Company NameThinking Public Relations Limited
Company StatusDissolved
Company Number05463355
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert William Allwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameSheralyn Bonner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Yewtree Road
Shepley
Huddersfield
West Yorkshire
HD8 8DT
Director NameJames David Eate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 High Holme
Flamborough
Bridlington
North Humberside
YO15 1QL
Director NameMs Deborah Hindley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Way
Guiseley
Leeds
West Yorkshire
LS20 8JR
Secretary NameJames David Eate
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 High Holme
Flamborough
Bridlington
North Humberside
YO15 1QL
Director NameTracy Carol Milnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2006)
RolePR Consultant
Correspondence Address28 Petrie Street
Rodley
Leeds
LS13 1NA
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressCarlton House
Pickering Street
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£33,663
Cash£37,518
Current Liabilities£23,558

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (2 pages)
23 June 2008Director and secretary's change of particulars / james eate / 05/04/2008 (1 page)
23 June 2008Return made up to 25/05/08; full list of members (5 pages)
16 June 2008Director and secretary's change of particulars / james eate / 05/04/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Director resigned (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Return made up to 25/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Amended accounts made up to 30 September 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
6 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2005New director appointed (3 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD22 0BA (1 page)
25 May 2005Incorporation (11 pages)