Company NameDonkin Thompson Hood Limited
Company StatusDissolved
Company Number02416679
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nevile Wynne Thompson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(3 years after company formation)
Appointment Duration15 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Bunkers Hill
Aberford
Leeds
LS25 3DP
Secretary NameElizabeth Angela Thompson
NationalityBritish
StatusClosed
Appointed01 July 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Bunkers Hill Aberford
Leeds
West Yorkshire
LS25 3DP
Director NamePeter Donkin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2005)
RoleAdvertising Executive
Correspondence Address19 Shadwell Park Avenue
Leeds
Yorkshire
LS17 8TL
Director NameWilliam Hood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressNotton Green Farm
Notton
Wakefield
Yorkshire
WF4 2NA
Secretary NamePeter Donkin
NationalityBritish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address19 Shadwell Park Avenue
Leeds
Yorkshire
LS17 8TL

Location

Registered Address34 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,735
Cash£134
Current Liabilities£127,776

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2007Application for striking-off (1 page)
16 October 2006Return made up to 24/08/06; full list of members (6 pages)
8 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 November 2005Return made up to 24/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: devonshire house 1ST floor devonshire avenue street lane leeds yorkshire LS8 1AY (1 page)
31 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 September 2004Return made up to 24/08/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
29 August 2001Return made up to 24/08/01; no change of members (5 pages)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
29 August 2000Return made up to 24/08/00; no change of members (5 pages)
8 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 September 1999Return made up to 24/08/99; full list of members (7 pages)
24 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 September 1998£ ic 20000/16000 25/08/98 £ sr 4000@1=4000 (1 page)
14 September 1998Return made up to 24/08/98; full list of members (6 pages)
30 June 1998Director resigned (1 page)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
9 September 1997Return made up to 24/08/97; no change of members (6 pages)
27 February 1997Full accounts made up to 30 June 1996 (13 pages)
10 September 1996Return made up to 24/08/96; full list of members (7 pages)
12 June 1996Registered office changed on 12/06/96 from: 323 roundhay road leeds LS8 4HT (1 page)
14 February 1996Full accounts made up to 30 June 1995 (14 pages)
30 August 1995Return made up to 24/08/95; no change of members (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)
24 August 1989Incorporation (13 pages)