Company NameMarketing Partnership 2000 Limited
Company StatusDissolved
Company Number03119774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NamePearlgrain Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Forrester
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 16 October 2007)
RoleCafe And Shop Proprietor
Correspondence AddressPantile Lodge Main Road
Milfield
Wooler
Northumberland
NE71 6JD
Director NameCarole Ann Field
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 16 October 2007)
RoleBed & Breakfast Proprietor
Country of ResidenceEngland
Correspondence AddressBeach Court
Harbour Road
Beadnell
Northumberland
NE67 5BJ
Director NameMr Peter Dennis Laverack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaren House
Waren Mill
Belford
Northumberland
NE70 7EE
Director NameThe Right Honourable James Michael Baron Joicey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 16 October 2007)
RoleLandowner Farmer
Correspondence AddressEast Flodden House
Milfield
Wooler
Northumberland
NE71 6JF
Director NameHoward George Marshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2007)
RoleManaging Director
Correspondence AddressSanson Seal
Berwick Upon Tweed
Northumberland
TD15 1UE
Scotland
Secretary NameHoward George Marshall
NationalityBritish
StatusClosed
Appointed08 November 2000(5 years after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2007)
RoleManaging Director
Correspondence AddressSanson Seal
Berwick Upon Tweed
Northumberland
TD15 1UE
Scotland
Director NameDerek George Sharman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1997)
RoleSelf-Employed Producer Audio C
Correspondence Address50 Dean Drive
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DQ
Scotland
Secretary NameDerek George Sharman
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1998)
RoleSelf-Employed Producer Audio C
Correspondence Address50 Dean Drive
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DQ
Scotland
Director NameRichard John Clarke Seabrooke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1996(6 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 1997)
RoleGeneral Manager
Correspondence Address3 Meadow Hill Duns Road
Berwick Upon Tweed
Northumberland
TD15 1UB
Scotland
Director NameJeanette Blaaser
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1997)
RoleB&B Proprietor
Correspondence Address3 Scotts Place
Berwick Upon Tweed
Northumberland
TD15 1LQ
Scotland
Director NameJohn Alfred Hoggan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 13 September 1996)
RoleHotelier
Correspondence Address1 Wallace Green
Berwick Upon Tweed
Northumberland
TD15 1EB
Scotland
Director NameDavid Adam Denton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 1997)
RoleHotel Manager
Correspondence Address16a Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameDiane Mary Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1997)
RoleAdministrator
Correspondence AddressChillingham Castle
Alnwick
Northumberland
NE66 5NJ
Director NameElizabeth Wilson Gray
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2002)
RoleMarketing Director
Correspondence AddressRedmire
Longformacus Road
Duns
Berwickshire
TD11 3NP
Scotland
Director NameDavid William Donaldson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1998)
RoleProperty Landlord
Correspondence Address24a St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameAndrew Nicholas Ayre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address2 North Road
Berwick Upon Tweed
Northumberland
TD15 1PL
Scotland
Director NameMr Peter Monaghan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Corby Hall Drive
Sunderland
Tyne & Wear
SR2 7HZ
Director NameJohn Slay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1997)
RoleCommercial/Management Coordern
Country of ResidenceEngland
Correspondence AddressGardeners Cottage
Kirkhouse
Brampton
Cumbria
CA8 2JR
Secretary NameMr Peter Dennis Laverack
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2001)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressWaren House
Waren Mill
Belford
Northumberland
NE70 7EE
Director NameJoyce Willoughby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2003)
RoleProprietor Take/Away & Restaur
Correspondence Address36 Albert Street
Amble
Morpeth
Northumberland
NE65 0LU
Director NameMr Ian Edmund Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RoleRegional Manager
Correspondence Address27 Oakland Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWaren House Hotel
Belford
Northumberland
NE70 7EE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEasington
WardBamburgh

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (2 pages)
13 November 2006Annual return made up to 30/10/06 (2 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
27 November 2005Annual return made up to 30/10/05 (2 pages)
30 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
29 April 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
3 November 2004Annual return made up to 30/10/04 (5 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 November 2003Annual return made up to 30/10/03 (5 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 April 2003Director resigned (1 page)
26 November 2002Annual return made up to 30/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 December 2001New secretary appointed (2 pages)
2 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
23 November 2000Annual return made up to 30/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 November 1999Annual return made up to 30/10/99
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999New director appointed (2 pages)
3 December 1998Annual return made up to 30/10/98 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
14 November 1997Annual return made up to 30/10/97
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
18 November 1996Annual return made up to 30/10/96 (6 pages)
17 October 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
18 April 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1996Memorandum and Articles of Association (24 pages)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Registered office changed on 20/02/96 from: businesslink, anderson court 51 hide hill berwick upon tweed northumberland TD15 1EQ (1 page)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 December 1995Company name changed pearlgrain LIMITED\certificate issued on 27/12/95 (4 pages)
22 December 1995Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)