Company NameEnron Energy Services Operations U.K. Limited
Company StatusDissolved
Company Number03830082
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)
Previous NameTrushelfco (No.2522) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJanet Dietrich
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2004)
RoleCompany Executive
Correspondence Address3763 Tangley
Houston 77005
Texas
United States
Secretary NameEnron Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2004)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 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
Appointed23 August 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NamePaul Howard Stacey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 weeks, 3 days after company formation)
Appointment Duration1 week, 4 days (resigned 27 September 1999)
RoleSolicitor
Correspondence Address27 Sydney Street
London
SW3 6PU
Director NameAndrew Bretherton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 weeks, 3 days after company formation)
Appointment Duration1 week, 4 days (resigned 27 September 1999)
RoleSolicitor
Correspondence Address264 The Circle
Queen Elizabeth Street
London
SE1 2JW
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2002)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameLou Pai Jr
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2001)
RoleBusiness Manager
Correspondence Address368 Robbins Drive
Houston
Texas
Tx77019
Director NameMark Stewart Muller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2001)
RoleBusiness Manager
Correspondence Address5310 Mandell
Houston
Texas 77005
United States
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Executive
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameRonald Peter Bertasi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2001)
RoleBusiness Manager
Correspondence AddressHeathergate
Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed17 July 2000(10 months, 4 weeks 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 NameMatthew Giles Scrimshaw
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(11 months after company formation)
Appointment Duration11 months (resigned 19 June 2001)
RoleCompany Executive
Correspondence AddressBeech Coppice
Woodland Way
Tadworth
Surrey
KT20 6NW
Director NameStuart Gordon Rexrode
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2001)
RoleVice President
Correspondence Address25 Whitelands House
Cheltenham Terrace
London
SW3 4QX
Director NameDavid Delainey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2001(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 2001)
RoleCompany Executive
Correspondence Address4825 Linden
Bellaire 77401
Texas
United States
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2003Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Return made up to 23/08/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 July 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
8 November 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
22 September 2000Return made up to 23/08/00; full list of members (8 pages)
13 September 2000Registered office changed on 13/09/00 from: enron house 40 grosvenor place london SW1X 7AW (2 pages)
3 August 2000New director appointed (2 pages)
18 May 2000Director's particulars changed (1 page)
21 January 2000Registered office changed on 21/01/00 from: four millbank london SW1P 3ET (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 35 basinghall street london EC2V 5DE (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
7 October 1999Memorandum and Articles of Association (14 pages)
29 September 1999Company name changed trushelfco (no.2522) LIMITED\certificate issued on 29/09/99 (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
23 August 1999Incorporation (19 pages)