Company NameNorwest Holst Property Investments Limited
Company StatusDissolved
Company Number02493448
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NameMcGregor (Paving) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed31 August 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 08 June 1999)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusClosed
Appointed31 December 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameWilliam Brendan McGrath
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleFinance Director
Correspondence Address3 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration12 months (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 October 1992)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Secretary NameMr David Harold Taylor
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address37 Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
2 November 1998£ nc 1000/3542771 02/10/98 (2 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Ad 29/09/98--------- £ si 3541771@1=3541771 £ ic 2/3541773 (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (6 pages)
30 June 1998Memorandum and Articles of Association (12 pages)
24 June 1998Company name changed mcgregor (paving) LIMITED\certificate issued on 25/06/98 (2 pages)
24 May 1998Return made up to 18/04/98; full list of members (6 pages)
1 December 1997Memorandum and Articles of Association (13 pages)
28 November 1997Company name changed domepick LIMITED\certificate issued on 01/12/97 (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Return made up to 18/04/97; full list of members (9 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 May 1996Return made up to 18/04/96; no change of members (8 pages)
21 November 1995Secretary's particulars changed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Return made up to 18/04/95; full list of members (18 pages)