Company NameThe Haven Restaurant Ltd.
Company StatusDissolved
Company Number02817672
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Hamid Michael Farra
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(8 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 April 2000)
RoleBusinessman
Correspondence Address50 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMrs Susan Coppack
NationalityBritish
StatusClosed
Appointed26 January 1994(8 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 April 2000)
RoleSecretary
Correspondence Address57 Crossfield Road
Bollington
Cheshire
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressVictoria House
Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1998Return made up to 13/05/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 October 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 13/05/96; no change of members (4 pages)
5 June 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
3 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
9 May 1996Return made up to 13/05/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Accounts for a small company made up to 31 May 1994 (5 pages)