About

Registered Number: 02145486
Date of Incorporation: 08/07/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

 

Founded in 1987, Euro-mark Training Ltd have registered office in Barnsley in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 November 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 22 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 18 February 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 22 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 14 March 1994
AUD - Auditor's letter of resignation 28 July 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 16 November 1992
MEM/ARTS - N/A 14 August 1992
CERTNM - Change of name certificate 13 August 1992
AA - Annual Accounts 13 July 1992
RESOLUTIONS - N/A 04 December 1991
363b - Annual Return 04 December 1991
288 - N/A 25 November 1991
AA - Annual Accounts 05 June 1991
288 - N/A 02 May 1991
363a - Annual Return 11 March 1991
RESOLUTIONS - N/A 18 January 1991
288 - N/A 17 January 1991
288 - N/A 17 January 1991
395 - Particulars of a mortgage or charge 17 December 1990
AUD - Auditor's letter of resignation 08 August 1990
288 - N/A 01 August 1990
288 - N/A 09 March 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1988
CERTNM - Change of name certificate 05 May 1988
287 - Change in situation or address of Registered Office 28 April 1988
RESOLUTIONS - N/A 27 April 1988
PUC 2 - N/A 20 April 1988
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 27 October 1987
288 - N/A 27 October 1987
NEWINC - New incorporation documents 08 July 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.