Company NameNonlinear Dynamics Limited
Company StatusDissolved
Company Number02430277
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 7 months ago)
Dissolution Date1 March 2017 (7 years, 2 months ago)
Previous NameRapid 9090 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Aitchison Schoon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Brian William Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Stephen Mark Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Mark Tyrell Beaudouin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Secretary NameMr Mark Tyrell Beaudouin
StatusClosed
Appointed03 April 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2017)
RoleCompany Director
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration21 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameMrs Sheila Mary Dracup
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address6 St James Road
Ilkley
West Yorkshire
LS29 9PY
Secretary NameMrs Sheila Mary Dracup
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address6 St James Road
Ilkley
West Yorkshire
LS29 9PY
Director NameMr Alfred Colin Dracup
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address32 Main Street
East Ayton
Scarborough
North Yorkshire
YO13 9HL
Director NameDr Bruce Martyn Venning
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorneycroft Lane
Downhead Park
Milton Keynes
MK15 9BB
Director NameDr Robert Marchmont
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address38 Nethercote Avenue
Old Hall Gardens
Baguley
Manchester
M23 1LL
Director NameGerald Vineberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address6 Deyncourt Close
Ponteland
Newcastle Upon Tyne
NE20 9JY
Director NameIan James Stitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 1997)
RoleBank Manager
Correspondence Address2 Newburgh Court
Woodside
Spennymoor
County Durham
DL16 6YX
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2000)
RoleChief Executive
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest The Crescent
Wylam
Northumberland
NE41 8HU
Director NameTim Anderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2003)
RoleFinance Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DB
Secretary NameTim Anderson
NationalityBritish
StatusResigned
Appointed11 December 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2003)
RoleFinance Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DB
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameJohn Spreadbury
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Secretary NameMr William Michael Dracup
NationalityBritish
StatusResigned
Appointed27 June 2003(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameDuncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rosemount
Durham
County Durham
DH1 5GA
Secretary NameDuncan Colin Barrie
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rosemount
Durham
County Durham
DH1 5GA
Director NameMr David Ian Bramwell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dene Avenue
Newcastle
Tyne & Wear
NE3 1QT
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2011)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address44 Grousemoor Drive
Ashington
Northumberland
NE63 8LU
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr John Alden Ornell
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(23 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 April 2014)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Secretary NameMr John Alden Ornell
StatusResigned
Appointed07 August 2013(23 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE

Contact

Websitenonlinear.com
Email address[email protected]
Telephone0191 2302121
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£2,031,756
Gross Profit£1,742,656
Net Worth£1,319,064
Cash£1,393,556
Current Liabilities£435,205

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
21 September 2015Declaration of solvency (3 pages)
21 September 2015Declaration of solvency (3 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-08
(1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Full accounts made up to 31 December 2013 (22 pages)
16 December 2014Full accounts made up to 31 December 2013 (22 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 92,757
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 92,757
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 92,757
(5 pages)
9 October 2014Director's details changed for Mr Andrew Aitchison Schoon on 25 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Andrew Aitchison Schoon on 25 September 2014 (2 pages)
23 April 2014Appointment of Mr Mark Tyrell Beaudouin as a director (2 pages)
23 April 2014Appointment of Mr Mark Tyrell Beaudouin as a director (2 pages)
22 April 2014Termination of appointment of John Ornell as a secretary (1 page)
22 April 2014Termination of appointment of John Ornell as a director (1 page)
22 April 2014Termination of appointment of John Ornell as a director (1 page)
22 April 2014Appointment of Mr Mark Tyrell Beaudouin as a secretary (2 pages)
22 April 2014Appointment of Mr Mark Tyrell Beaudouin as a secretary (2 pages)
22 April 2014Termination of appointment of John Ornell as a secretary (1 page)
29 November 2013Appointment of Mr John Alden Ornell as a director (2 pages)
29 November 2013Appointment of Mr Stephen Mark Smith as a director (2 pages)
29 November 2013Appointment of Mr John Alden Ornell as a secretary (1 page)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 92,757
(7 pages)
29 November 2013Appointment of Mr John Alden Ornell as a director (2 pages)
29 November 2013Termination of appointment of Robin Womersley as a director (1 page)
29 November 2013Termination of appointment of Robin Womersley as a director (1 page)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 92,757
(7 pages)
29 November 2013Appointment of Mr Stephen Mark Smith as a director (2 pages)
29 November 2013Termination of appointment of Duncan Barrie as a secretary (1 page)
29 November 2013Termination of appointment of Duncan Barrie as a director (1 page)
29 November 2013Termination of appointment of Duncan Barrie as a director (1 page)
29 November 2013Appointment of Mr John Alden Ornell as a secretary (1 page)
29 November 2013Appointment of Mr Andrew Aitchison Schoon as a director (2 pages)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 92,757
