons hill bromley BR2 9EQ (1 page)
20 June 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Statement of affairs (5 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 November 1999Director resigned (1 page)
26 April 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1999Full accounts made up to 30 September 1998 (10 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
27 May 1998Return made up to 23/04/98; full list of members (6 pages)
18 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
6 July 1997Nc inc already adjusted 18/06/97 (1 page)
1 July 1997Company name changed floran services LIMITED\certificate issued on 02/07/97 (2 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Director resigned (1 page)
23 April 1997Incorporation (18 pages)