Company NameHeaven Cafe Limited
Company StatusDissolved
Company Number02809739
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Vincent Sinden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 28 September 1999)
RoleGallery Director
Correspondence Address36 Amble Grove
Newcastle Upon Tyne
NE2 1NY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRev Robert James Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1994)
RoleMinister Of Religion
Correspondence AddressThe Rectory Middleton Road
Sadberge
Darlington
County Durham
DL2 1RP
Director NameKaren Louise Kennedy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1995)
RoleChef
Correspondence Address26 Thornleigh Road
Newcastle Upon Tyne
NE2 3ET
Director NameMr John Mark Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1995)
RoleProject Director
Correspondence Address18 Valley View
Jesmond
Newcastle Upon Tyne
NE2 2JS
Secretary NameDavid Vincent Sinden
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1997)
RoleGallery Director
Correspondence Address59 Walker Road
Newcastle Upon Tyne
NE6 1RL
Director NameSue Inez Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address30 Forsyth Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3DA
Director NameJulia Catrina Nichol
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1997)
RoleManager
Correspondence Address113 Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1RL
Secretary NameSusan Wilson
NationalityBritish
StatusResigned
Appointed06 February 1997(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 1998)
RoleSolicitor
Correspondence Address2 Aqua Terrace
Newbiggin By The Sea
Northumberland
NE64 6PB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address83 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1998Secretary resigned (1 page)
14 June 1997Particulars of mortgage/charge (6 pages)
24 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 April 1997New secretary appointed (2 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1995Full accounts made up to 31 March 1995 (11 pages)
9 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 May 1995New director appointed (2 pages)