PARTWAY SOLUTIONS (IRELAND) LIMITED

PARTWAY SOLUTIONS (IRELAND) LIMITED

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

    Company NamePARTWAY SOLUTIONS (IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019418
    JurisdictionNorthern Ireland
    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 SOLUTIONS (IRELAND) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PARTWAY SOLUTIONS (IRELAND) LIMITED located?

    Registered Office Address
    Forsyth House
    Cromac Square
    BT2 8LA Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTWAY SOLUTIONS (IRELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARITY SOLUTIONS (IRELAND) LIMITEDJan 01, 2000Jan 01, 2000
    B.I.S. BEECOM (INTERNATIONAL) LIMITEDJan 17, 1995Jan 17, 1995
    PARITY SYSTEMS (NI) LIMITEDNov 23, 1994Nov 23, 1994
    ACT BUSINESS SYSTEMS (IRELAND) LIMITEDNov 08, 1993Nov 08, 1993
    BIS INFORMATION SYSTEMS (NI) LIMITEDJan 07, 1992Jan 07, 1992
    BIS BEECOM (INTERNATIONAL) LIMITEDApr 24, 1986Apr 24, 1986

    What are the latest accounts for PARTWAY SOLUTIONS (IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PARTWAY SOLUTIONS (IRELAND) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024

    What are the latest filings for PARTWAY SOLUTIONS (IRELAND) 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 17, 2024 with updates

    4 pagesCS01

    Statement of capital on May 29, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    8 pagesAA

    Certificate of change of name

    Company name changed parity solutions (ireland) LIMITED\certificate issued on 15/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Innovation Centre the Northern Ireland Science Park Queens Road, Queen's Island Belfast BT3 9DT Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on Dec 06, 2022

    1 pagesAD01

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

    8 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    2 pagesCS01

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

    8 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Aug 17, 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 director on Jun 30, 2020

    1 pagesTM01

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

    1 pagesTM02

    Who are the officers of PARTWAY SOLUTIONS (IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Michael David
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    Secretary
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    271922630001
    JOHNS, Michael David
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    EnglandBritish126880050001
    ANTONY, Roger Harold
    The Northern Ireland Science Park
    Queens Road, Queen’S Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    Secretary
    The Northern Ireland Science Park
    Queens Road, Queen’S Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    199223360001
    CONNER, Eileen
    1 Kipling Drive
    Wimbledon
    SW19 1TJ London
    Secretary
    1 Kipling Drive
    Wimbledon
    SW19 1TJ London
    144800830001
    KETCHIN, Ian Malcolm
    18 Goddington Lane
    Orpington
    BR6 9DZ Kent
    Secretary
    18 Goddington Lane
    Orpington
    BR6 9DZ Kent
    144800870001
    LEYSHON, Alison
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    144800770001
    NOLAN, Cheryl
    97 Bailey Bridge Road
    Braintree
    CM7 5TS Essex
    Secretary
    97 Bailey Bridge Road
    Braintree
    CM7 5TS Essex
    144800840001
    WOOLLEY, Alastair John Lomond
    Queens Road
    BT3 9DT Belfast
    Concourse Ii
    Northern Ireland
    Secretary
    Queens Road
    BT3 9DT Belfast
    Concourse Ii
    Northern Ireland
    159546950001
    WOOLLEY, Alastair John Lomond
    15 Dargan Road
    Belfast
    BT3 9LS
    Secretary
    15 Dargan Road
    Belfast
    BT3 9LS
    159545100001
    ANTONY, Roger Harold
    The Northern Ireland Science Park
    Queens Road, Queen’S Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    Director
    The Northern Ireland Science Park
    Queens Road, Queen’S Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    EnglandBritish199223290001
    HUGHES, John Llewellyn Mostyn
    C77 Albion Riverside
    8 Hester Road
    SW11 4AR London
    Director
    C77 Albion Riverside
    8 Hester Road
    SW11 4AR London
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Woburn Hill Park
    Addlestone
    KT15 2QE Surrey
    Director
    25 Woburn Hill Park
    Addlestone
    KT15 2QE Surrey
    British144800790001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    Orpington
    BR6 9DZ Kent
    Director
    118 Goddington Lane
    Orpington
    BR6 9DZ Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    England
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    England
    British65584930003
    MCWILLIAMS, Paul Henry, Dr
    876 Antrim Road,
    Templepatrick,
    BT39 0AH Co Antrim
    Director
    876 Antrim Road,
    Templepatrick,
    BT39 0AH Co Antrim
    United KingdomBritish145751200001
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    TX75219 Texas
    U.S.A.
    Director
    4234 Lomo Alto Court
    Dallas
    TX75219 Texas
    U.S.A.
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    WELCH, Alwyn Frank
    Coniston
    Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston
    Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Queens Road
    BT3 9DT Belfast
    Concourse Ii
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Concourse Ii
    Northern Ireland
    United KingdomBritish89506550002

    Who are the persons with significant control of PARTWAY SOLUTIONS (IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    Uk
    England
    Apr 06, 2016
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    Uk
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number3980554
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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