Company NamePromotional Innovations Partnership Limited
Company StatusDissolved
Company Number03954302
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Robson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(1 month, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Cottage Hollowbanks
Richmond
N. Yorkshire
DL10 7EQ
Director NameJonathan Michael Peter Edgar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2000(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 February 2009)
RoleMarketing
Correspondence Address41 Stoneygate Road
Leicester
LE2 2AE
Secretary NameMr Michael Joseph McInerney
NationalityBritish
StatusClosed
Appointed24 March 2006(6 years after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Secretary NameRock Solid Asset Management Ltd (Corporation)
StatusClosed
Appointed02 January 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 03 February 2009)
Correspondence AddressSuite 8
70 Victoria Road
Darlington
Durham
DL1 5JG
Director NameJulian Gareth Mason
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Dresser Close
Richmond
North Yorkshire
DL10 4UD
Secretary NameMr Peter Andrew Bostock
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Victoria Road East
Leicester
Leicestershire
LE5 0LG
Secretary NameMr Mark Robson
NationalityBritish
StatusResigned
Appointed10 December 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Cottage Hollowbanks
Richmond
N. Yorkshire
DL10 7EQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameGuildhall Management Services Limited (Corporation)
StatusResigned
Appointed30 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2006)
Correspondence AddressUnit 23 Hull Business Centre
Guildhall Road
Hull
East Yorkshire
HU1 1HJ

Location

Registered AddressSuite 8
70 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£41,519
Cash£14,766
Current Liabilities£58,867

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2006New secretary appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: unit 23 hull business centre guildhall road hull east yorkshire HU1 1HJ (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
12 May 2005Return made up to 22/03/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2004Director's particulars changed (1 page)
28 July 2004Return made up to 22/03/04; full list of members (3 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 16 high street catterick village richmond north yorkshire DL10 7LJ (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(7 pages)
12 April 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: hollow banks scorton road, brompton on swale richmond DL10 7EQ (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Registered office changed on 22/12/00 from: hollow banks scorton road, brompton on swale richmond north yorkshire DL10 7EQ (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
9 June 2000Director resigned (2 pages)
9 June 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 March 2000Director resigned (1 page)
22 March 2000Incorporation (7 pages)