(7 pages)
29 November 2013Appointment of Mr Brian William Smith as a director (2 pages)
29 November 2013Appointment of Mr Brian William Smith as a director (2 pages)
29 November 2013Termination of appointment of Duncan Barrie as a secretary (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Termination of appointment of William Dracup as a director (1 page)
29 November 2013Termination of appointment of William Dracup as a director (1 page)
29 November 2013Appointment of Mr Andrew Aitchison Schoon as a director (2 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 November 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 92,757
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 92,757
(4 pages)
2 November 2013Satisfaction of charge 12 in full (4 pages)
2 November 2013Satisfaction of charge 11 in full (4 pages)
2 November 2013Satisfaction of charge 11 in full (4 pages)
2 November 2013Satisfaction of charge 12 in full (4 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Purchase of own shares. (3 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 87,396
(5 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 87,396
(5 pages)
1 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 87,396
(5 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 88,476
(5 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 88,476
(5 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 88,476
(5 pages)
23 May 2013Termination of appointment of David Bramwell as a director (1 page)
23 May 2013Termination of appointment of David Bramwell as a director (1 page)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
2 October 2012Termination of appointment of Stephen I'anson as a director (1 page)
2 October 2012Termination of appointment of Stephen I'anson as a director (1 page)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
20 August 2012Appointment of Mr Robin Neil Womersley as a director (2 pages)
20 August 2012Appointment of Mr Robin Neil Womersley as a director (2 pages)
13 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 95,392
(5 pages)
13 August 2012Change of share class name or designation (2 pages)
13 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 95,392
(5 pages)
13 August 2012Change of share class name or designation (2 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 July 2012Full accounts made up to 30 September 2011 (25 pages)
5 July 2012Full accounts made up to 30 September 2011 (25 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 October 2011Termination of appointment of David Whitmell as a director (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
13 October 2011Termination of appointment of David Whitmell as a director (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
8 April 2011Full accounts made up to 30 September 2010 (26 pages)
8 April 2011Full accounts made up to 30 September 2010 (26 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
4 August 2010Full accounts made up to 30 September 2009 (26 pages)
4 August 2010Full accounts made up to 30 September 2009 (26 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 November 2009Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
6 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
6 November 2009Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages)
6 November 2009Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
6 November 2009Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
6 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
21 July 2009Full accounts made up to 30 September 2008 (26 pages)
21 July 2009Full accounts made up to 30 September 2008 (26 pages)
11 March 2009Appointment terminated director john carney (1 page)
11 March 2009Appointment terminated director john carney (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page)
8 January 2009Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page)
5 November 2008Return made up to 09/10/08; full list of members (10 pages)
5 November 2008Return made up to 09/10/08; full list of members (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (26 pages)
31 July 2008Full accounts made up to 30 September 2007 (26 pages)
6 November 2007Return made up to 09/10/07; full list of members (7 pages)
6 November 2007Return made up to 09/10/07; full list of members (7 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
25 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
22 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
22 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
31 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Ad 09/12/05--------- £ si 556@1=556 £ ic 68276/68832 (2 pages)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Ad 09/12/05--------- £ si 556@1=556 £ ic 68276/68832 (2 pages)
31 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2005Return made up to 09/10/05; full list of members (14 pages)
3 November 2005Return made up to 09/10/05; full list of members (14 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Nc inc already adjusted 27/05/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Nc inc already adjusted 27/05/05 (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2005Nc dec already adjusted 19/11/04 (1 page)
10 August 2005Nc dec already adjusted 19/11/04 (1 page)
20 June 2005Particulars of mortgage/charge (5 pages)
20 June 2005Particulars of mortgage/charge (5 pages)
10 June 2005Ad 27/05/05--------- £ si 1390@1=1390 £ ic 103556/104946 (2 pages)
10 June 2005Ad 27/05/05--------- £ si 1390@1=1390 £ ic 103556/104946 (2 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Return made up to 09/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Return made up to 09/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
8 April 2004Location of register of members (1 page)
8 April 2004Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page)
8 April 2004Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page)
8 April 2004Location of register of members (1 page)
10 January 2004Particulars of mortgage/charge (9 pages)
10 January 2004Particulars of mortgage/charge (9 pages)
6 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
