Company NameHenry Street Investments Limited
Company StatusDissolved
Company NumberSC393877
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMalcolm Laurence Bell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Burgh By Sands
Carlisle
Cumbria
CA5 6AW
Director NameWilliam George Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Croft Manor
Eaglesfield
Lockerbie
DG11 3PZ
Scotland
Director NameMr James Hendry Muir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Secretary NameMalcolm Laurence Bell
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House Burgh By Sands
Carlisle
Cumbria
CA5 6AW
Director NameExecutors Of John Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Houghton
Carlisle
CA3 0NL
Director NameMartin Shepherd
Date of BirthJune 1967 (Born 56 years ago)
NationalityUnted Kingdom
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 King Rigg
Morton Park
Carlisle
Cumbria
CA2 6QF

Location

Registered Address19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Malcolm Laurence Bell
33.22%
Ordinary B
100 at £1Martin Shepherd
33.22%
Ordinary B
100 at £1William George Mitchell
33.22%
Ordinary B
1 at £1James H. Muir
0.33%
Ordinary A

Financials

Year2014
Net Worth-£4,539
Cash£2,355
Current Liabilities£8,700

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
12 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 October 2018Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to 19 Buccleuch Street Hawick TD9 0HL on 5 October 2018 (1 page)
16 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 August 2017Termination of appointment of John Shepherd as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of John Shepherd as a director on 16 August 2017 (1 page)
30 June 2017Termination of appointment of Martin Shepherd as a director on 28 June 2016 (2 pages)
30 June 2017Termination of appointment of Martin Shepherd as a director on 28 June 2016 (2 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 301
(9 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 301
(9 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 301
(9 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 301
(9 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 301
(4 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
22 January 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 301
(4 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(8 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(8 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
21 February 2011Incorporation (53 pages)
21 February 2011Incorporation (53 pages)