About

Registered Number: 02343643
Date of Incorporation: 06/02/1989 (35 years and 4 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 1989, Euromark Contract Training Ltd are based in Barnsley in South Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Euromark Contract Training Ltd. Saint, David is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINT, David 04 November 1996 18 June 2004 1

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
AA01 - Change of accounting reference date 03 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 13 October 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 06 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 18 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 16 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
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 November 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 13 January 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 19 January 1997
CERTNM - Change of name certificate 15 November 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 14 December 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 31 March 1993
363b - Annual Return 06 February 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 16 July 1991
363a - Annual Return 03 June 1991
288 - N/A 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
AA - Annual Accounts 23 April 1991
CERTNM - Change of name certificate 19 November 1990
288 - N/A 09 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1990
288 - N/A 07 June 1989
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.