Company NameDiggers Limited
Company StatusDissolved
Company Number06418639
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date14 May 2018 (5 years, 10 months ago)
Previous NameNO. 1 Plant Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMrs Jacqueline Lindsey Power
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Jacqueline Lindsey Power
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(5 months, 3 weeks after company formation)
Appointment Duration10 years (closed 14 May 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Gerald Power
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 14 May 2018)
RolePlant Hire / Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Gerald Power
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Woodhill Road
Bury
BL8 1BN
Director NameRyan Christopher Kenneth Power
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2009)
RoleWagon Driver
Correspondence AddressThe Gatehouse Woodhill Road
Bury
Lancashire
BL8 1BN

Location

Registered AddressCowgill Holloway Business Recovery Llp
Regency House 45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£34,600
Cash£29,128
Current Liabilities£198,535

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Notice of final account prior to dissolution (17 pages)
14 February 2017Insolvency:liquidators annual progress report to 11/11/2016 (16 pages)
14 February 2017Insolvency:liquidators annual progress report to 11/11/2016 (16 pages)
1 February 2016INSOLVENCY:Progress report ends 11/12/2015 (15 pages)
1 February 2016INSOLVENCY:Progress report ends 11/12/2015 (15 pages)
12 February 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2014 (11 pages)
12 February 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2014 (11 pages)
2 January 2014Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 2 January 2014 (2 pages)
31 December 2013Appointment of a liquidator (1 page)
31 December 2013Appointment of a liquidator (1 page)
4 February 2013Order of court to wind up (2 pages)
4 February 2013Order of court to wind up (2 pages)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
3 January 2012Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
3 January 2012Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mrs Jacqueline Lindsey Power on 7 November 2009 (2 pages)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Jacqueline Lindsey Power on 7 November 2009 (1 page)
15 February 2011Director's details changed for Mrs Jacqueline Lindsey Power on 7 November 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerald Power on 7 November 2009 (2 pages)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Jacqueline Lindsey Power on 7 November 2009 (1 page)
15 February 2011Director's details changed for Mrs Jacqueline Lindsey Power on 7 November 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerald Power on 7 November 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerald Power on 7 November 2009 (2 pages)
15 February 2011Secretary's details changed for Jacqueline Lindsey Power on 7 November 2009 (1 page)
17 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 November 2010 (1 page)
11 November 2010Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 11 November 2010 (1 page)
9 July 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 9 July 2010 (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
7 September 2009Registered office changed on 07/09/2009 from 2 longsight road, holcombe brook bury lancashire BL9 9TD (1 page)
7 September 2009Registered office changed on 07/09/2009 from 2 longsight road, holcombe brook bury lancashire BL9 9TD (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Director appointed gerald power (2 pages)
2 April 2009Director appointed gerald power (2 pages)
26 February 2009Appointment terminated director ryan power (1 page)
26 February 2009Appointment terminated director ryan power (1 page)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
10 June 2008Director appointed jacqueline lindsey power (2 pages)
10 June 2008Director appointed jacqueline lindsey power (2 pages)
10 June 2008Director appointed ryan christopher kenneth power (2 pages)
10 June 2008Appointment terminated director gerald power (1 page)
10 June 2008Appointment terminated director gerald power (1 page)
10 June 2008Director appointed ryan christopher kenneth power (2 pages)
4 June 2008Company name changed no. 1 plant hire LIMITED\certificate issued on 05/06/08 (2 pages)
4 June 2008Company name changed no. 1 plant hire LIMITED\certificate issued on 05/06/08 (2 pages)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
6 November 2007Incorporation (12 pages)
6 November 2007Incorporation (12 pages)