Company NameDollar Groundworks Limited
Company StatusDissolved
Company Number04490297
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameDollar Digger Hire Limited

Business Activity

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

Directors

Director NameMr Mark Wayne Dollar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(4 days after company formation)
Appointment Duration12 years (closed 22 July 2014)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Mulberry Cottages
East Thorpe Road, Copford
Colchester
Essex
CO6 1DN
Secretary NameMrs Linda Jane Dollar
NationalityBritish
StatusClosed
Appointed23 July 2002(4 days after company formation)
Appointment Duration12 years (closed 22 July 2014)
RoleCheck Out Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mulberry Cottages
East Thorpe Road, Copford
Colchester
Essex
CO6 1DN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Dollar
50.00%
Ordinary
50 at £1Mrs Linda Dollar
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,464
Current Liabilities£14,969

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 8 mulberry cottages east thorpe road, copford colchester essex CO6 1DN (1 page)
21 January 2009Registered office changed on 21/01/2009 from 8 mulberry cottages east thorpe road, copford colchester essex CO6 1DN (1 page)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Return made up to 19/07/07; full list of members (6 pages)
5 September 2007Return made up to 19/07/07; full list of members (6 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (6 pages)
28 July 2005Return made up to 19/07/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
5 September 2002Company name changed dollar digger hire LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed dollar digger hire LIMITED\certificate issued on 05/09/02 (2 pages)
29 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 152-160 city road london EC1V 2NX (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 152-160 city road london EC1V 2NX (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
19 July 2002Incorporation (9 pages)
19 July 2002Incorporation (9 pages)