Company NameHaitai Electronics (U.K.) Limited
DirectorsJuck Hur and Byung Hak Kim
Company StatusDissolved
Company Number02482679
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years ago)
Previous NameInkel (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameJuck Hur
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth Korean
StatusCurrent
Appointed28 May 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Correspondence Address306-103 Olympic Village Oryun-Dong
Song-Apa-Gu
Seoul South Korea
Foreign
Director NameByung Hak Kim
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(8 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Correspondence Address43 Dearham Grove
Cramlington
Northumberland
NE23 9FR
Director NameMr Suk Koo Cho
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityKorean
StatusResigned
Appointed19 March 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address63 Dobong-Dong
Dobong-Ku
Seoul
Korea
Director NameMr Dong Ho Suh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityKorean
StatusResigned
Appointed19 March 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1992)
RoleCompany Director
Correspondence Address9 Ranmore Close
Cramlington
Northumberland
NE23 9NN
Director NameMr Young Soo Byun
Date of BirthAugust 1950 (Born 73 years ago)
NationalityKorean
StatusResigned
Appointed15 May 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressHans-Rother-Steg 50
6370 Oberursel (Taunus)
Germany
Director NameJung Huh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityKorean
StatusResigned
Appointed20 February 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1997)
RoleVice President
Correspondence Address47-383 Okindong
Jongrogv
Seoul
Foreign
South Korea
Director NameJung Song Thak
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed20 February 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleManaging Director
Correspondence Address5 Farnborough Drive
Parkside
Cramlington
Northumberland
Director NameHong Young Lee
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 May 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleManaging Director
Correspondence Address3 Woburn Close
Cramlington
Northumberland
NE23 9QP

Location

Registered AddressK P M G Corporate Recovery
Quayside Hse 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,064,000
Gross Profit£700,000
Net Worth£20,000
Cash£304,000
Current Liabilities£9,220,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Return made up to 11/03/00; full list of members (6 pages)
17 April 2000Statement of affairs (5 pages)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2000Registered office changed on 31/03/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
15 December 1998Particulars of mortgage/charge (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Memorandum and Articles of Association (27 pages)
4 June 1997Company name changed inkel (U.K.) LIMITED\certificate issued on 05/06/97 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
23 April 1997Return made up to 19/03/97; no change of members (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Full accounts made up to 31 December 1995 (16 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
17 April 1996Return made up to 19/03/96; full list of members (6 pages)
4 December 1995Nc inc already adjusted 30/11/95 (1 page)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1995Ad 30/11/95--------- £ si 625000@1=625000 £ ic 1600000/2225000 (2 pages)
4 December 1995Memorandum and Articles of Association (50 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
13 April 1995Particulars of mortgage/charge (6 pages)