Company NameEudora Research And Development Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01314341
CategoryPrivate Limited Company
Incorporation Date20 May 1977(46 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Drake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(20 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address6 Newlands Park Way
Newick
East Sussex
BN8 4PG
Director NameGeoffrey William Rawlinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(20 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Correspondence AddressSouth Riding Franklands Village
Haywards Heath
West Sussex
RH16 3RJ
Secretary NameDavid Drake
NationalityBritish
StatusCurrent
Appointed30 September 1997(20 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address6 Newlands Park Way
Newick
East Sussex
BN8 4PG
Director NameClaremont Corporate Directors Limited (Corporation)
StatusCurrent
Appointed22 July 1999(22 years, 2 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address18 Cathedral Yard
Exeter
Devon
EX1 1HE
Director NameIan Patrick Lewis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleHairdressing Salesman
Correspondence Address125 Chesswood Road
Worthing
West Sussex
BN11 2AE
Director NameWinifred Anne Lewis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleHairdressing Consultant
Correspondence Address125 Chesswood Road
Worthing
West Sussex
BN11 2AR
Secretary NameIan Patrick Lewis
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address125 Chesswood Road
Worthing
West Sussex
BN11 2AE
Director NameDennis Restarick-Johns
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1998)
RoleCompany Director
Correspondence Address10 Fontwell Close
Fontwell
Arundel
West Sussex
BN18 0SW

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£125,157
Cash£495
Current Liabilities£230,475

Accounts

Next Accounts Due29 February 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due19 January 2017 (overdue)

Filing History

29 December 2008Notice of completion of voluntary arrangement (8 pages)
29 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008 (2 pages)
29 December 2008Notice of completion of voluntary arrangement (8 pages)
29 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008 (2 pages)
30 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (11 pages)
30 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (11 pages)
16 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (11 pages)
16 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (11 pages)
20 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (6 pages)
20 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (6 pages)
18 December 2006Supervisor's report (4 pages)
18 December 2006Supervisor's report (4 pages)
17 July 2006Registered office changed on 17/07/06 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
17 July 2006Registered office changed on 17/07/06 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
11 January 2006Supervisor's report (5 pages)
11 January 2006Supervisor's report (5 pages)
12 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (2 pages)
12 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2002 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2001 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2001 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2002 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (2 pages)
19 August 2004C/O replacement of supervisor (31 pages)
19 August 2004C/O replacement of supervisor (31 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2002 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2001 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2002 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2001 (2 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
21 March 2003Receiver ceasing to act (1 page)
21 March 2003Receiver ceasing to act (1 page)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
23 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
23 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
3 April 2001Appointment of receiver/manager (1 page)
3 April 2001Appointment of receiver/manager (1 page)
20 March 2001Registered office changed on 20/03/01 from: first floor 95-99 high street uckfield east sussex TN22 1RJ (1 page)
20 March 2001Registered office changed on 20/03/01 from: first floor 95-99 high street uckfield east sussex TN22 1RJ (1 page)
7 March 2001Return made up to 05/01/01; full list of members (7 pages)
7 March 2001Registered office changed on 07/03/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
7 March 2001Registered office changed on 07/03/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
7 March 2001Return made up to 05/01/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (8 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 April 2000Return made up to 05/01/00; full list of members (7 pages)
3 April 2000Return made up to 05/01/00; full list of members (7 pages)
27 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages)
27 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages)
27 October 1999O/C supervisor ipo (21 pages)
27 October 1999O/C supervisor ipo (21 pages)
24 September 1999New director appointed (3 pages)
24 September 1999New director appointed (3 pages)
5 August 1999Particulars of mortgage/charge (9 pages)
5 August 1999Particulars of mortgage/charge (9 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
10 February 1999Particulars of mortgage/charge (5 pages)
10 February 1999Particulars of mortgage/charge (5 pages)
14 January 1999Return made up to 05/01/99; no change of members (4 pages)
14 January 1999Return made up to 05/01/99; no change of members (4 pages)
3 December 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
3 December 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Registered office changed on 17/03/98 from: 20/21 clinton place seaford east sussex BN25 1NP (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 20/21 clinton place seaford east sussex BN25 1NP (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New director appointed (2 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 January 1997Return made up to 05/01/97; no change of members (4 pages)
15 January 1997Return made up to 05/01/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)