Company NameDigger Excavating Limited
Company StatusDissolved
Company Number05998119
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Roberts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Secretary NameJames Roberts
NationalityBritish
StatusClosed
Appointed12 September 2007(10 months after company formation)
Appointment Duration13 years, 10 months (closed 15 July 2021)
RoleCompany Director
Correspondence AddressBroadgate Farm
Junction Road West Lostock
Bolton
Lancashire
BL6 4EQ
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£69,884
Cash£802
Current Liabilities£181,316

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
23 June 2020Appointment of a voluntary liquidator (4 pages)
1 August 2017Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
13 May 2016Registered office address changed from Edenhurst 45 New Church Road Smithills Bolton BL1 5QQ to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from Edenhurst 45 New Church Road Smithills Bolton BL1 5QQ to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages)
29 July 2015Liquidators' statement of receipts and payments to 26 February 2015 (9 pages)
29 July 2015Liquidators statement of receipts and payments to 26 February 2015 (9 pages)
29 July 2015Liquidators' statement of receipts and payments to 26 February 2015 (9 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Edenhurst, 45 New Church Road Smithills Bolton Manchester BL1 5QQ on 6 March 2014 (2 pages)
5 March 2014Resolution insolvency:re. - appointment of liquidator (1 page)
5 March 2014Resolution insolvency:re. - appointment of liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Statement of affairs with form 4.19 (7 pages)
5 March 2014Statement of affairs with form 4.19 (7 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1,000
(3 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1,000
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Keith Roberts on 1 January 2010 (2 pages)
22 November 2010Director's details changed for Keith Roberts on 1 January 2010 (2 pages)
22 November 2010Director's details changed for Keith Roberts on 1 January 2010 (2 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Keith Roberts on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Keith Roberts on 25 November 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 January 2008Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
15 January 2008Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
15 January 2008Return made up to 14/11/07; full list of members (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 14/11/07; full list of members (2 pages)
15 January 2008Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
14 November 2006Incorporation (15 pages)
14 November 2006Incorporation (15 pages)