Company NameNorvite,Limited
DirectorKeith James Howe
Company StatusDissolved
Company Number00502693
CategoryPrivate Limited Company
Incorporation Date22 December 1951(72 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKeith James Howe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(41 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3 The Oaks
Matfen
Newcastle Upon Tyne
NE20 0TG
Secretary NameJanet Howe
NationalityBritish
StatusCurrent
Appointed13 April 1999(47 years, 4 months after company formation)
Appointment Duration25 years
RoleProject Co-Ordinator
Correspondence Address3 The Oaks
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0TG
Secretary NameMrs Kathleen Lillah Devine
NationalityBritish
StatusResigned
Appointed31 January 1993(41 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address19 Thirlmere Way
Newcastle Upon Tyne
Tyne & Wear
NE5 2SP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£769
Cash£5,063
Current Liabilities£46,018

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 June 2004Dissolved (1 page)
31 March 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Statement of affairs (8 pages)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2001Appointment of a voluntary liquidator (1 page)
25 April 2001Registered office changed on 25/04/01 from: 40 merton rd, castle court ponteland newcastle upon tyne tyne & wear. NE20 9PS (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 February 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)