Company NameNorlite Windows Limited
DirectorsAdria Mary Jackson and Eric Jackson
Company StatusLiquidation
Company Number02482759
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAdria Mary Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanton Hall
Stokesley
Middlesbrough
Cleveland
TS9 5JT
Director NameEric Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTanton Hall
Stokesley
Middlesbrough
Cleveland
TS9 5JT
Director NameMichael Reginald John Fellows
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 1995)
RoleCommercial Director
Correspondence AddressBroadoak Cottage
Norton
Bromyard
Herefordshire
HR7 4PE
Wales
Director NameBrian Francis Hookham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 1992)
RoleChartered Accountant
Correspondence Address31 Meadowfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HH
Secretary NameBrian Francis Hookham
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence Address31 Meadowfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HH

Location

Registered AddressC/O Price Waterhouse
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Filing History

1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
23 November 1998Receiver ceasing to act (1 page)
23 November 1998Receiver ceasing to act (1 page)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1998Receiver's abstract of receipts and payments (2 pages)
14 July 1997Receiver's abstract of receipts and payments (2 pages)
14 July 1997Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (1 page)
6 August 1996Receiver's abstract of receipts and payments (1 page)
23 August 1995Order of court - dissolution void (3 pages)
23 August 1995Order of court - dissolution void (3 pages)
10 April 1991Particulars of mortgage/charge (3 pages)