Company NameA.C. & R. Components Limited
Company StatusDissolved
Company NumberSC138554
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alexander Mackinnon MacDonald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(8 years, 8 months after company formation)
Appointment Duration17 years (closed 30 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Riverside Road
Waterfoot
Glasgow
G76 0DF
Scotland
Secretary NameMr Alexander Mackinnon MacDonald
NationalityBritish
StatusClosed
Appointed24 January 2001(8 years, 8 months after company formation)
Appointment Duration17 years (closed 30 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Riverside Road
Waterfoot
Glasgow
G76 0DF
Scotland
Director NameLorraine T Henry
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1992(6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address909 West Campbell Avenue
Arlington Heights
Illinois
United States
Director NameRobert Guy Henry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1992(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address929 West Campbell Avenue
Arlington Heights
Illinois 60006
60006
Secretary NameRobert Guy Henry
NationalityAmerican
StatusResigned
Appointed25 November 1992(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address929 West Campbell Avenue
Arlington Heights
Illinois 60006
60006
Director NamePeter Nelson Haining
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1995)
RoleGeneral Manager
Correspondence Address14 Rowan Place
Kilmarnock
Strathclyde
KA1 2HA
Scotland
Secretary NamePeter Nelson Haining
NationalityBritish
StatusResigned
Appointed06 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1995)
RoleGeneral Manager
Correspondence Address14 Rowan Place
Kilmarnock
Strathclyde
KA1 2HA
Scotland
Director NameJohn Kenneth Osbourne Adamson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleGeneral Manager
Correspondence Address67 Cleveden Road
Glasgow
G12 0JN
Scotland
Secretary NameJohn Kenneth Osbourne Adamson
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleGeneral Manager
Correspondence Address67 Cleveden Road
Glasgow
G12 0JN
Scotland
Director NameJames Maxwell McGowan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 January 2001)
RoleChartered Accountant
Correspondence Address9 Deaconsbank Gardens
Thornliebank
Glasgow
Lanarkshire
G46 7UP
Scotland
Secretary NameJames Maxwell McGowan
NationalityBritish
StatusResigned
Appointed30 August 2000(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 January 2001)
RoleChartered Accountant
Correspondence Address9 Deaconsbank Gardens
Thornliebank
Glasgow
Lanarkshire
G46 7UP
Scotland
Director NameKellee Ann Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address120 S Deerpaty Rd
Barrington
Illinois
60010
United States
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitehenrytech.co.uk
Email address[email protected]
Telephone0141 8824621
Telephone regionGlasgow

Location

Registered AddressC/O Henry Technologies Lid
Block 76, Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Henry Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 July 2009Return made up to 15/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2008Appointment terminated director kellee thomas (1 page)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 June 2006Return made up to 15/06/06; full list of members (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Return made up to 27/06/04; full list of members (7 pages)
2 July 2003Return made up to 27/06/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 June 2001Return made up to 27/06/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 July 1999Return made up to 27/06/99; full list of members (6 pages)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
24 June 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
4 July 1997Return made up to 27/06/97; no change of members (4 pages)
12 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
4 July 1995Return made up to 28/05/95; no change of members (4 pages)
6 August 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 July 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 June 1994Full accounts made up to 30 September 1993 (5 pages)
9 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)