PARTWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01146236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARTWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARITY LIMITEDJul 06, 1994Jul 06, 1994
    COMAC GROUP PLCJun 18, 1987Jun 18, 1987
    COMPUTER APPOINTMENTS AND CONTRACTS LTDOct 21, 1982Oct 21, 1982
    INTER-EURO STAFF AGENCY LIMITED Nov 19, 1973Nov 19, 1973

    What are the latest accounts for PARTWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PARTWAY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024

    What are the latest filings for PARTWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 27, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Certificate of change of name

    Company name changed parity LIMITED\certificate issued on 16/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Notification of Parity Resources Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Aug 27, 2023 with updates

    4 pagesCS01

    Cessation of Parity Resources Ltd as a person with significant control on Nov 23, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Nov 23, 2022

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Johns as a secretary on Jun 30, 2020

    2 pagesAP03

    Termination of appointment of Roger Harold Antony as a secretary on Jun 30, 2020

    1 pagesTM02

    Termination of appointment of Roger Harold Antony as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Michael David Johns as a director on Jun 30, 2020

    2 pagesAP01

    Who are the officers of PARTWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Michael David
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    271807460001
    JOHNS, Michael David
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    EnglandBritish126880050001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199108560001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MICALLEF-EYNAUD, Martin Francis
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    Secretary
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    British90467580001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159207840001
    ANGEST, Henry, Sir
    Thurloe Square
    SW7 2SR London
    40
    Director
    Thurloe Square
    SW7 2SR London
    40
    EnglandBritish6681230002
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    BACON, Richard John
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    Director
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    EnglandBritish117369400001
    CARBUTT, Francis
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    Director
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    British8009620001
    DAVIES, Paul
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    United KingdomBritish37117320004
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    FRIEND, Bernard Ernest
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    Director
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    British2884770001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JONES, Howard
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    British102344050001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LAMBERT, Michael Anthony
    Overhall
    Colne Engaine
    CO6 2HW Colchester
    Essex
    Director
    Overhall
    Colne Engaine
    CO6 2HW Colchester
    Essex
    EnglandBritish3234070001
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MICALLEF-EYNAUD, Martin Francis
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    Director
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    EnglandBritish90467580001
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    MOSS, Ronald Allen
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    Director
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    EnglandBritish6787850003
    MURPHY, Thomas
    Woodruffe
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    Director
    Woodruffe
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    British65264970002
    O'DRISCOLL, Ian
    Too Goods Farm
    Sturminster Newton
    Dorset
    Director
    Too Goods Farm
    Sturminster Newton
    Dorset
    British81289550001
    SCOGGINS, Ian Maxwell
    High Thicket
    Dockenfield
    GU10 4HB Farnham
    Surrey
    Director
    High Thicket
    Dockenfield
    GU10 4HB Farnham
    Surrey
    British54583190001
    SHARPE, William John Ashdown
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    Director
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    British10140350001
    STONOR, Thomas Henry
    213 Woodstock Road
    OX2 7AD Oxford
    Oxfordshire
    Director
    213 Woodstock Road
    OX2 7AD Oxford
    Oxfordshire
    British38670350001
    SWINSTEAD, Philip Edgar
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    Director
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    British101634050001
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    United KingdomBritish25420830001
    WEATHERLEY, Maureen Jesse
    2 Pine Crest
    AL6 0EQ Welwyn
    Hertfordshire
    Director
    2 Pine Crest
    AL6 0EQ Welwyn
    Hertfordshire
    British29557480001

    Who are the persons with significant control of PARTWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number3522467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Parity Resources Limited
    St. John Street
    EC1M 4JN London
    82
    England
    Apr 06, 2016
    St. John Street
    EC1M 4JN London
    82
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number03522467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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