PARTWAY LIMITED
Overview
| Company Name | PARTWAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01146236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARTWAY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PARTWAY LIMITED located?
| Registered Office Address | 82 St. John Street EC1M 4JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY LIMITED | Jul 06, 1994 | Jul 06, 1994 |
| COMAC GROUP PLC | Jun 18, 1987 | Jun 18, 1987 |
| COMPUTER APPOINTMENTS AND CONTRACTS LTD | Oct 21, 1982 | Oct 21, 1982 |
| INTER-EURO STAFF AGENCY LIMITED | Nov 19, 1973 | Nov 19, 1973 |
What are the latest accounts for PARTWAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PARTWAY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 27, 2024 |
What are the latest filings for PARTWAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed parity LIMITED\certificate issued on 16/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Parity Resources Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Parity Resources Ltd as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital on Nov 23, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 82 st. John Street London EC1M 4JN on Aug 02, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael David Johns as a secretary on Jun 30, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Harold Antony as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Harold Antony as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Johns as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PARTWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNS, Michael David | Secretary | St. John Street EC1M 4JN London 82 England | 271807460001 | |||||||
| JOHNS, Michael David | Director | St. John Street EC1M 4JN London 82 England | England | British | 126880050001 | |||||
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199108560001 | |||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MICALLEF-EYNAUD, Martin Francis | Secretary | 9 Bartel Close Leverstock Green HP3 8LX Hemel Hempstead Hertfordshire | British | 90467580001 | ||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159207840001 | |||||||
| ANGEST, Henry, Sir | Director | Thurloe Square SW7 2SR London 40 | England | British | 6681230002 | |||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| BACON, Richard John | Director | Flat 11 41 Lexham Gardens W8 5JR London | England | British | 117369400001 | |||||
| CARBUTT, Francis | Director | The White House Langham CO4 5PY Colchester Essex | British | 8009620001 | ||||||
| DAVIES, Paul | Director | 4 White Hill GU20 6JU Windlesham Surrey | United Kingdom | British | 37117320004 | |||||
| FARR, Richard Eric | Director | Kingston House Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | British | 40864220002 | ||||||
| FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | 77398810001 | |||||
| FRIEND, Bernard Ernest | Director | Pharos Fishery Road Bray SL6 1UN Maidenhead Berks | British | 2884770001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JONES, Howard | Director | Saperton Stoney Lane Little Kingshill HP16 0DS Great Missenden Buckinghamshire | British | 102344050001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| LAMBERT, Michael Anthony | Director | Overhall Colne Engaine CO6 2HW Colchester Essex | England | British | 3234070001 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MICALLEF-EYNAUD, Martin Francis | Director | 9 Bartel Close Leverstock Green HP3 8LX Hemel Hempstead Hertfordshire | England | British | 90467580001 | |||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | 6787850003 | |||||
| MURPHY, Thomas | Director | Woodruffe Onslow Road SL5 0HW Sunningdale Berkshire | British | 65264970002 | ||||||
| O'DRISCOLL, Ian | Director | Too Goods Farm Sturminster Newton Dorset | British | 81289550001 | ||||||
| SCOGGINS, Ian Maxwell | Director | High Thicket Dockenfield GU10 4HB Farnham Surrey | British | 54583190001 | ||||||
| SHARPE, William John Ashdown | Director | Leawood Cottage Northchurch Common HP4 1LR Berkhamstead Hertfordshire | British | 10140350001 | ||||||
| STONOR, Thomas Henry | Director | 213 Woodstock Road OX2 7AD Oxford Oxfordshire | British | 38670350001 | ||||||
| SWINSTEAD, Philip Edgar | Director | Flat 5 60-61 Cheyne Walk SW3 5LX London | British | 101634050001 | ||||||
| TEACHER, Michael John | Director | 18 Valencia Road HA7 4JH Stanmore Middlesex | United Kingdom | British | 25420830001 | |||||
| WEATHERLEY, Maureen Jesse | Director | 2 Pine Crest AL6 0EQ Welwyn Hertfordshire | British | 29557480001 |
Who are the persons with significant control of PARTWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Resources Ltd | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parity Resources Limited | Apr 06, 2016 | St. John Street EC1M 4JN London 82 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0