Company NameONWA Electronics (U.K.) Limited
Company StatusDissolved
Company Number02656948
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameWerner Stefan Broghammer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed01 November 1997(6 years after company formation)
Appointment Duration20 years, 2 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressTennenbronn
78144
Germany
Secretary NameTung Sang Sam Yip
NationalityBritish
StatusClosed
Appointed06 August 1999(7 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 16 January 2018)
RoleAccountant
Correspondence Address31 Hereford Gardens
Pinner
Middlesex
HA5 5JR
Director NameMr Chung Kiu Lam
Date of BirthNovember 1936 (Born 87 years ago)
NationalityChinese
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleMerchant
Correspondence Address19b Kennedy Heights
10-18 Kennedy Road
Hong Kong
Director NameMiss Louis Wai Yi Lam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 1997)
RoleManager
Correspondence Address19b Kennedy Heights
10-18 Kennedy Road
Hong Kong
Director NameMr Toe Yeung Wong
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityChinese
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 1998)
RoleMerchant
Correspondence AddressBlock 1a 28th Floor
Clovelly Court
12 May Road
Foreign
Hong Kong
Secretary NameMr Kwok Keung Chu
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleCompany Director
Correspondence Address5e Hing On Mansion
Tai Koo Shing
Foreign
Director NameChi Kuen Li
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleMerchant
Correspondence AddressFlat B 17/F Block 1
Flora Garden No.7
Chun Fai Road
Foreign
Hong Kong
Director NameStanley Ho
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1997)
RoleMerchant
Correspondence Address29 Broadlands Moor Lane
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RD
Secretary NameSam Tung-Sang Yip
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address11 Borrowdale Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UH
Director NameMaximilian Schindele
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1997(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressVia Del Forte 42
Martignano Tn 38040
Italy
Foreign
Director NameChuck Tam
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1998(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address131 McNabb Street
Markham Ontario L3r 5v7
Canada
Foreign
Director NameThomas Heinz Hartmann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressBuchen Strasse 11
Bad Wildbad
Baden-Wurttenberg
75323
Director NameKimmo Suupojha
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 1998(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressMaalarinkatu 12
Kaarina 20780
Finland
Foreign
Secretary NameMr Paul Francis Binney
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 April 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameMr Peter Clough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Saint Charles Road
Tudhoe Village
Spennymoor
County Durham
DL16 6JY
Secretary NameWilliam Borland Welch
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 1999)
RoleCompany Director
Correspondence Address137 Offord Road
London
N1 1LR

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£35,332,000
Gross Profit-£2,838,000
Cash£593,000
Current Liabilities£29,189,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Restoration by order of the court (2 pages)
7 November 2016Restoration by order of the court (2 pages)
14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
23 December 2003Receiver ceasing to act (1 page)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
8 December 2003Receiver's abstract of receipts and payments (2 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
9 December 2002Receiver's abstract of receipts and payments (2 pages)
4 January 2002Receiver's abstract of receipts and payments (2 pages)
11 December 2000Receiver's abstract of receipts and payments (5 pages)
10 December 1999Appointment of receiver/manager (2 pages)
8 December 1999Registered office changed on 08/12/99 from: simonside east industrial park newcastle road south shields tyne and wear. NE34 9AA (1 page)
1 November 1999Return made up to 23/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
12 April 1999Ad 01/02/99--------- £ si 10500000@1=10500000 £ ic 7000000/17500000 (2 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 April 1999£ nc 7000000/19000000 01/02/99 (1 page)
26 March 1999Full accounts made up to 31 March 1998 (21 pages)
8 February 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
16 November 1998Return made up to 23/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
20 August 1998Full group accounts made up to 31 March 1997 (22 pages)
24 June 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
21 October 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
3 February 1997Full group accounts made up to 31 March 1996 (26 pages)
6 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1996Full group accounts made up to 31 March 1995 (25 pages)
24 April 1995Full group accounts made up to 31 March 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 March 1994Particulars of mortgage/charge (3 pages)