Company NameAnchor Sourcing Limited
Company StatusDissolved
Company NumberSC385237
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Edward Barry Goldberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Barrie Road
Hillington
Glasgow
Lanarkshire
G52 4PX
Scotland
Director NameMr William Rinn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Barrie Road
Hillington
Glasgow
Lanarkshire
G52 4PX
Scotland
Director NamePaul Bernard Goldberg
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Barrie Road Hillington Park
Glasgow
G52 4PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Barrie Road Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Edward Goldberg
100.00%
Ordinary

Financials

Year2014
Net Worth£8,487
Cash£678
Current Liabilities£130,642

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (2 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Paul Bernard Goldberg as a director (3 pages)
29 September 2010Appointment of William Rinn as a director (3 pages)
29 September 2010Appointment of Mr Edward Barry Goldberg as a director (3 pages)
29 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
21 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
13 September 2010Incorporation (23 pages)