Company NameNorwest Holst International Limited
Company StatusDissolved
Company Number02840667
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NamesTurnrevel Trading Limited and Norwest Holst Overseas Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2014(21 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Fitzjohn's Avenue
Hampstead
London
NW3 6NT
Director NameJohn Francis Ryan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2001)
RoleCompany Accountant
Correspondence Address37 Gisburne Way
Off Howard Close
Watford
Hertfordshire
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameJohn Christopher Bergin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 months after company formation)
Appointment Duration15 years (resigned 14 November 2008)
RoleBusiness Development Director
Correspondence AddressBarnshaw Lodge
Goostrey Lane
Twemlow Green
Cheshire
CW4 8BH
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameMr Robert Cecil Kirby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRanworth Fir Drive
Camberley
Surrey
GU17 9BU
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 February 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed14 May 2002(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Vinci Construction Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
25 April 2014Termination of appointment of John Stanion as a director (2 pages)
25 April 2014Termination of appointment of John Stanion as a director (2 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
7 October 2011Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (15 pages)
20 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (15 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 August 2009Return made up to 29/07/09; full list of members (6 pages)
8 August 2009Return made up to 29/07/09; full list of members (6 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 December 2008Appointment terminated director john bergin (1 page)
12 December 2008Appointment terminated director john bergin (1 page)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
1 September 2008Return made up to 28/07/08; full list of members (6 pages)
1 September 2008Return made up to 28/07/08; full list of members (6 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
14 September 2007Return made up to 30/07/07; full list of members (6 pages)
14 September 2007Return made up to 30/07/07; full list of members (6 pages)
10 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 September 2007Full accounts made up to 31 December 2006 (9 pages)
29 August 2006Return made up to 29/07/06; full list of members (6 pages)
29 August 2006Return made up to 29/07/06; full list of members (6 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 August 2004Return made up to 29/07/04; full list of members (6 pages)
9 August 2004Return made up to 29/07/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
4 August 2002Return made up to 29/07/02; full list of members (6 pages)
4 August 2002Return made up to 29/07/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 December 2001 (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (7 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (1 page)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
27 September 2001Return made up to 29/07/01; full list of members (6 pages)
27 September 2001Return made up to 29/07/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (7 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford herts WD2 4YX (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford herts WD2 4YX (1 page)
9 August 2000Return made up to 29/07/00; full list of members (9 pages)
9 August 2000Return made up to 29/07/00; full list of members (9 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 29/07/99; full list of members (9 pages)
4 August 1999Return made up to 29/07/99; full list of members (9 pages)
11 August 1998Return made up to 29/07/98; full list of members (8 pages)
11 August 1998Return made up to 29/07/98; full list of members (8 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
10 August 1998Full accounts made up to 31 December 1997 (6 pages)
10 August 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 August 1997Return made up to 29/07/97; full list of members (10 pages)
13 August 1997Return made up to 29/07/97; full list of members (10 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
30 August 1996Return made up to 29/07/96; full list of members (13 pages)
30 August 1996Return made up to 29/07/96; full list of members (13 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
29 August 1995Full accounts made up to 31 December 1994 (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Return made up to 29/07/95; full list of members (24 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Return made up to 29/07/95; full list of members (24 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)