About

Registered Number: 00980795
Date of Incorporation: 29/05/1970 (53 years and 11 months ago)
Company Status: Active
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Norwest Holst Soil Engineering Ltd was founded on 29 May 1970. We do not know the number of employees at this organisation. Child, Kenneth Thompson, Foster, Matthew Peter, Pretty, Raymond are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Kenneth Thompson N/A 31 December 2002 1
FOSTER, Matthew Peter 14 July 2005 10 January 2011 1
PRETTY, Raymond N/A 04 May 2004 1

Filing History

Document Type Date
AC92 - N/A 14 June 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 08 May 2015
TM02 - Termination of appointment of secretary 27 January 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363a - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363a - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363a - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363a - Annual Return 09 January 2002
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
123 - Notice of increase in nominal capital 27 September 2001
AAMD - Amended Accounts 31 July 2001
AA - Annual Accounts 11 June 2001
363a - Annual Return 07 March 2001
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
363a - Annual Return 26 January 2000
RESOLUTIONS - N/A 21 July 1999
AA - Annual Accounts 22 June 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 16 July 1998
363a - Annual Return 01 February 1998
AA - Annual Accounts 23 May 1997
RESOLUTIONS - N/A 05 March 1997
363a - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 04 June 1996
363x - Annual Return 19 January 1996
288 - N/A 21 November 1995
AA - Annual Accounts 19 September 1995
288 - N/A 07 March 1995
363x - Annual Return 09 February 1995
363(353) - N/A 09 February 1995
AA - Annual Accounts 06 July 1994
363x - Annual Return 04 February 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
123 - Notice of increase in nominal capital 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1993
AA - Annual Accounts 15 October 1993
288 - N/A 22 September 1993
AUD - Auditor's letter of resignation 21 September 1993
288 - N/A 15 July 1993
288 - N/A 27 June 1993
363x - Annual Return 11 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
123 - Notice of increase in nominal capital 08 February 1993
363x - Annual Return 31 January 1993
288 - N/A 03 December 1992
AA - Annual Accounts 05 November 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 November 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 03 September 1992
AA - Annual Accounts 06 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 20 February 1991
288 - N/A 20 September 1990
RESOLUTIONS - N/A 21 June 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 19 February 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
MEM/ARTS - N/A 23 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 15 February 1989
RESOLUTIONS - N/A 09 November 1988
RESOLUTIONS - N/A 01 November 1988
395 - Particulars of a mortgage or charge 01 November 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 February 1988
288 - N/A 04 November 1987
395 - Particulars of a mortgage or charge 27 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 13 January 1987
GAZ(U) - N/A 09 July 1986
RESOLUTIONS - N/A 15 May 1986
MISC - Miscellaneous document 29 May 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1988 Fully Satisfied

N/A

Acknowledgement & release. 07 October 1988 Fully Satisfied

N/A

Composite guarantee & debenture 19 August 1987 Fully Satisfied

N/A

Deed of guarantee & set off. 07 May 1986 Fully Satisfied

N/A

Letter of set-off 01 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.