Company NameEuro-Mark Training Limited
Company StatusDissolved
Company Number02145486
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesOxtode Limited and S.Y. Industrial Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Douglas Barber
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 6 months (closed 21 May 2019)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Doncaster Road Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director NameMr Brian Curson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 6 months (closed 21 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensway
Moorgate
Rotherham
S60 3EE
Director NameMr James Bennett Truswell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 6 months (closed 21 May 2019)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressFall Bank Industrial Estate Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMr Brian Curson
NationalityBritish
StatusClosed
Appointed25 May 2004(16 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 21 May 2019)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensway
Moorgate
Rotherham
S60 3EE
Director NameMr David Saint
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 June 2004)
RoleHaulier
Correspondence Address6 Wingerworth Avenue
Sheffield
S8 7ED
Secretary NameMr Andrew Michael Allwood
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX

Contact

Websitewww.truswell.co.uk
Telephone01226 289471
Telephone regionBarnsley

Location

Registered AddressFall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

99 at £1Shepcote Group LTD
99.00%
Ordinary
1 at £1J.b. Truswell
1.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

11 December 1990Delivered on: 17 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
31 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 December 2009Director's details changed for Mr James Bennett Truswell on 27 November 2009 (3 pages)
14 December 2009Director's details changed for Mr James Bennett Truswell on 27 November 2009 (3 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr John Douglas Barber on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Douglas Barber on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Curson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Douglas Barber on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Curson on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Curson on 6 November 2009 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
20 March 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 January 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
22 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
18 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
20 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Registered office changed on 05/12/00 from: shepcote training centre, shepcote lane, sheffield. S9 1UW (1 page)
5 December 2000Registered office changed on 05/12/00 from: shepcote training centre, shepcote lane, sheffield. S9 1UW (1 page)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Return made up to 31/10/99; full list of members (7 pages)
21 December 1999Return made up to 31/10/99; full list of members (7 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
24 November 1998Return made up to 31/10/98; no change of members (6 pages)
24 November 1998Return made up to 31/10/98; no change of members (6 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
26 January 1998Return made up to 31/10/97; full list of members (8 pages)
26 January 1998Return made up to 31/10/97; full list of members (8 pages)
18 February 1997Full accounts made up to 31 July 1996 (10 pages)
18 February 1997Full accounts made up to 31 July 1996 (10 pages)
19 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 July 1995 (10 pages)
17 January 1996Full accounts made up to 31 July 1995 (10 pages)
8 January 1996Return made up to 31/10/95; no change of members (7 pages)
8 January 1996Return made up to 31/10/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)