Sugarland
Texas
77479
United States
Director Name | Enron Directors One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 October 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Enron Directors Two Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 October 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 October 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Stuart Staley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2002) |
Role | Company Executive |
Correspondence Address | Flat 7 Pembridge Place London W2 4XB |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 June 2000) |
Role | Company Executive |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 152 Irchester Road Rushden Northamptonshire NN10 9QU |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 May 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | John Richard Sherriff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | The Great Barn Powdermill Lane Leigh Kent TN11 8PY |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 7 More London Riverside London Surrey SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £115,912,000 |
Gross Profit | £15,969,000 |
Net Worth | £8,716,000 |
Current Liabilities | £61,834,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (7 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (7 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (7 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (5 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
4 July 2013 | Registered office address changed from Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR on 4 July 2013 (2 pages) |
13 May 2013 | Liquidators statement of receipts and payments to 8 April 2013 (7 pages) |
13 May 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (7 pages) |
13 May 2013 | Liquidators statement of receipts and payments to 8 April 2013 (7 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (8 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 8 April 2012 (8 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (8 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (6 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 8 October 2011 (6 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 8 October 2011 (6 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (8 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (8 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (8 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (6 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (6 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (6 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (6 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
15 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (7 pages) |
15 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (7 pages) |
15 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (7 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 8 October 2008 (7 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 8 October 2008 (7 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (7 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
28 April 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
13 November 2007 | O/C - replacement of liquidator (9 pages) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 May 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (6 pages) |
6 November 2006 | Liquidators' statement of receipts and payments (6 pages) |
5 September 2006 | S/S cert release of liquidator (1 page) |
29 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | C/O replacement of liquidator (6 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (6 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (6 pages) |
22 April 2005 | Liquidators' statement of receipts and payments (6 pages) |
22 April 2005 | Liquidators statement of receipts and payments (6 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Liquidators statement of receipts and payments (6 pages) |
17 April 2003 | Liquidators' statement of receipts and payments (6 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: enron house 40 grosvenor place london SW1X 7AW (1 page) |
19 July 2002 | Director resigned (1 page) |
3 May 2002 | Statement of affairs (6 pages) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resolutions
|
2 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | New secretary appointed (2 pages) |
4 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
23 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (9 pages) |
15 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (9 pages) |
24 May 2001 | New director appointed (9 pages) |
24 May 2001 | Secretary resigned (1 page) |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
27 February 2001 | New director appointed (9 pages) |
21 February 2001 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 10/06/00; full list of members (31 pages) |
18 May 2000 | Director's particulars changed (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Registered office changed on 12/08/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (2 pages) |
12 August 1999 | Memorandum and Articles of Association (11 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Resolutions
|
27 July 1999 | Company name changed hackremco (no.1519) LIMITED\certificate issued on 27/07/99 (2 pages) |
10 June 1999 | Incorporation (16 pages) |