Company NameDigger Excavating Limited
DirectorRobert John David Newsham
Company StatusDissolved
Company Number04645104
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous NameDigger Excavations Limited

Business Activity

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

Directors

Director NameMr Robert John David Newsham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven 32 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameMr Robert John David Newsham
NationalityBritish
StatusCurrent
Appointed01 October 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven 32 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameMr Guy Jeremy Peregrine Bartlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegate
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameAndrew David Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2003)
RoleAccountant
Correspondence Address2 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameKeith Roberts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 08 February 2003)
RoleOperations Director
Correspondence Address704 Atherton Road
Wigan
Lancashire
WN2 4SD
Secretary NameAndrew David Ford
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2003)
RoleAccountant
Correspondence Address2 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameDavid Walsh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address1 Grove Place
Stannish
Wigan
Lancashire
WN6 0EP
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressCarlton Place
22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Completion of winding up (1 page)
5 July 2005Order of court to wind up (1 page)
21 January 2005Director resigned (1 page)
2 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
6 October 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
14 February 2003Company name changed digger excavations LIMITED\certificate issued on 14/02/03 (2 pages)