Company NameNorthern Coasters Limited
Company StatusDissolved
Company Number02297830
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Valerie Hazel Bowen
NationalityBritish
StatusClosed
Appointed08 August 1995(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 16 December 2003)
RoleCorporate & Treasury Controlle
Country of ResidenceScotland
Correspondence AddressFareview Little Tillybirloch
Midmar
Inverurie
Grampian
AB51 7PS
Scotland
Director NameDominique De Soras
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed27 August 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2003)
RoleVice President Offshore Resour
Correspondence Address14 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameIan Stevenson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 16 December 2003)
RoleManaging Director
Correspondence Address25 Gray Street
Aberdeen
Aberdeenshire
AB10 6JD
Scotland
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameSvante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 December 1994)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressHallandsgatan 3
S 41139 Gothenburg
Sweden
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Secretary NameJames Devine
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address18 Argyll Place
Aberdeen
Aberdeenshire
AB2 4EL
Scotland
Director NameThomas Michel Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address28 Forrest Road
Aberdeen
Aberdeenshire
AB2 4BS
Scotland
Director NameJames Devine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 1994)
RoleDirector Of Legal Services
Correspondence Address18 Argyll Place
Aberdeen
Aberdeenshire
AB2 4EL
Scotland
Director NameDerek John Leach
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 1994)
RoleGeneral Manager
Correspondence AddressGlasterbury House
263 North Deeside Road
Milltimber Aberdeen
Grampian
AB1 0HD
Scotland
Director NameChristian Edouard Marie Joseph Marbach
Date of BirthOctober 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1994(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 1995)
RoleCh/Man,President.Ch.Exec.Offic
Correspondence Address17 Avenue Mirabeau
78600 Maisons-Lafitte
France
Foreign
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1998)
RoleGroup Controller
Correspondence Address34 Rue Maurice Berteaux
78290 Croissy Sur Seine
Paris
Foreign
Director NameMr Stephen John Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1996)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address53 Earlspark Drive
Bieldside
Aberdeen
Grampian
AB15 9AH
Scotland
Director NameDerek John Leach
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 1998)
RoleVice President
Correspondence Address264 Oosmaaslaan
Rotterdam
3063 Dc
Foreign
Director NameDonald Carmichael
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 July 1997)
RoleManager Group Offshore Resourc
Correspondence Address2 The Chanonry
Aberdeen
AB24 1RP
Scotland
Director NameDonald Carmichael
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 July 1997)
RoleManager Group Offshore Resourc
Correspondence Address2 The Chanonry
Aberdeen
AB24 1RP
Scotland
Director NameJean-Bernard Fay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2002)
RoleChief Financial Officer
Correspondence Address51/53 Villa Des Princes
Boulogne
Billancourt
92100
Director NameKevin Paul Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2002)
RoleExecutive Vice President
Correspondence Address4 Rue De La Tremoille
75008 Paris
France

Location

Registered Address262 High Holborn
London
WC1V 7NA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003New director appointed (2 pages)
30 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (1 page)
22 July 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 September 2001Registered office changed on 28/09/01 from: greybrook house 28 brook street london W1Y 1AG (1 page)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
21 December 2000Return made up to 06/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 06/12/98; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998New director appointed (3 pages)
23 March 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
19 August 1997Declaration of assistance for shares acquisition (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
30 December 1996Return made up to 06/12/96; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Auditor's resignation (2 pages)
20 June 1995Full accounts made up to 31 December 1994 (12 pages)