IRESS SOLUTIONS LIMITED
Overview
| Company Name | IRESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03896352 |
| 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 IRESS SOLUTIONS LIMITED?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is IRESS SOLUTIONS LIMITED located?
| Registered Office Address | Honeybourne Place Jessop Avenue GL50 3SH Cheltenham England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRESS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVELO SOLUTIONS LIMITED | Apr 01, 2011 | Apr 01, 2011 |
| N4 SOLUTIONS LIMITED | Jun 23, 2003 | Jun 23, 2003 |
| NET4SITE LIMITED | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for IRESS SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for IRESS SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 04, 2023 |
What are the latest filings for IRESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of John Andrew Harris as a director on Sep 29, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Andrew Harris on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John Morgan on May 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Leslie Walsh on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John Morgan on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Julia Emma Mcneill on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Rebecca Kelly on Apr 04, 2022 | 1 pages | CH03 | ||
Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on Apr 04, 2022 | 1 pages | AD01 | ||
Change of details for Iress Fs Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||
Who are the officers of IRESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Rebecca | Secretary | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | British | 181431240001 | ||||||
| KELLY, Rebecca Louise | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 202296910001 | |||||
| MCNEILL, Julia Emma | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | England | British | 259255420002 | |||||
| MORGAN, Alistair John | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 259288320002 | |||||
| BUDGE, Kevin John | Secretary | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | British | 152454670001 | ||||||
| DOHERTY, Andrew John | Secretary | 6 The Wharfings Kempsford GL7 4HJ Fairford Gloucestershire | British | 67504140002 | ||||||
| HANNA, Ronan | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Irish | 123153660002 | ||||||
| HANNA, Ronan | Secretary | Apartment 8 Ramleh Hall Mount St Anne's IRISH Milltown Dublin 6 Ireland | Irish | 123153660001 | ||||||
| HAYFIELD, Colin John | Secretary | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | 60766060001 | ||||||
| KEEGAN, Paul Martin | Secretary | Little Shurdington Shurdington GL51 4TY Cheltenham Orchard Bungalow Gloucestershire | British | 151611350001 | ||||||
| SMITH, Terence James | Secretary | 8 Yarn Croft Astley, Tyldesley M29 7PL Manchester Lancashire | British | 67504150001 | ||||||
| WOODWARD, Robert John | Secretary | 2 Village Farm Preston GL7 5PR Cirencester Gloucestershire | British | 67504130001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BADLEY, Simon Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | 260450940001 | |||||
| BEVIS, Richard Geoffrey | Director | Malahide Road DUBLIN17 Northern Cross Newenham House Ireland | United Kingdom | British | 151090750001 | |||||
| BLAND, Stuart John Ewen | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire United Kingdom | Australia | Australian | 163256830001 | |||||
| BUDGE, Kevin John | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | United Kingdom | British | 97406200003 | |||||
| CARTER, Paul Anthony Cyril | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | 76365450001 | |||||
| CHILD, David Michael | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | United Kingdom | British | 112452210001 | |||||
| DAY, Michael John | Director | 36 The Piper Building Peterborough Road SW6 3EF London | British | 59653100002 | ||||||
| DOHERTY, Andrew John | Director | 6 The Wharfings Kempsford GL7 4HJ Fairford Gloucestershire | British | 67504140002 | ||||||
| FERGUSON, Peter George | Director | Bilga Avenue 2107 Bilgola 5 New South Wales Australia | Australia | Australian | 196644140001 | |||||
| HARRIS, John Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | 202011150002 | |||||
| HAYFIELD, Colin John | Director | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | England | British | 60766060001 | |||||
| HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | 141114020001 | |||||
| JONES, Steven John | Director | Douro Road GL50 2PF Cheltenham Douro Villa Gloucestershire | England | British | 150741870001 | |||||
| JONES, Steven John | Director | 21 College Road GL53 7HY Cheltenham Gloucestershire | United Kingdom | British | 73718700003 | |||||
| KEEGAN, Paul Martin | Director | Little Shurdington Shurdington GL51 4TY Cheltenham Orchard Bungalow Gloucestershire | England | British | 102377540001 | |||||
| KEEGAN, Paul Martin | Director | Orchard Bungalow Little Shurdington, Shurdington GL51 4TY Cheltenham Gloucestershire | England | British | 102377540001 | |||||
| LYONS, Ian Robert | Director | Quarry Wood BA1 9DB Lansdown Bath | England | British | 147684130001 | |||||
| MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | 141444680001 | ||||||
| MUCHMORE, Gary Ronald | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | Uk | British | 152454630001 | |||||
| MUCHMORE, Gary Ronald | Director | Crestfield House Tetbury Road, Sherston SN16 0LU Malmesbury Wiltshire | England | British | 114290890003 | |||||
| NOBLET, Christopher John, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | England | British | 92654690001 | |||||
| PATEL, Tikendra | Director | Heathcote Heathcote Road GU15 2EU Camberley Surrey | England | British | 122092310001 |
Who are the persons with significant control of IRESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iress Fs Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England 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