Company NameNAT Compolite Limited
Company StatusDissolved
Company Number03156166
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Previous NameNAT Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePer Hatlem
Date of BirthNovember 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Correspondence AddressSandemyra 9
Sola 4050
Stavanger
Foreign
Director NamePeter Ernest Turnbull
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address8 Astbury
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XT
Secretary NamePeter Ernest Turnbull
NationalityBritish
StatusCurrent
Appointed16 December 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address8 Astbury
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XT
Director NameArne Eie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 May 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleGeneral Manager
Correspondence AddressFiskaa
Tau
4120
Norway
Director NameKarl Anders Bjarne Aabo
Date of BirthMay 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressSt Olavsgt 7 Leil 40
Stavanger
4001 Norway
Foreign
Director NameTore Lundh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressVesteroyveien 423
Sandefjord
Norway 3234
Foreign
Secretary NameKarl Anders Bjarne Aabo
NationalityNorwegian
StatusResigned
Appointed22 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressSt Olavsgt 7 Leil 40
Stavanger
4001 Norway
Foreign
Director NameGeneral Manager Egill Wilhelm Hansen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1997(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1997)
RoleManager
Correspondence AddressBjorndalsbratet 203
Bergen
5000
Director NameAdne Grodem
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1997(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1998)
RoleFinancial Director
Correspondence AddressGrasholmbrygga 49c
4085
Hundvag
Norway
Director NamePer-Allan Roesand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1997(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 1998)
RoleSales Director
Correspondence AddressVolstadveien 68f
4025
Stavanger
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
25 May 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Statement of affairs (11 pages)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1999Return made up to 07/02/99; no change of members (5 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Company name changed nat LIMITED\certificate issued on 16/02/98 (2 pages)
28 January 1998Registered office changed on 28/01/98 from: concorde way preston farm business park stockton on tees teesside TS18 3RB (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
8 December 1997Full accounts made up to 31 December 1996 (11 pages)
14 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997Auditor's resignation (1 page)
2 June 1997Registered office changed on 02/06/97 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
20 May 1997Return made up to 07/02/97; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
28 August 1996£ nc 100/25000 01/07/96 (1 page)
28 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1996Ad 23/07/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
7 August 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
29 May 1996Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
7 February 1996Incorporation (13 pages)