Company NameDuke Optical Co.Limited
DirectorNicholas Terence Aubrey Cooper
Company StatusDissolved
Company Number00943981
CategoryPrivate Limited Company
Incorporation Date11 December 1968(55 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Terence Aubrey Cooper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(23 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCrookthorn Byre Brookpit Lane
Climping
Littlehampton
West Sussex
BN17 5QU
Secretary NameGillian Mary Cooper
NationalityBritish
StatusCurrent
Appointed15 December 1991(23 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCrookthorn Byre
Brookpit Lane Climping
Littlehampton
West Sussex
BN17 5QU

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,248
Cash£1,135
Current Liabilities£122,510

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2004Dissolved (1 page)
16 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
12 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (6 pages)
7 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1999Statement of affairs (9 pages)
26 August 1999Registered office changed on 26/08/99 from: upper floors 14B chapel road worthing west sussex BN11 1BJ (1 page)
22 January 1998Registered office changed on 22/01/98 from: 28 29 duke street brighton BN1 1AG (1 page)
15 January 1998Return made up to 15/12/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Return made up to 15/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 February 1996Return made up to 15/12/95; full list of members (6 pages)