Company NameEudemon International Limited
Company StatusDissolved
Company Number05665277
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Roland Terry Kenyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NamePeter John Coupland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Road
Rotherham
South Yorkshire
S60 3NF
Director NameMr Stephen Paul Kenyon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lidget Close
Swallownest
Sheffield
South Yorkshire
S26 4SX
Secretary NamePeter John Coupland
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Road
Rotherham
South Yorkshire
S60 3NF
Secretary NameMrs Angela Harrison
NationalityBritish
StatusResigned
Appointed26 August 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMrs Angela Harrison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 September 2009)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Coach House The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£18,012
Cash£54
Current Liabilities£25,005

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Termination of appointment of Stephen Kenyon as a director (1 page)
6 July 2010Termination of appointment of Stephen Kenyon as a director (1 page)
6 July 2010Termination of appointment of Stephen Kenyon as a director (1 page)
6 July 2010Termination of appointment of Stephen Kenyon as a director (1 page)
29 January 2010Termination of appointment of Angela Harrison as a secretary (1 page)
29 January 2010Director's details changed for Stephen Paul Kenyon on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Roland Terry Kenyon on 28 January 2010 (2 pages)
29 January 2010Termination of appointment of Angela Harrison as a secretary (1 page)
29 January 2010Director's details changed for Roland Terry Kenyon on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Paul Kenyon on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 120
(6 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 120
(6 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 120
(6 pages)
29 September 2009Appointment terminated director angela harrison (1 page)
29 September 2009Appointment Terminated Director angela harrison (1 page)
31 July 2009Director and secretary's change of particulars / angela harrison / 20/07/2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Director and Secretary's Change of Particulars / angela harrison / 20/07/2009 / HouseName/Number was: 15, now: the old coach house; Country was: united kingdom, now: (2 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 July 2009Director and Secretary's Change of Particulars / angela harrison / 20/07/2009 / HouseName/Number was: , now: 15; Street was: 15 the oval, now: the yews; Area was: bessacarr, now: firbeck; Post Town was: doncaster, now: worksop; Region was: south yorkshire, now: nottinghamshire; Post Code was: DN4 5LJ, now: S81 8JW; Country was: , now: united kingdo (1 page)
28 July 2009Director and secretary's change of particulars / angela harrison / 20/07/2009 (1 page)
26 January 2009Ad 20/01/09 gbp si 37@1=37 gbp ic 99/136 (2 pages)
26 January 2009Ad 20/01/09\gbp si 37@1=37\gbp ic 99/136\ (2 pages)
12 January 2009Capitals not rolled up (3 pages)
12 January 2009Capitals not rolled up (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (5 pages)
7 January 2009Return made up to 04/01/09; full list of members (5 pages)
3 December 2008Director appointed mrs angela louise harrison (1 page)
3 December 2008Director appointed mrs angela louise harrison (1 page)
19 September 2008Ad 20/08/08 gbp si 3@1=3 gbp ic 99/102 (2 pages)
19 September 2008Ad 20/08/08\gbp si 3@1=3\gbp ic 99/102\ (2 pages)
18 September 2008Appointment terminated director peter coupland (1 page)
18 September 2008Appointment Terminated Director peter coupland (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 August 2008Appointment terminated secretary peter coupland (1 page)
26 August 2008Appointment Terminated Secretary peter coupland (1 page)
26 August 2008Secretary appointed mrs angela harrison (1 page)
26 August 2008Secretary appointed mrs angela harrison (1 page)
22 August 2008Registered office changed on 22/08/2008 from 21 hollowgate rotherham south yorkshire S60 2LE united kingdom (1 page)
22 August 2008Registered office changed on 22/08/2008 from 21 hollowgate rotherham south yorkshire S60 2LE united kingdom (1 page)
7 May 2008Registered office changed on 07/05/2008 from brooklands house brooklands park ind estate low common road dinnington sheffield south yorkshire S25 2J (1 page)
7 May 2008Registered office changed on 07/05/2008 from brooklands house brooklands park ind estate low common road dinnington sheffield south yorkshire S25 2J (1 page)
28 February 2008Return made up to 04/01/08; full list of members (5 pages)
28 February 2008Return made up to 04/01/08; full list of members (5 pages)
5 June 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
5 June 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 June 2007Accounts made up to 31 August 2006 (1 page)
5 June 2007Ad 25/07/06--------- £ si 97@1 (2 pages)
5 June 2007Ad 25/07/06--------- £ si 97@1 (2 pages)
2 April 2007Return made up to 04/01/07; full list of members (4 pages)
2 April 2007Return made up to 04/01/07; full list of members (4 pages)
19 February 2007New director appointed (1 page)
19 February 2007Nc inc already adjusted 24/07/06 (1 page)
19 February 2007Nc inc already adjusted 24/07/06 (1 page)
19 February 2007New director appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2007Registered office changed on 18/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2006Ad 26/07/06--------- £ si 76@1=76 £ si 21@1=21 £ ic 2/99 (2 pages)
1 August 2006£ nc 100/1000 24/07/06 (2 pages)
1 August 2006Ad 26/07/06--------- £ si 76@1=76 £ si 21@1=21 £ ic 2/99 (2 pages)
1 August 2006£ nc 100/1000 24/07/06 (2 pages)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
4 January 2006Incorporation (7 pages)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Incorporation (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)