PARTWAY SOLUTIONS (IRELAND) LIMITED
Overview
| Company Name | PARTWAY SOLUTIONS (IRELAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI019418 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What were the previous names of PARTWAY SOLUTIONS (IRELAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY SOLUTIONS (IRELAND) LIMITED | Jan 01, 2000 | Jan 01, 2000 |
| B.I.S. BEECOM (INTERNATIONAL) LIMITED | Jan 17, 1995 | Jan 17, 1995 |
| PARITY SYSTEMS (NI) LIMITED | Nov 23, 1994 | Nov 23, 1994 |
| ACT BUSINESS SYSTEMS (IRELAND) LIMITED | Nov 08, 1993 | Nov 08, 1993 |
| BIS INFORMATION SYSTEMS (NI) LIMITED | Jan 07, 1992 | Jan 07, 1992 |
| BIS BEECOM (INTERNATIONAL) LIMITED | Apr 24, 1986 | Apr 24, 1986 |
What are the latest accounts for PARTWAY SOLUTIONS (IRELAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PARTWAY SOLUTIONS (IRELAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 17, 2024 |
What are the latest filings for PARTWAY SOLUTIONS (IRELAND) 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 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 29, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed parity solutions (ireland) LIMITED\certificate issued on 15/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 2 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 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 director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Harold Antony as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of PARTWAY SOLUTIONS (IRELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNS, Michael David | Secretary | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | 271922630001 | |||||||
| JOHNS, Michael David | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | England | British | 126880050001 | |||||
| ANTONY, Roger Harold | Secretary | The Northern Ireland Science Park Queens Road, Queen’S Island BT3 9DT Belfast The Innovation Centre Northern Ireland | 199223360001 | |||||||
| CONNER, Eileen | Secretary | 1 Kipling Drive Wimbledon SW19 1TJ London | 144800830001 | |||||||
| KETCHIN, Ian Malcolm | Secretary | 18 Goddington Lane Orpington BR6 9DZ Kent | 144800870001 | |||||||
| LEYSHON, Alison | Secretary | 30 Foster Road Chiswick W4 4NY London | 144800770001 | |||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road Braintree CM7 5TS Essex | 144800840001 | |||||||
| WOOLLEY, Alastair John Lomond | Secretary | Queens Road BT3 9DT Belfast Concourse Ii Northern Ireland | 159546950001 | |||||||
| WOOLLEY, Alastair John Lomond | Secretary | 15 Dargan Road Belfast BT3 9LS | 159545100001 | |||||||
| ANTONY, Roger Harold | Director | The Northern Ireland Science Park Queens Road, Queen’S Island BT3 9DT Belfast The Innovation Centre Northern Ireland | England | British | 199223290001 | |||||
| HUGHES, John Llewellyn Mostyn | Director | C77 Albion Riverside 8 Hester Road SW11 4AR London | Uk | British | 104248860001 | |||||
| JENNINGS, Keith Murray | Director | 25 Woburn Hill Park Addlestone KT15 2QE Surrey | British | 144800790001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane Orpington BR6 9DZ Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London England | British | 65584930003 | ||||||
| MCWILLIAMS, Paul Henry, Dr | Director | 876 Antrim Road, Templepatrick, BT39 0AH Co Antrim | United Kingdom | British | 145751200001 | |||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas TX75219 Texas U.S.A. | United Kingdom | Scottish | 89546660001 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Queens Road BT3 9DT Belfast Concourse Ii Northern Ireland | United Kingdom | British | 89506550002 |
Who are the persons with significant control of PARTWAY SOLUTIONS (IRELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Holdings Ltd | Apr 06, 2016 | Jewry Street Dawson House EC3N 2EX London 5 Uk 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