Company NameAnchor Lithographic Limited
Company StatusDissolved
Company Number01224185
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)
Previous NameCarnell & Cross Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Pyle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(19 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleProduction Director
Correspondence Address4 Brunel Drive
Woodley
Reading
Berkshire
RG5 4PW
Director NameMichael John Sweeney
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(19 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address21 Orchard Gardens
Cranleigh
Surrey
GU6 7LG
Director NameKenneth David Sweeney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(21 years, 8 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address29 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AS
Secretary NameMichael John Sweeney
NationalityBritish
StatusCurrent
Appointed18 August 1999(23 years, 12 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address21 Orchard Gardens
Cranleigh
Surrey
GU6 7LG
Director NameMr John Carnell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1995)
RolePrinter
Correspondence Address27 Alderley Close
Woodley
Reading
Berkshire
RG5 4TG
Director NameJose Mary Carnell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1995)
RoleMarried Woman
Correspondence Address27 Alderley Close
Woodley
Reading
Berkshire
RG5 4TG
Director NameMr Joseph Cooper Cross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1995)
RolePrinter
Correspondence Address5 Luckley Close
Wokingham
Berks
RG11 3ES
Director NameMrs Judith Ann Cross
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 1993)
RoleMarried Woman
Correspondence Address5 Luckley Road
Wokingham
Berkshire
RG11 3ES
Secretary NameMrs Judith Ann Cross
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 1993)
RoleCompany Director
Correspondence Address5 Luckley Road
Wokingham
Berkshire
RG11 3ES
Secretary NameMr Joseph Cooper Cross
NationalityBritish
StatusResigned
Appointed14 April 1993(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address5 Luckley Close
Wokingham
Berks
RG11 3ES
Director NameMr Thomas Joseph Walshe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(19 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address30 Prickwillow Road
Ely
Cambridgeshire
CB7 4QT
Secretary NameMr Thomas Joseph Walshe
NationalityBritish
StatusResigned
Appointed26 July 1995(19 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 April 1996)
RoleCompany Director
Correspondence Address30 Prickwillow Road
Ely
Cambridgeshire
CB7 4QT
Director NameJanet Elizabeth Wise
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2000)
RoleSales
Correspondence Address14
Ferndale Avenue
Reading
Berkshire
RG3 3NQ
Secretary NameJohn Leo Smith
NationalityAmerican
StatusResigned
Appointed23 April 1996(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1996)
RoleCompany Director
Correspondence Address38 Woodland Way
Winchmore Hill
London
N21 3RA
Secretary NameAdrian Keyzor
NationalityBritish
StatusResigned
Appointed16 November 1996(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Correspondence Address1 Chiltern Crescent
Earley
Reading
RG6 1AL
Secretary NameSusan Rosalind Marcus
NationalityBritish
StatusResigned
Appointed28 April 1997(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address39 Enstone Road
Woodley
Reading
Berkshire
RG5 4QU

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£51,525
Cash£11,338
Current Liabilities£585,432

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (6 pages)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2001Notice of Constitution of Liquidation Committee (2 pages)
24 August 2001Statement of affairs (8 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
3 August 2001Registered office changed on 03/08/01 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
3 August 2001Registered office changed on 03/08/01 from: 17-19 foley street london W1W 6DW (1 page)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 March 2001Director resigned (1 page)
7 February 2001Return made up to 27/10/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 1999Return made up to 27/10/99; full list of members (8 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Return made up to 27/10/98; no change of members (4 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 March 1998Company name changed carnell & cross LIMITED\certificate issued on 26/03/98 (2 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 February 1998Registered office changed on 09/02/98 from: 10 newlands drive poyle 14 colnbrook slough SL3 0DX (1 page)
27 October 1997Return made up to 27/10/97; full list of members (6 pages)
8 July 1997Auditor's resignation (1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
29 October 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 June 1996Director resigned (1 page)
10 June 1996New secretary appointed (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (1 page)
13 December 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Declaration of assistance for shares acquisition (6 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 August 1995Auditor's resignation (2 pages)
2 August 1995Registered office changed on 02/08/95 from: t s b house 39A peach street wokingham berks RG11 1XJ (1 page)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)