Newcastle Upon Tyne
NE1 2JE
Director Name | Mr Brian William Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Stephen Mark Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Mark Tyrell Beaudouin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 April 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 March 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Secretary Name | Mr Mark Tyrell Beaudouin |
---|---|
Status | Closed |
Appointed | 03 April 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 March 2017) |
Role | Company Director |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr William Michael Dracup |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Mrs Sheila Mary Dracup |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 6 St James Road Ilkley West Yorkshire LS29 9PY |
Secretary Name | Mrs Sheila Mary Dracup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 6 St James Road Ilkley West Yorkshire LS29 9PY |
Director Name | Mr Alfred Colin Dracup |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 32 Main Street East Ayton Scarborough North Yorkshire YO13 9HL |
Director Name | Dr Bruce Martyn Venning |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB |
Director Name | Dr Robert Marchmont |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 38 Nethercote Avenue Old Hall Gardens Baguley Manchester M23 1LL |
Director Name | Gerald Vineberg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 6 Deyncourt Close Ponteland Newcastle Upon Tyne NE20 9JY |
Director Name | Ian James Stitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 1997) |
Role | Bank Manager |
Correspondence Address | 2 Newburgh Court Woodside Spennymoor County Durham DL16 6YX |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2000) |
Role | Chief Executive |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest The Crescent Wylam Northumberland NE41 8HU |
Director Name | Tim Anderson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2003) |
Role | Finance Director |
Correspondence Address | 17 Ivy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DB |
Secretary Name | Tim Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2003) |
Role | Finance Director |
Correspondence Address | 17 Ivy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DB |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | John Spreadbury |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 44 Ashfield Park Whickham Newcastle Upon Tyne NE16 4SQ |
Director Name | Mr Stephen Mark I'Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(13 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Secretary Name | Mr William Michael Dracup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosemount Durham County Durham DH1 5GA |
Secretary Name | Duncan Colin Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosemount Durham County Durham DH1 5GA |
Director Name | Mr David Ian Bramwell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dene Avenue Newcastle Tyne & Wear NE3 1QT |
Director Name | Mr David Andrew Whitmell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2011) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 44 Grousemoor Drive Ashington Northumberland NE63 8LU |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr John Alden Ornell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 April 2014) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Secretary Name | Mr John Alden Ornell |
---|---|
Status | Resigned |
Appointed | 07 August 2013(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 April 2014) |
Role | Company Director |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Website | nonlinear.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2302121 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,031,756 |
Gross Profit | £1,742,656 |
Net Worth | £1,319,064 |
Cash | £1,393,556 |
Current Liabilities | £435,205 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 September 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Resolutions
|
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Director's details changed for Mr Andrew Aitchison Schoon on 25 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Andrew Aitchison Schoon on 25 September 2014 (2 pages) |
23 April 2014 | Appointment of Mr Mark Tyrell Beaudouin as a director (2 pages) |
23 April 2014 | Appointment of Mr Mark Tyrell Beaudouin as a director (2 pages) |
22 April 2014 | Termination of appointment of John Ornell as a secretary (1 page) |
22 April 2014 | Termination of appointment of John Ornell as a director (1 page) |
22 April 2014 | Termination of appointment of John Ornell as a director (1 page) |
22 April 2014 | Appointment of Mr Mark Tyrell Beaudouin as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Mark Tyrell Beaudouin as a secretary (2 pages) |
22 April 2014 | Termination of appointment of John Ornell as a secretary (1 page) |
29 November 2013 | Appointment of Mr John Alden Ornell as a director (2 pages) |
29 November 2013 | Appointment of Mr Stephen Mark Smith as a director (2 pages) |
29 November 2013 | Appointment of Mr John Alden Ornell as a secretary (1 page) |
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr John Alden Ornell as a director (2 pages) |
29 November 2013 | Termination of appointment of Robin Womersley as a director (1 page) |
29 November 2013 | Termination of appointment of Robin Womersley as a director (1 page) |
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Stephen Mark Smith as a director (2 pages) |
29 November 2013 | Termination of appointment of Duncan Barrie as a secretary (1 page) |
29 November 2013 | Termination of appointment of Duncan Barrie as a director (1 page) |
29 November 2013 | Termination of appointment of Duncan Barrie as a director (1 page) |
29 November 2013 | Appointment of Mr John Alden Ornell as a secretary (1 page) |
29 November 2013 | Appointment of Mr Andrew Aitchison Schoon as a director (2 pages) |
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Brian William Smith as a director (2 pages) |
29 November 2013 | Appointment of Mr Brian William Smith as a director (2 pages) |
29 November 2013 | Termination of appointment of Duncan Barrie as a secretary (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Termination of appointment of William Dracup as a director (1 page) |
29 November 2013 | Termination of appointment of William Dracup as a director (1 page) |
29 November 2013 | Appointment of Mr Andrew Aitchison Schoon as a director (2 pages) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 November 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
2 November 2013 | Satisfaction of charge 12 in full (4 pages) |
2 November 2013 | Satisfaction of charge 11 in full (4 pages) |
2 November 2013 | Satisfaction of charge 11 in full (4 pages) |
2 November 2013 | Satisfaction of charge 12 in full (4 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Purchase of own shares. (3 pages) |
6 August 2013 | Purchase of own shares. (3 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
23 May 2013 | Termination of appointment of David Bramwell as a director (1 page) |
23 May 2013 | Termination of appointment of David Bramwell as a director (1 page) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Termination of appointment of Stephen I'anson as a director (1 page) |
2 October 2012 | Termination of appointment of Stephen I'anson as a director (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
20 August 2012 | Appointment of Mr Robin Neil Womersley as a director (2 pages) |
20 August 2012 | Appointment of Mr Robin Neil Womersley as a director (2 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
13 August 2012 | Change of share class name or designation (2 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
13 August 2012 | Change of share class name or designation (2 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 October 2011 | Termination of appointment of David Whitmell as a director (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Termination of appointment of David Whitmell as a director (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (26 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (26 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (26 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (26 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 November 2009 | Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
