Company NameUrban Digger Limited
Company StatusDissolved
Company Number06534486
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date2 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Gifford
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Falkirk
Highfields Estate
Killingworth
Tyne And Wear
NE12 6QA
Director NameMiss Sarah Louise Taylor
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Causey Street
Newcastle Upon Tyne
NE3 4DJ
Secretary NameMiss Sarah Louise Taylor
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Causey Street
Newcastle Upon Tyne
NE3 4DJ

Location

Registered AddressThe Old Post Office 63
Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Udigger Media Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,951
Cash£1,650
Current Liabilities£138,200

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
17 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Statement of affairs with form 4.19 (9 pages)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2010Statement of affairs with form 4.19 (9 pages)
21 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-08
(1 page)
27 May 2010Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 May 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(5 pages)
15 March 2010Director's details changed for Miss Sarah Louise Taylor on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher Michael Gifford on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Sarah Louise Taylor on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(5 pages)
15 March 2010Secretary's details changed for Miss Sarah Louise Taylor on 13 March 2010 (1 page)
15 March 2010Director's details changed for Mr Christopher Michael Gifford on 13 March 2010 (2 pages)
15 March 2010Secretary's details changed for Miss Sarah Louise Taylor on 13 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Incorporation (13 pages)
14 March 2008Incorporation (13 pages)