Company NameTeesside Operations (Holdings) 3 Limited
Company StatusDissolved
Company Number03731238
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameTrushelfco (No.2501) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEnron Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2001(2 years, 9 months after company formation)
Appointment Duration2 years (closed 16 December 2003)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 29 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 West Side Common
Wimbledon
London
SW19 4UQ
Director NameTaner Hassan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 29 June 1999)
RoleSolicitor
Correspondence Address111 Powys Lane
London
N13 4HJ
Director NameMatthew Giles Scrimshaw
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleCompany Executive
Correspondence AddressBeech Coppice
Woodland Way
Tadworth
Surrey
KT20 6NW
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2002)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Director NameKenneth Duane Rice
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 20 July 1999)
RoleCompnay Executive
Correspondence Address4531 Birch
Bellaire
Texas
United States
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2002)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameMr Danny Joe McCarty
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressHeath Corner
Queens Drive, Oxshott
Leatherhead
Surrey
KT22 0PB
Secretary NameScott Matthew Sefton
NationalityBritish
StatusResigned
Appointed29 June 1999(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1999)
RoleCompany Director
Correspondence Address249 Pavilion Road
London
SW1X 0BP
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed20 September 1999(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameJohn Richard Sherriff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleCompany Executive
Correspondence AddressThe Great Barn
Powdermill Lane
Leigh
Kent
TN11 8PY
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameAnne Janette Edgley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressApartment E 21 Monevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressEnron House 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Current Liabilities£81,506,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

2 September 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
29 July 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
4 July 2001Director's particulars changed (1 page)
2 July 2001Director resigned (1 page)
12 June 2001New director appointed (9 pages)
23 May 2001Location of debenture register (1 page)
23 May 2001Return made up to 11/03/01; full list of members (7 pages)
26 April 2001New director appointed (8 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Location of register of members (1 page)
26 April 2001New director appointed (9 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
15 January 2001Full accounts made up to 30 June 2000 (10 pages)
5 September 2000New director appointed (8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
21 June 2000New director appointed (5 pages)
18 May 2000Director's particulars changed (1 page)
8 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (4 pages)
9 August 1999New director appointed (5 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (5 pages)
7 July 1999New director appointed (5 pages)
7 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 July 1999Location of register of members (1 page)
7 July 1999Registered office changed on 07/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
28 June 1999Memorandum and Articles of Association (14 pages)
11 March 1999Incorporation (19 pages)