6 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Mark I'anson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
6 November 2009 | Director's details changed for David Andrew Whitmell on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr David Ian Bramwell on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
6 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
11 March 2009 | Appointment terminated director john carney (1 page) |
11 March 2009 | Appointment terminated director john carney (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page) |
5 November 2008 | Return made up to 09/10/08; full list of members (10 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (26 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (26 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
25 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
22 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
22 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Ad 09/12/05--------- £ si 556@1=556 £ ic 68276/68832 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 09/12/05--------- £ si 556@1=556 £ ic 68276/68832 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
3 November 2005 | Return made up to 09/10/05; full list of members (14 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (14 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 27/05/05 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 27/05/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
10 August 2005 | Nc dec already adjusted 19/11/04 (1 page) |
10 August 2005 | Nc dec already adjusted 19/11/04 (1 page) |
20 June 2005 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | Particulars of mortgage/charge (5 pages) |
10 June 2005 | Ad 27/05/05--------- £ si 1390@1=1390 £ ic 103556/104946 (2 pages) |
10 June 2005 | Ad 27/05/05--------- £ si 1390@1=1390 £ ic 103556/104946 (2 pages) |
21 April 2005 | Auditor's resignation (1 page) |
21 April 2005 | Auditor's resignation (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Return made up to 09/10/04; full list of members
|
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Return made up to 09/10/04; full list of members
|
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
8 April 2004 | Location of register of members (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page) |
8 April 2004 | Location of register of members (1 page) |
10 January 2004 | Particulars of mortgage/charge (9 pages) |
10 January 2004 | Particulars of mortgage/charge (9 pages) |
6 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
6 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (21 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (21 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members
|
12 November 2003 | Return made up to 09/10/03; full list of members
|
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Return made up to 09/10/02; full list of members
|
31 January 2003 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
6 September 2002 | Ad 19/02/02--------- £ si 275@1=275 £ ic 201339/201614 (2 pages) |
6 September 2002 | Ad 30/08/02--------- £ si 847@1=847 £ ic 200492/201339 (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | £ nc 263455/265150 30/08/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Ad 19/02/02--------- £ si 275@1=275 £ ic 201339/201614 (2 pages) |
6 September 2002 | Ad 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 2002 | Resolutions
|
9 August 2002 | Resolutions
|
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | New director appointed (1 page) |
22 March 2002 | New director appointed (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
14 November 2001 | Return made up to 09/10/01; full list of members
|
14 November 2001 | Return made up to 09/10/01; full list of members
|
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members
|
27 October 2000 | Return made up to 09/10/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Ad 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 2000 | Ad 20/04/00--------- £ si 1680@1=1680 £ ic 206717/208397 (2 pages) |
15 May 2000 | Ad 20/04/00--------- £ si 136118@1=136118 £ ic 70599/206717 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | £ nc 125657/263455 25/04/00 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Ad 20/04/00--------- £ si 136118@1=136118 £ ic 70599/206717 (2 pages) |
4 November 1999 | Return made up to 09/10/99; change of members
|
4 November 1999 | Return made up to 09/10/99; change of members
|
20 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page) |
10 March 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
10 March 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
31 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 09/10/96; no change of members
|
11 December 1996 | Return made up to 09/10/96; no change of members
|
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
8 November 1995 | Return made up to 09/10/95; full list of members
|
8 November 1995 | Return made up to 09/10/95; full list of members
|
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 04/06/95--------- £ si 25657@1=25657 £ ic 53502/79159 (2 pages) |
6 July 1995 | Ad 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 1995 | Memorandum and Articles of Association (13 pages) |
6 July 1995 | £ nc 100000/125657 14/06/95 (1 page) |
6 July 1995 | Memorandum and Articles of Association (26 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Memorandum and Articles of Association (13 pages) |
6 July 1995 | Memorandum and Articles of Association (26 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | New director appointed (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 33@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 5368@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 5368@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 33@1 (2 pages) |
4 July 1995 | Statement of affairs (14 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 5368@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 5368@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 33@1 (2 pages) |
4 July 1995 | Ad 18/05/95--------- £ si 33@1 (2 pages) |
4 July 1995 | Statement of affairs (14 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Ad 18/05/95--------- £ si 5368@1=5368 £ ic 48134/53502 (8 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Ad 18/05/95--------- £ si 5368@1=5368 £ ic 48134/53502 (8 pages) |
12 June 1995 | Resolutions
|
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 October 1994 | Return made up to 09/10/94; full list of members
|
24 October 1994 | Return made up to 09/10/94; full list of members
|
17 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
10 November 1993 | Return made up to 09/10/93; full list of members
|
10 November 1993 | Return made up to 09/10/93; full list of members
|
26 August 1993 | Return made up to 09/10/92; change of members
|
26 August 1993 | Return made up to 09/10/92; change of members
|
24 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
24 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
2 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
2 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
27 March 1992 | Return made up to 09/10/91; full list of members (6 pages) |
27 March 1992 | Return made up to 09/10/91; full list of members (6 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
1 December 1989 | Company name changed rapid 9090 LIMITED\certificate issued on 04/12/89 (2 pages) |
1 December 1989 | Company name changed rapid 9090 LIMITED\certificate issued on 04/12/89 (2 pages) |
9 October 1989 | Incorporation (14 pages) |
9 October 1989 | Certificate of incorporation (1 page) |
9 October 1989 | Incorporation (14 pages) |
9 October 1989 | Certificate of incorporation (1 page) |