Company NameTemple Electrical Company Limited
Company StatusDissolved
Company Number03512874
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous NamesTrushelfco (No.2324) Limited and Essex Temple Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Aldridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleChief Financial Officer
Correspondence Address3815 Vermont Road Ne
Atlanta
Georgia 30319
Foreign
Director NameStephen Martin Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(5 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RolePresident Superior Essex Inc
Correspondence Address1980 West Paces Ferry Road
Atlanta
Ga 30327
Foreign
Director NameHoward Patrick Jack
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2003(5 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RolePresident Essex Group Inc
Correspondence Address120 Lyndhurst Circle
Wexford
Pa 15090
Irish
Secretary NameTracye Claytor Gilleland
StatusCurrent
Appointed10 November 2003(5 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleVp & Controller Superior Essex
Correspondence Address815 Southern Shore Drive
Peachtree City
Georgia 30269
Foreign
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameSteven Abbott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RolePresident And Chief Executive
Correspondence Address7031 Woodcroft
Fort Wayne
Indiana
46804
Director NameDebra Minott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1999)
RoleSenior Vice President And Gene
Correspondence Address1934 Grey Birch
Fort Wayne
Indiana
46804
Director NameDavid Owen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1999)
RoleExecutive Vice President And
Correspondence Address14620 Walnut Creek Drive
Fort Wayne
Indiana
46804
Secretary NameDebra Minott
NationalityAmerican
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address1934 Grey Birch
Fort Wayne
Indiana
46804
Director NameSteven Salomon Elbaum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2003)
RoleChairman/Chief Executive Offic
Correspondence Address136 Essex Fells Road
Essex Fells
New Jersey 07021 Usa
Foreign
Director NameBragi Schut
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2003)
RoleExecutive Vice President
Correspondence AddressApt 1 533 Hicks Street
Brooklyn
New York 11231
United States
Secretary NameStewart Wahrsager
NationalityAmerican
StatusResigned
Appointed15 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2003)
RoleBusiness Executive & Attorney
Correspondence Address1393 East 21st Street
Brooklyn
New York
11210
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£4,533,265
Gross Profit£653,604
Net Worth£1,743,149
Current Liabilities£377,089

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2006Dissolved (1 page)
17 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2006Registered office changed on 03/03/06 from: ellis ashton street huyton liverpool L36 6BW (1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2006Declaration of solvency (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005Return made up to 18/02/05; full list of members (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Full accounts made up to 31 December 2002 (14 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Return made up to 18/02/04; full list of members (7 pages)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (1 page)
19 March 2004New secretary appointed (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 March 2003Return made up to 18/02/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 August 2002Auditor's resignation (2 pages)
26 March 2002Particulars of mortgage/charge (8 pages)
18 February 2002Return made up to 18/02/02; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001Return made up to 18/02/01; full list of members (7 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 December 1999 (13 pages)
9 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 December 1999Full accounts made up to 31 December 1998 (13 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
1 April 1999Return made up to 18/02/99; full list of members (6 pages)
23 June 1998£ nc 100/5000000 02/06/98 (1 page)
23 June 1998Ad 02/06/98--------- £ si 850000@1=850000 £ ic 2/850002 (2 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Registered office changed on 03/06/98 from: 35 basinghall street london EC2V 5DB (1 page)
29 May 1998Company name changed essex temple LIMITED\certificate issued on 29/05/98 (3 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 March 1998Secretary resigned (1 page)
6 March 1998Memorandum and Articles of Association (14 pages)
4 March 1998Company name changed trushelfco (no.2324) LIMITED\certificate issued on 04/03/98 (2 pages)
18 February 1998Incorporation (19 pages)