Company NameCherished Mark Auctions Limited
Company StatusDissolved
Company Number01101289
CategoryPrivate Limited Company
Incorporation Date12 March 1973(51 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed08 November 1996(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Tom Lane
Sheffield
S10 3PF
Director NameManheim Auctions Limited (448761) (Corporation)
StatusClosed
Appointed11 February 1994(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 16 July 2002)
Correspondence AddressCentral House
Pontefract Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameBrian Arthur Carter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address21 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director NameMr Stephen Michael Kendall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX
Director NameEric Myers
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address39 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameArthur Richard Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 1994)
RoleSolicitor
Correspondence Address1 Sunnydale Park
East Morton
Keighley
Yorkshire
BD20 5UF
Secretary NameMr Christopher Peter Robinson
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidans House Lidgett Lane
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9AQ

Location

Registered AddressCentral House
Pontefract Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£137,669

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
30 January 2002Director's particulars changed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 April 1999Return made up to 09/03/99; no change of members (4 pages)
12 April 1999Secretary's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1997 (4 pages)
14 April 1998Return made up to 09/03/98; full list of members (6 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 April 1997Return made up to 09/03/97; no change of members (4 pages)
3 December 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
22 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
14 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Return made up to 01/03/96; no change of members (4 pages)
29 August 1995Full accounts made up to 31 October 1994 (3 pages)
28 March 1995Return made up to 09/03/95; full list of members (6 pages)