Company NameNorthern Skylite Limited
DirectorHarald Karl Wilhelm Sepp Horn
Company StatusDissolved
Company Number03164808
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Previous NameHubwall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameHarald Karl Wilhelm Sepp Horn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressOakmeadows Austen Way
High Farm
Crook
County Durham
DL15 9UT
Secretary NameValerie Horn
NationalityBritish
StatusCurrent
Appointed01 April 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressOakmeadows Austen Way
High Farm
Crook
County Durham
DL15 9UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

29 January 1999Dissolved (1 page)
31 January 1998Registered office changed on 31/01/98 from: unit 6A belmont industrial estate durham DH1 1TN (1 page)
30 January 1998Statement of affairs (8 pages)
30 January 1998Appointment of a voluntary liquidator (1 page)
30 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Accounting reference date notified as 05/04 (1 page)
29 July 1996Ad 08/07/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
3 April 1996Company name changed hubwall LIMITED\certificate issued on 04/04/96 (2 pages)
27 February 1996Incorporation (12 pages)