Company NameEastway Transport Limited
Company StatusDissolved
Company Number07949770
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date8 January 2023 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Shilling
NationalityBritish
StatusClosed
Appointed17 August 2015(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 08 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Graham Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 08 January 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Wharf Grove
Denton Wharf
Gravesend
Kent
DA12 2RU
Director NameMr James Dale Gray
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFlat 3 Park House
Hotham Gardens
Bognor Regis
West Sussex
PO22 8PF
Director NameMr David Richard Burt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2013)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressRubix Accounting Brockwell House
Kings Road
Canvey Island
Essex
SS8 0QY
Director NameMr Gary John Hills
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2015)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Sirdar Strand Riverview Park
Gravesend
Kent
DA12 4LP
Director NameMichael Shilling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wharf Road
Gravesend
Kent
DA12 2RU

Location

Registered Address3 Wharf Grove
Denton Wharf
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Gary John Hills
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 January 2023Final Gazette dissolved following liquidation (1 page)
14 March 2018Dissolution deferment (1 page)
14 March 2018Completion of winding up (1 page)
5 May 2016Order of court to wind up (3 pages)
5 May 2016Order of court to wind up (3 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages)
22 September 2015Appointment of Michael Shilling as a director on 17 August 2015 (3 pages)
22 September 2015Appointment of Michael Shilling as a director on 17 August 2015 (3 pages)
11 August 2015Termination of appointment of Gary John Hills as a director on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Gary John Hills as a director on 17 July 2015 (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages)
4 December 2014Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page)
4 December 2014Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page)
4 December 2014Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 August 2014Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages)
8 August 2014Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page)
8 August 2014Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages)
8 August 2014Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page)
8 August 2014Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages)
24 March 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 March 2014 (2 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
16 August 2013Termination of appointment of David Burt as a director (1 page)
16 August 2013Appointment of Mr Gary John Hills as a director (2 pages)
16 August 2013Termination of appointment of David Burt as a director (1 page)
16 August 2013Appointment of Mr Gary John Hills as a director (2 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr David Richard Burt on 14 September 2012 (2 pages)
15 February 2013Director's details changed for Mr David Richard Burt on 14 September 2012 (2 pages)
6 January 2013Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page)
14 November 2012Termination of appointment of a secretary (1 page)
14 November 2012Termination of appointment of James Gray as a director (1 page)
14 November 2012Termination of appointment of James Gray as a director (1 page)
14 November 2012Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 14 November 2012 (1 page)
14 November 2012Termination of appointment of a secretary (1 page)
14 November 2012Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 14 November 2012 (1 page)
11 October 2012Appointment of Mr David Richard Burt as a director (2 pages)
11 October 2012Appointment of Mr David Richard Burt as a director (2 pages)
31 August 2012Registered office address changed from Flat 3 Park House Hotham Gardens Bognor Regis West Sussex PO22 8PF England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Flat 3 Park House Hotham Gardens Bognor Regis West Sussex PO22 8PF England on 31 August 2012 (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)