Company NameNorwest Holdings (UK) Pty. Ltd.
Company StatusDissolved
Company NumberSC279863
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameKeircraw Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenry David Kennedy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusClosed
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 12 September 2017)
RoleGeologist
Country of ResidenceCyprus
Correspondence AddressVilla No.2, Leptos Kissonerga
Beach Villas
Paphos
Cyprus
Secretary NameMiss Emma Curnow
StatusClosed
Appointed15 July 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleCompany Director
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameDr John Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2006)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressSt Luags 2 West Munro Drive
Helensburgh
Dunbartonshire
G84 9AA
Scotland
Director NameJonathan Arnold Salomon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2007)
RoleGeologist
Correspondence Address16 Camargue Drive
Brigadoon
6069
Western Australia
Director NamePeter Lawson Munachen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address4 Leslie Street
Mount Lawley
6050
Western Australia
Secretary NameErnest Anthony Myers
NationalityBritish
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2014)
RoleCompany Director
Correspondence Address42 Kurrajong Place
Greenwood
6024
Director NameKevan Lynton Ashworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2011)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Bullbeggars Lane
Horsell
Woking
Surrey
GU21 4SQ
Director NameGraham David Mulligan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2008(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 November 2008)
RoleCorporate Adviser
Correspondence Address96 Woodville Street
Hendra
Queensland 4011
Australia
Director NameMr David Gifford Hedderwick
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 February 2014)
RoleResource Consultant
Country of ResidenceEngland
Correspondence AddressInternational House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Secretary NameMr John Douglas Annand
StatusResigned
Appointed29 June 2014(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed21 February 2005(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2005)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza, (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Norwest Energy N.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,289,749
Cash£62,388
Current Liabilities£3,505,939

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 August 2016Termination of appointment of John Douglas Annand as a secretary on 15 July 2016 (1 page)
12 August 2016Appointment of Miss Emma Curnow as a secretary on 15 July 2016 (2 pages)
12 August 2016Termination of appointment of John Douglas Annand as a secretary on 15 July 2016 (1 page)
12 August 2016Appointment of Miss Emma Curnow as a secretary on 15 July 2016 (2 pages)
5 April 2016Termination of appointment of Peter Lawson Munachen as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Peter Lawson Munachen as a director on 31 March 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
14 July 2014Termination of appointment of Ernest Anthony Myers as a secretary on 29 June 2014 (1 page)
14 July 2014Appointment of Mr John Douglas Annand as a secretary on 29 June 2014 (2 pages)
14 July 2014Appointment of Mr John Douglas Annand as a secretary on 29 June 2014 (2 pages)
14 July 2014Termination of appointment of Ernest Anthony Myers as a secretary on 29 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
12 February 2014Termination of appointment of David Hedderwick as a director (1 page)
12 February 2014Termination of appointment of David Hedderwick as a director (1 page)
10 May 2013Accounts for a small company made up to 30 June 2012 (11 pages)
10 May 2013Accounts for a small company made up to 30 June 2012 (11 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (11 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (11 pages)
1 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of Kevan Ashworth as a director (1 page)
18 November 2011Director's details changed for David Gifford Hedderwick on 16 November 2011 (3 pages)
18 November 2011Director's details changed for David Gifford Hedderwick on 16 November 2011 (3 pages)
18 November 2011Termination of appointment of Kevan Ashworth as a director (1 page)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
14 February 2011Appointment of David Gifford Hedderwick as a director (3 pages)
14 February 2011Appointment of David Gifford Hedderwick as a director (3 pages)
25 November 2010Full accounts made up to 30 June 2010 (9 pages)
25 November 2010Full accounts made up to 30 June 2010 (9 pages)
12 April 2010Accounts for a small company made up to 30 June 2009 (10 pages)
12 April 2010Accounts for a small company made up to 30 June 2009 (10 pages)
12 March 2010Director's details changed for Peter Lawson Munachen on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Henry David Kennedy on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Henry David Kennedy on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Kevan Lynton Ashworth on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Lawson Munachen on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Kevan Lynton Ashworth on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
7 May 2009Full accounts made up to 30 June 2008 (16 pages)
7 May 2009Full accounts made up to 30 June 2008 (16 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 November 2008Appointment terminated director graham mulligan (1 page)
12 November 2008Appointment terminated director graham mulligan (1 page)
9 September 2008Director appointed graham david mulligan (3 pages)
9 September 2008Director appointed graham david mulligan (3 pages)
29 August 2008Full accounts made up to 30 June 2007 (13 pages)
29 August 2008Full accounts made up to 30 June 2007 (13 pages)
31 March 2008Return made up to 11/02/08; full list of members (6 pages)
31 March 2008Return made up to 11/02/08; full list of members (6 pages)
13 March 2008Appointment terminated director jonathan salomon (1 page)
13 March 2008Appointment terminated director jonathan salomon (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 February 2007Return made up to 11/02/07; full list of members (6 pages)
26 February 2007Return made up to 11/02/07; full list of members (6 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 February 2006Return made up to 11/02/06; full list of members (6 pages)
20 February 2006Return made up to 11/02/06; full list of members (6 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
19 March 2005New director appointed (2 pages)
19 March 2005New secretary appointed (2 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New director appointed (3 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New secretary appointed (2 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
25 February 2005Company name changed keircraw LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed keircraw LIMITED\certificate issued on 25/02/05 (2 pages)
11 February 2005Incorporation (22 pages)
11 February 2005Incorporation (22 pages)