Company NameRobert Duncan (Timber) Limited
Company StatusDissolved
Company Number00452261
CategoryPrivate Limited Company
Incorporation Date12 April 1948(76 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameRobert Charles Duncan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(43 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThe Spinney 13 Sand Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Secretary NameIain Maughan MacDonald
NationalityBritish
StatusClosed
Appointed08 August 1991(43 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address7 Polwarth Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EH
Director NameBrett Tyler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address2 Potters Close
Durham City
County Durham
DH1 3UB
Director NameAlistair Brent Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(52 years after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beacon Glade
South Shields
Tyne And Wear
NE34 7PS
Director NameRosemary Chalmers Duncan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(52 years after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressThe Spinney
13 Sandgrove
Sunderland
Tyne & Wear
SR6 7RL
Director NameIain Maughan MacDonald
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(52 years after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2014)
RoleAccountant
Correspondence Address7 Polwarth Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EH
Director NameMr Angus James Beston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(54 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hepscott Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XJ

Contact

Websitewww.robertduncan.co.uk
Telephone0191 4698743
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Spinney 13 Sandgrove
Cleadon
Sunderland
SR6 7RL
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

250k at 1Robert Charles Duncan
99.94%
Ordinary
145 at 1Ms Rosemary Chalmers Duncan
0.06%
Ordinary

Financials

Year2014
Gross Profit£1,593,634
Net Worth£1,063,535
Cash£4,845
Current Liabilities£2,686,874

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
22 January 2015Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to The Spinney 13 Sandgrove Cleadon Sunderland SR6 7RL on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to The Spinney 13 Sandgrove Cleadon Sunderland SR6 7RL on 22 January 2015 (2 pages)
2 July 2014Termination of appointment of Iain Macdonald as a director (2 pages)
2 July 2014Termination of appointment of Alistair Duncan as a director (2 pages)
2 July 2014Termination of appointment of Rosemary Duncan as a director (2 pages)
2 July 2014Termination of appointment of Iain Macdonald as a director (2 pages)
2 July 2014Termination of appointment of Rosemary Duncan as a director (2 pages)
2 July 2014Termination of appointment of Alistair Duncan as a director (2 pages)
29 April 2014Satisfaction of charge 2 in full (5 pages)
29 April 2014Satisfaction of charge 2 in full (5 pages)
29 March 2014Satisfaction of charge 3 in full (5 pages)
29 March 2014Satisfaction of charge 3 in full (5 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
24 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages)
24 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages)
27 April 2011Notice of completion of voluntary arrangement (13 pages)
27 April 2011Notice of completion of voluntary arrangement (13 pages)
18 February 2010Administrator's progress report to 25 January 2010 (19 pages)
18 February 2010Administrator's progress report to 25 January 2010 (19 pages)
4 February 2010Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
4 February 2010Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
3 February 2010Notice of end of Administration (19 pages)
3 February 2010Notice of end of Administration (19 pages)
24 August 2009Administrator's progress report to 29 July 2009 (11 pages)
24 August 2009Administrator's progress report to 29 July 2009 (11 pages)
17 April 2009Result of meeting of creditors (32 pages)
17 April 2009Result of meeting of creditors (32 pages)
28 March 2009Statement of affairs with form 2.14B (21 pages)
28 March 2009Statement of administrator's proposal (35 pages)
28 March 2009Statement of affairs with form 2.14B (21 pages)
28 March 2009Statement of administrator's proposal (35 pages)
12 February 2009Registered office changed on 12/02/2009 from green lane sawmills, felling, gateshead NE10 0JS (1 page)
12 February 2009Appointment of an administrator (1 page)
12 February 2009Appointment of an administrator (1 page)
12 February 2009Registered office changed on 12/02/2009 from green lane sawmills, felling, gateshead NE10 0JS (1 page)
14 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
14 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
14 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
14 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 July 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
17 July 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
9 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
29 August 2006Return made up to 08/08/06; full list of members (3 pages)
29 August 2006Return made up to 08/08/06; full list of members (3 pages)
12 September 2005Return made up to 08/08/05; full list of members (8 pages)
12 September 2005Return made up to 08/08/05; full list of members (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (20 pages)
6 July 2005Full accounts made up to 31 December 2004 (20 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
4 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2003Accounts for a medium company made up to 31 December 2002 (26 pages)
25 April 2003Accounts for a medium company made up to 31 December 2002 (26 pages)
25 January 2003£ ic 252625/250125 03/01/03 £ sr 2500@1=2500 (1 page)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2003£ ic 252625/250125 03/01/03 £ sr 2500@1=2500 (1 page)
27 August 2002Return made up to 08/08/02; full list of members (8 pages)
27 August 2002Return made up to 08/08/02; full list of members (8 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
30 April 2002Accounts for a medium company made up to 31 December 2001 (25 pages)
30 April 2002Accounts for a medium company made up to 31 December 2001 (25 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (25 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (25 pages)
7 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (24 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (24 pages)
29 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
28 July 1999Accounts for a medium company made up to 30 April 1999 (24 pages)
28 July 1999Accounts for a medium company made up to 30 April 1999 (24 pages)
18 September 1998Accounts for a medium company made up to 30 April 1998 (23 pages)
18 September 1998Accounts for a medium company made up to 30 April 1998 (23 pages)
25 August 1998Return made up to 08/08/98; full list of members (6 pages)
25 August 1998Return made up to 08/08/98; full list of members (6 pages)
2 September 1997Return made up to 08/08/97; no change of members (4 pages)
2 September 1997Return made up to 08/08/97; no change of members (4 pages)
29 August 1997Accounts for a medium company made up to 30 April 1997 (23 pages)
29 August 1997Accounts for a medium company made up to 30 April 1997 (23 pages)
20 January 1997Accounts for a medium company made up to 30 April 1996 (21 pages)
20 January 1997Accounts for a medium company made up to 30 April 1996 (21 pages)
23 August 1996Return made up to 08/08/96; no change of members (4 pages)
23 August 1996Return made up to 08/08/96; no change of members (4 pages)
13 February 1996Accounts for a medium company made up to 30 April 1995 (21 pages)
13 February 1996Accounts for a medium company made up to 30 April 1995 (21 pages)
23 August 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 August 1994Return made up to 08/08/94; no change of members (4 pages)
17 August 1993Return made up to 08/08/93; full list of members (6 pages)
2 September 1992Return made up to 08/08/92; no change of members (4 pages)
22 August 1991Return made up to 08/08/91; no change of members (4 pages)
1 March 1991Accounts for a medium company made up to 30 April 1990 (11 pages)
1 March 1991Accounts for a medium company made up to 30 April 1990 (11 pages)
3 September 1990Return made up to 08/08/90; full list of members (4 pages)
13 August 1990Ad 27/07/90--------- £ si 2500@1=2500 £ ic 250125/252625 (2 pages)
13 August 1990Ad 27/07/90--------- £ si 2500@1=2500 £ ic 250125/252625 (2 pages)
9 May 1990Ad 26/04/90--------- £ si 248400@1=248400 £ ic 1725/250125 (2 pages)
9 May 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(15 pages)
9 May 1990Ad 26/04/90--------- £ si 248400@1=248400 £ ic 1725/250125 (2 pages)
9 May 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(15 pages)
9 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1988Particulars of mortgage/charge (4 pages)
1 June 1988Particulars of mortgage/charge (4 pages)
12 April 1948Incorporation (16 pages)
12 April 1948Incorporation (16 pages)