Company NameNorsk Pacific Steamship Company (U.K.) Limited
Company StatusDissolved
Company Number01556894
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArjen Van De Werken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 1995(14 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressJoost Van Ospad 9
Rotterdam
3069 Zm
Secretary NameArjen Van De Werken
NationalityDutch
StatusCurrent
Appointed30 June 1995(14 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressJoost Van Ospad 9
Rotterdam
3069 Zm
Director NameJohn McDonald
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 August 1995(14 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address68 Ladies Mile
Auckland
New Zealand
Director NameMr John Deacon Ollard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(15 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Director NameMr Stanley Lancastle-Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address68 Willow Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RG
Director NameTimothy John Melville
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1995)
RoleChartered Accountant
Correspondence Address65 Lightburn Avenue
Ulverston
Cumbria
LA12 0DL
Director NameMr Michael George Simpson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address14 Bexley Avenue
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7DD
Director NameJohn Moreland Stenstrom
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1995)
RoleManager
Correspondence Address120 Park Place
Bellingham
Washington
98226
Secretary NameTimothy John Melville
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address65 Lightburn Avenue
Ulverston
Cumbria
LA12 0DL
Director NameMr Thomas Eaton Kimball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1995)
RoleLawyer
Correspondence Address1891 Pago Court
Las Vegas
Nevada 89117
United States
Director NameCapt William Hugh Selkirk
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(13 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 March 1995)
RoleShips Master
Correspondence AddressThe Haven Marks Bridge
Amble
Morpeth
Northumberland
NE65 0NB
Director NameKay Block
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleAccountant
Correspondence AddressCoasters Pescot Avenue
New Barn
Longfield
Kent
DA3 7NA

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,310,053

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2000Return made up to 03/07/00; full list of members (7 pages)
26 June 2000Registered office changed on 26/06/00 from: c/o furley page fielding&barton 39 st margarets street canterbury kent CT1 2TX (1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Res 15/06/00 liq's authority (1 page)
21 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Declaration of solvency (7 pages)
8 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 August 1999Return made up to 03/07/99; no change of members (4 pages)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 January 1999Registered office changed on 05/01/99 from: mill way sittingbourne kent ME10 3ET (1 page)
30 July 1998Return made up to 03/07/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 03/07/97; full list of members (6 pages)
18 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 October 1996New director appointed (3 pages)
22 October 1996Director resigned (1 page)
2 August 1996Return made up to 03/07/96; no change of members (4 pages)
2 April 1996Registered office changed on 02/04/96 from: uk paper house kemsley sittingbourne kent NE10 2SG (1 page)
20 November 1995Full accounts made up to 30 June 1995 (12 pages)
5 September 1995Accounting reference date shortened from 13/02 to 30/06 (1 page)
23 August 1995Return made up to 03/07/95; full list of members
  • 363(287) ‐ Registered office changed on 23/08/95
(8 pages)
23 August 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned;director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
23 April 1995Full accounts made up to 30 June 1994 (11 pages)
12 April 1995New director appointed (2 pages)