Company NameUKO (Export) Limited
DirectorsJeremy Charles Bishop and Bhupendra Jeychand Shah
Company StatusDissolved
Company Number00464359
CategoryPrivate Limited Company
Incorporation Date7 February 1949(75 years, 3 months ago)

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(42 years, 5 months after company formation)
Appointment Duration32 years, 10 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(42 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameBhupendra Jeychand Shah
NationalityBritish
StatusCurrent
Appointed09 July 1991(42 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr William Dennis Cotter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 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(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 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(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 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

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting of creditors (1 page)
8 April 1999Notice of completion of voluntary arrangement (4 pages)
12 February 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 October 1996Appointment of a liquidator (1 page)
15 August 1996Order of court to wind up (1 page)
11 August 1996Return made up to 09/07/96; no change of members (6 pages)
11 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Court order notice of winding up (1 page)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 09/07/95; full list of members (6 pages)
12 July 1995Registered office changed on 12/07/95 from: 76/77 capitol industrial park capitol way london NW9 0EN (1 page)