Company NameEastonways Limited
Company StatusDissolved
Company Number03038204
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Peter Howe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address424 Margate Road
Westwood
Ramsgate
Kent
CT12 6SJ
Director NameEric Lionel Easton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCoach Operator
Correspondence Address12 Montefiore Avenue
Ramsgate
Kent
CT11 8BE
Director NameYvonne Maureen Easton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSecretary
Correspondence Address12 Montefiore Avenue
Ramsgate
Kent
CT11 8BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGary Glen Everard
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleMotor Engineer
Correspondence Address50 St James Avenue
Ramsgate
Kent
CT12 6DZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGary Glen Everard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1999)
RoleMotor Engineer
Correspondence Address50 St James Avenue
Ramsgate
Kent
CT12 6DZ
Director NameStephen Edward Lee
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1998)
RoleTransport Manager
Correspondence Address8 Ayton Road
Ramsgate
Kent
CT11 9QJ
Secretary NameEric Lionel Easton
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 1997)
RoleCoach Operator
Correspondence Address12 Montefiore Avenue
Ramsgate
Kent
CT11 8BE
Secretary NameStephen Edward Lee
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address42c Dundonald Road
Ramsgate
Kent
CT11 9PU
Secretary NameEric Lionel Easton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCoach Operator
Correspondence Address12 Montefiore Avenue
Ramsgate
Kent
CT11 8BE
Director NameDaniel William Austin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2011)
RoleConstruction Engineer
Correspondence Address167 Margate Road
Ramsgate
Kent
CT12 6SX
Secretary NameDaniel William Austin
NationalityBritish
StatusResigned
Appointed31 March 2001(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2004)
RoleConstruction Engineer
Correspondence Address167 Margate Road
Ramsgate
Kent
CT12 6SX
Secretary NameYvonne Maureen Easton
NationalityBritish
StatusResigned
Appointed05 March 2004(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address12 Montefiore Avenue
Ramsgate
Kent
CT11 8BE

Contact

Websitewww.eastonways.co.uk

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£118,637
Cash£1,533
Current Liabilities£268,820

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 May 2019Bona Vacantia disclaimer (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
28 January 2015Liquidators statement of receipts and payments to 19 November 2014 (9 pages)
28 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (9 pages)
28 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (9 pages)
22 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 December 2013Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Statement of affairs with form 4.19 (7 pages)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Statement of affairs with form 4.19 (7 pages)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Termination of appointment of Daniel Austin as a director (1 page)
15 December 2011Termination of appointment of Daniel Austin as a director (1 page)
15 December 2011Appointment of Mr Peter Howe as a director (2 pages)
15 December 2011Appointment of Mr Peter Howe as a director (2 pages)
15 December 2011Termination of appointment of Yvonne Easton as a secretary (1 page)
15 December 2011Termination of appointment of Yvonne Easton as a secretary (1 page)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
9 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 March 2009Return made up to 19/03/09; no change of members (3 pages)
24 March 2009Return made up to 19/03/09; no change of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 July 2008Registered office changed on 30/07/2008 from 45A high street broadstairs kent CT10 1JP (1 page)
30 July 2008Registered office changed on 30/07/2008 from 45A high street broadstairs kent CT10 1JP (1 page)
2 April 2008Return made up to 19/03/08; no change of members (3 pages)
2 April 2008Return made up to 19/03/08; no change of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2007Return made up to 19/03/07; full list of members (6 pages)
31 March 2007Return made up to 19/03/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2006Return made up to 19/03/06; full list of members (6 pages)
3 April 2006Return made up to 19/03/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 19/03/04; full list of members (7 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004Return made up to 19/03/04; full list of members (7 pages)
26 May 2004New secretary appointed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
9 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
22 May 1997Return made up to 27/03/97; no change of members (6 pages)
22 May 1997Return made up to 27/03/97; no change of members (6 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
19 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
10 April 1995Ad 29/03/95--------- £ si 99@99=9801 £ ic 1/9802 (2 pages)
10 April 1995Ad 29/03/95--------- £ si 99@99=9801 £ ic 1/9802 (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Accounting reference date notified as 31/05 (1 page)
4 April 1995New director appointed (2 pages)
4 April 1995Accounting reference date notified as 31/05 (1 page)
30 March 1995New director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 March 1995Registered office changed on 30/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Incorporation (22 pages)
27 March 1995Incorporation (22 pages)