Westwood
Ramsgate
Kent
CT12 6SJ
Director Name | Eric Lionel Easton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 12 Montefiore Avenue Ramsgate Kent CT11 8BE |
Director Name | Yvonne Maureen Easton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Montefiore Avenue Ramsgate Kent CT11 8BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Gary Glen Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 50 St James Avenue Ramsgate Kent CT12 6DZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gary Glen Everard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 1999) |
Role | Motor Engineer |
Correspondence Address | 50 St James Avenue Ramsgate Kent CT12 6DZ |
Director Name | Stephen Edward Lee |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1998) |
Role | Transport Manager |
Correspondence Address | 8 Ayton Road Ramsgate Kent CT11 9QJ |
Secretary Name | Eric Lionel Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 May 1997) |
Role | Coach Operator |
Correspondence Address | 12 Montefiore Avenue Ramsgate Kent CT11 8BE |
Secretary Name | Stephen Edward Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 42c Dundonald Road Ramsgate Kent CT11 9PU |
Secretary Name | Eric Lionel Easton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Coach Operator |
Correspondence Address | 12 Montefiore Avenue Ramsgate Kent CT11 8BE |
Director Name | Daniel William Austin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2011) |
Role | Construction Engineer |
Correspondence Address | 167 Margate Road Ramsgate Kent CT12 6SX |
Secretary Name | Daniel William Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2004) |
Role | Construction Engineer |
Correspondence Address | 167 Margate Road Ramsgate Kent CT12 6SX |
Secretary Name | Yvonne Maureen Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 12 Montefiore Avenue Ramsgate Kent CT11 8BE |
Website | www.eastonways.co.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£118,637 |
Cash | £1,533 |
Current Liabilities | £268,820 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 May 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 19 November 2014 (9 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 19 November 2014 (9 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 19 November 2014 (9 pages) |
22 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 December 2013 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR United Kingdom on 4 December 2013 (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Statement of affairs with form 4.19 (7 pages) |
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Statement of affairs with form 4.19 (7 pages) |
1 October 2013 | Termination of appointment of a director (1 page) |
1 October 2013 | Termination of appointment of a director (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Termination of appointment of Daniel Austin as a director (1 page) |
15 December 2011 | Termination of appointment of Daniel Austin as a director (1 page) |
15 December 2011 | Appointment of Mr Peter Howe as a director (2 pages) |
15 December 2011 | Appointment of Mr Peter Howe as a director (2 pages) |
15 December 2011 | Termination of appointment of Yvonne Easton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Yvonne Easton as a secretary (1 page) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 March 2009 | Return made up to 19/03/09; no change of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; no change of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 45A high street broadstairs kent CT10 1JP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 45A high street broadstairs kent CT10 1JP (1 page) |
2 April 2008 | Return made up to 19/03/08; no change of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; no change of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members
|
1 April 2005 | Return made up to 19/03/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 May 2004 | New secretary appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 27/03/99; full list of members
|
9 April 1999 | Return made up to 27/03/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
22 May 1997 | Return made up to 27/03/97; no change of members (6 pages) |
22 May 1997 | Return made up to 27/03/97; no change of members (6 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
19 April 1996 | Return made up to 27/03/96; full list of members
|
19 April 1996 | Return made up to 27/03/96; full list of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
10 April 1995 | Ad 29/03/95--------- £ si 99@99=9801 £ ic 1/9802 (2 pages) |
10 April 1995 | Ad 29/03/95--------- £ si 99@99=9801 £ ic 1/9802 (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Accounting reference date notified as 31/05 (1 page) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Accounting reference date notified as 31/05 (1 page) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Incorporation (22 pages) |
27 March 1995 | Incorporation (22 pages) |