Company NameCafe Nirvana Limited
Company StatusDissolved
Company Number04436023
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnthony Olley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Spelding Drive
Standish Lower Ground
Wigan
Lancashire
WN6 8LW
Director NameAndy Prescot
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Elm Road
Abram
Wigan
Lancashire
WN2 5XG
Secretary NameAnthony Olley
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Spelding Drive
Standish Lower Ground
Wigan
Lancashire
WN6 8LW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
8 December 2004Return made up to 10/05/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 August 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
21 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)