Waterfoot
Glasgow
G76 0DF
Scotland
Secretary Name | Mr Alexander Mackinnon MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 30 January 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Riverside Road Waterfoot Glasgow G76 0DF Scotland |
Director Name | Lorraine T Henry |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1992(6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 909 West Campbell Avenue Arlington Heights Illinois United States |
Director Name | Robert Guy Henry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1992(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 929 West Campbell Avenue Arlington Heights Illinois 60006 60006 |
Secretary Name | Robert Guy Henry |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 1992(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 929 West Campbell Avenue Arlington Heights Illinois 60006 60006 |
Director Name | Peter Nelson Haining |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1995) |
Role | General Manager |
Correspondence Address | 14 Rowan Place Kilmarnock Strathclyde KA1 2HA Scotland |
Secretary Name | Peter Nelson Haining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1995) |
Role | General Manager |
Correspondence Address | 14 Rowan Place Kilmarnock Strathclyde KA1 2HA Scotland |
Director Name | John Kenneth Osbourne Adamson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | General Manager |
Correspondence Address | 67 Cleveden Road Glasgow G12 0JN Scotland |
Secretary Name | John Kenneth Osbourne Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | General Manager |
Correspondence Address | 67 Cleveden Road Glasgow G12 0JN Scotland |
Director Name | James Maxwell McGowan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Deaconsbank Gardens Thornliebank Glasgow Lanarkshire G46 7UP Scotland |
Secretary Name | James Maxwell McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Deaconsbank Gardens Thornliebank Glasgow Lanarkshire G46 7UP Scotland |
Director Name | Kellee Ann Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 120 S Deerpaty Rd Barrington Illinois 60010 United States |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | henrytech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8824621 |
Telephone region | Glasgow |
Registered Address | C/O Henry Technologies Lid Block 76, Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Henry Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2008 | Appointment terminated director kellee thomas (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 June 2005 | Return made up to 15/06/05; full list of members
|
22 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
2 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Return made up to 27/06/00; full list of members
|
27 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
24 June 1998 | Return made up to 27/06/98; no change of members
|
6 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
4 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
12 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
29 May 1996 | Return made up to 20/05/96; full list of members
|
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
4 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
6 August 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 July 1994 | Return made up to 28/05/94; no change of members
|
9 June 1994 | Full accounts made up to 30 September 1993 (5 pages) |
9 June 1994 | Resolutions
|
22 July 1993 | Return made up to 28/05/93; full list of members
|
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|