Company NameRobert Duncan Timber Products Limited
Company StatusDissolved
Company Number06792875
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameCrossco (1142) Limited

Business Activity

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

Directors

Director NameMr Mark Simon Lowis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 01 June 2021)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TW
Director NameMr James Andrew Southern
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 01 June 2021)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address63 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Secretary NameMr Mark Simon Lowis
NationalityBritish
StatusClosed
Appointed29 January 2009(2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 01 June 2021)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TW
Director NameRobert Johnson Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(2 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address69 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB

Contact

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

Location

Registered AddressGreen Lane Sawmills
Felling
Gateshead
Tyne + Wear
NE10 0JS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mh Southern (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

11 December 2009Delivered on: 18 December 2009
Satisfied on: 21 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plots of land to the west side of green lane felling gateshead t/n TY476715, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
24 February 2021Accounts for a small company made up to 31 May 2020 (12 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
18 October 2019Registered office address changed from Church Bank Sawmills Jarrow Tyne and Wear NE32 3EB to Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS on 18 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 January 2019Accounts for a small company made up to 31 May 2018 (13 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 May 2017 (15 pages)
6 December 2017Full accounts made up to 31 May 2017 (15 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2016Full accounts made up to 31 May 2016 (15 pages)
23 November 2016Full accounts made up to 31 May 2016 (15 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 May 2015 (11 pages)
26 November 2015Full accounts made up to 31 May 2015 (11 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
20 November 2014Full accounts made up to 31 May 2014 (12 pages)
20 November 2014Full accounts made up to 31 May 2014 (12 pages)
21 March 2014Satisfaction of charge 4 in full (4 pages)
21 March 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
25 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
25 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 31 May 2010 (16 pages)
14 October 2010Full accounts made up to 31 May 2010 (16 pages)
5 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
2 February 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
2 February 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2009Director appointed robert johnson bruce (1 page)
4 April 2009Director appointed robert johnson bruce (1 page)
9 February 2009Director and secretary appointed mark simon lowis (2 pages)
9 February 2009Director appointed james andrew southern (2 pages)
9 February 2009Director and secretary appointed mark simon lowis (2 pages)
9 February 2009Appointment terminated director sean nicolson (1 page)
9 February 2009Director appointed james andrew southern (2 pages)
9 February 2009Appointment terminated director sean nicolson (1 page)
3 February 2009Registered office changed on 03/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
3 February 2009Registered office changed on 03/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
30 January 2009Company name changed crossco (1142) LIMITED\certificate issued on 30/01/09 (2 pages)
30 January 2009Company name changed crossco (1142) LIMITED\certificate issued on 30/01/09 (2 pages)
15 January 2009Incorporation (18 pages)
15 January 2009Incorporation (18 pages)