Company NameTXU Europe (TEN) Limited
Company StatusDissolved
Company Number03104190
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameEastern Ten Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(7 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed14 July 2003(7 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Secretary NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(7 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1997)
RoleChartered Secretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1997)
RoleChartered Secretary
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1998)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKettleshill Farm
Under River
Sevenoaks
Kent
TN15 0RX
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameJames Whelan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1999)
RoleMD
Correspondence Address115 Henley Road
Ipswich
Suffolk
IP1 4NG
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 May 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (4 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (4 pages)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
12 April 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 April 2002Director's particulars changed (1 page)
3 April 2002Return made up to 01/03/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
23 June 2000Director's particulars changed (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000New director appointed (2 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 2000Company name changed eastern ten LIMITED\certificate issued on 04/01/00 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
22 December 1998Director resigned (1 page)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Return made up to 01/03/96; full list of members (6 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 February 1996Company name changed legislator 1253 LIMITED\certificate issued on 13/02/96 (2 pages)
7 February 1996Registered office changed on 07/02/96 from: holland court the close norwich norfolk NR1 4DX (1 page)
7 February 1996Accounting reference date notified as 31/03 (1 page)
26 October 1995Director resigned (2 pages)
25 October 1995Director resigned (4 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
20 September 1995Incorporation (46 pages)