Company NameAnchor Energy Limited
Company StatusDissolved
Company Number06219128
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameSouthpoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cambell Edward Dunford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2010)
RoleBanker
Country of ResidenceBritish
Correspondence AddressField House
Cucklington
Somerset
BA9 9PW
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed04 July 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(7 months after company formation)
Appointment Duration2 years (resigned 11 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Riggs
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1st Floor
58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Termination of appointment of Neil Mcmyn as a director (1 page)
11 September 2009Appointment terminated secretary peter mccall (1 page)
28 May 2009Return made up to 19/04/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 19/04/08; full list of members (4 pages)
3 December 2007New director appointed (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 58 davies street london W1K 5JF (1 page)
17 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 September 2007New director appointed (7 pages)
11 September 2007New secretary appointed (2 pages)
10 September 2007Company name changed southpoint LIMITED\certificate issued on 10/09/07 (2 pages)
7 September 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 12 york place leeds LS1 2DS (1 page)
13 July 2007Secretary resigned (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2007Incorporation (17 pages)