6 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2003Memorandum and Articles of Association (21 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2003Memorandum and Articles of Association (21 pages)
12 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
31 January 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
6 September 2002Ad 19/02/02--------- £ si 275@1=275 £ ic 201339/201614 (2 pages)
6 September 2002Ad 30/08/02--------- £ si 847@1=847 £ ic 200492/201339 (2 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 September 2002£ nc 263455/265150 30/08/02 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 September 2002Ad 19/02/02--------- £ si 275@1=275 £ ic 201339/201614 (2 pages)
6 September 2002Ad 30/08/02--------- £ si 847@1=847 £ ic 200492/201339 (2 pages)
6 September 2002£ nc 263455/265150 30/08/02 (1 page)
9 August 2002Resolutions
  • RES13 ‐ Release of shares 23/07/02
(2 pages)
9 August 2002Resolutions
  • RES13 ‐ Release of shares 23/07/02
(2 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
12 March 2002Resolutions
  • RES13 ‐ 2030 ord share re issue 08/02/02
(2 pages)
12 March 2002Resolutions
  • RES13 ‐ 2030 ord share re issue 08/02/02
(2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
14 November 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
15 May 2000Ad 20/04/00--------- £ si 1680@1=1680 £ ic 206717/208397 (2 pages)
15 May 2000£ nc 125657/263455 25/04/00 (1 page)
15 May 2000Ad 20/04/00--------- £ si 1680@1=1680 £ ic 206717/208397 (2 pages)
15 May 2000Ad 20/04/00--------- £ si 136118@1=136118 £ ic 70599/206717 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
15 May 2000£ nc 125657/263455 25/04/00 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Ad 20/04/00--------- £ si 136118@1=136118 £ ic 70599/206717 (2 pages)
4 November 1999Return made up to 09/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 09/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Full group accounts made up to 31 December 1998 (21 pages)
20 October 1999Full group accounts made up to 31 December 1998 (21 pages)
1 June 1999Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page)
1 June 1999Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page)
10 March 1998Full group accounts made up to 31 December 1997 (21 pages)
10 March 1998Full group accounts made up to 31 December 1997 (21 pages)
31 October 1997Return made up to 09/10/97; full list of members (8 pages)
31 October 1997Return made up to 09/10/97; full list of members (8 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
30 April 1997Full group accounts made up to 31 December 1996 (20 pages)
30 April 1997Full group accounts made up to 31 December 1996 (20 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
11 December 1996Return made up to 09/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
11 December 1996Return made up to 09/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
9 July 1996Full group accounts made up to 31 December 1995 (22 pages)
9 July 1996Full group accounts made up to 31 December 1995 (22 pages)
8 November 1995Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(8 pages)
8 November 1995Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(8 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 July 1995Ad 04/06/95--------- £ si 25657@1=25657 £ ic 53502/79159 (2 pages)
6 July 1995Ad 04/06/95--------- £ si 25657@1=25657 £ ic 53502/79159 (2 pages)
6 July 1995£ nc 100000/125657 14/06/95 (1 page)
6 July 1995Memorandum and Articles of Association (13 pages)
6 July 1995£ nc 100000/125657 14/06/95 (1 page)
6 July 1995Memorandum and Articles of Association (26 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Memorandum and Articles of Association (13 pages)
6 July 1995Memorandum and Articles of Association (26 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1995New director appointed (2 pages)
4 July 1995Ad 18/05/95--------- £ si 33@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 5368@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 5368@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 33@1 (2 pages)
4 July 1995Statement of affairs (14 pages)
4 July 1995Ad 18/05/95--------- £ si 5368@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 5368@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 33@1 (2 pages)
4 July 1995Ad 18/05/95--------- £ si 33@1 (2 pages)
4 July 1995Statement of affairs (14 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
12 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
12 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
12 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
12 June 1995Ad 18/05/95--------- £ si 5368@1=5368 £ ic 48134/53502 (8 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
12 June 1995Ad 18/05/95--------- £ si 5368@1=5368 £ ic 48134/53502 (8 pages)
12 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 October 1994Return made up to 09/10/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 October 1994Return made up to 09/10/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
17 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
17 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
10 November 1993Return made up to 09/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1993Return made up to 09/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1993Return made up to 09/10/92; change of members
  • 363(287) ‐ Registered office changed on 26/08/93
(5 pages)
26 August 1993Return made up to 09/10/92; change of members
  • 363(287) ‐ Registered office changed on 26/08/93
(5 pages)
24 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
24 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
2 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
2 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
27 March 1992Return made up to 09/10/91; full list of members (6 pages)
27 March 1992Return made up to 09/10/91; full list of members (6 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
1 December 1989Company name changed rapid 9090 LIMITED\certificate issued on 04/12/89 (2 pages)
1 December 1989Company name changed rapid 9090 LIMITED\certificate issued on 04/12/89 (2 pages)
9 October 1989Incorporation (14 pages)
9 October 1989Certificate of incorporation (1 page)
9 October 1989Incorporation (14 pages)
9 October 1989Certificate of incorporation (1 page)