Company NameThiele Euronet Directories Limited
DirectorRobert Joseph Thiele
Company StatusDissolved
Company Number03808329
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Joseph Thiele
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 8 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address354 Parr Lane
Unsworth
Bury
Lancashire
BL9 8LU
Secretary NameMr Robert Joseph Thiele
NationalityBritish
StatusCurrent
Appointed19 August 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address354 Parr Lane
Unsworth
Bury
Lancashire
BL9 8LU
Secretary NameSusan Jayne Thiele
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2000)
RoleAccountant
Correspondence Address67 Lower Moss Lane
Whitefield
Manchester
Lancashire
M45 6FA
Director NameJohn Francis Bleasdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 September 2000)
RoleSolicitor
Correspondence AddressStanrose House
Off Briggs Fold Road Egerton
Bolton
Greater Manchester
BL7 9PJ
Director NameStephen Riley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 September 2000)
RoleFinancial Advisor
Correspondence Address8 Greenmead Close
Cottam
Preston
PR4 0AF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2001Appointment of a voluntary liquidator (1 page)
5 March 2001Statement of affairs (8 pages)
8 February 2001Registered office changed on 08/02/01 from: winston hall 20 east park road blackburn lancashire BB1 8BB (1 page)
27 November 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 March 2000Registered office changed on 16/03/00 from: 354 parr lane bury lancashire BL9 8LU (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page)