Company NameUKO Limited
Company StatusDissolved
Company Number00192618
CategoryPrivate Limited Company
Incorporation Date22 September 1923(100 years, 8 months ago)
Previous NameUK Optical Limited

Business Activity

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

Directors

Director NameMr Jeremy Charles Bishop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleVice President Europe
Correspondence Address87 Jennings Road
St Albans
Herts
AL1 4NY
Director NameBhupendra Jeychand Shah
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameBhupendra Jeychand Shah
NationalityBritish
StatusCurrent
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameKevin Michael Driskel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(73 years after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address11 Homestead Avenue
Wall Meadow
Warndon Village
Worcestershire
WR4 0DA
Director NameMr William Dennis Cotter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleVice President & General Counsel
Correspondence Address137 Queens Grant Lane
Fairfield Connecticut 06430
Foreign
Director NameMr Maurice Joseph Cunniffe
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address63 John Street
Greenwich
Connecticut 16830
Foreign
Director NameMr John Washington Van Dyke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address16 Allwood Road
Darien Connecticut 06821
Foreign

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,674,000
Gross Profit£1,833,000
Net Worth£3,251,000
Current Liabilities£135,000

Accounts

Latest Accounts29 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting of creditors (1 page)
22 January 2001O/C replacement of liquidator (34 pages)
22 January 2001Appointment of a liquidator (1 page)
20 August 1997Registered office changed on 20/08/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 August 1997Appointment of a liquidator (1 page)
24 June 1997Order of court to wind up (1 page)
6 June 1997Court order notice of winding up (1 page)
3 February 1997Full accounts made up to 29 March 1996 (19 pages)
23 October 1996New director appointed (2 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996Return made up to 09/07/96; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: 76-77 capitol industrial park capitol way london NW9 0EN (1 page)
4 April 1996Full accounts made up to 31 March 1995 (19 pages)
5 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
18 December 1995Company name changed uk optical LIMITED\certificate issued on 18/12/95 (4 pages)
21 July 1995Return made up to 09/07/95; full list of members (6 pages)