Company NameDuncan's Amusements Limited
Company StatusDissolved
Company Number00505904
CategoryPrivate Limited Company
Incorporation Date25 March 1952(71 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Desmond Duncan
Date of BirthAugust 1929 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address70 Woodburn Drive
Whitley Bay
Tyne & Wear
NE26 3HY
Director NameMrs Margaret Duncan
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address8 Park Terrace
Whitley Bay
Tyne & Wear
NE26 1AS
Director NameMr Michael George Duncan
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address115 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3SZ
Secretary NameMrs Margaret Duncan
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address8 Park Terrace
Whitley Bay
Tyne & Wear
NE26 1AS
Director NamePeter Duncan
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(47 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLimberlost Lodge
Vicarage Lane Send
Woking
Surrey
GU23 7JN
Director NameMr George Henry Duncan
Date of BirthFebruary 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address8 Park Terrace
Whitley Bay
Tyne & Wear
NE26 1AS

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£661,660
Cash£3,722
Current Liabilities£83,301

Accounts

Latest Accounts31 March 2005 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2006Liquidators statement of receipts and payments (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2005Declaration of solvency (4 pages)
7 April 2005Appointment of a voluntary liquidator (1 page)
7 April 2005Registered office changed on 07/04/05 from: 7 & 8 park terrace whitley bay tyne & wear NE26 1AS (1 page)
7 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
7 August 2000New director appointed (2 pages)
3 February 2000Return made up to 31/12/99; full list of members (9 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (9 pages)