Bennetthorpe
Doncaster
South Yorkshire
DN4 5EX
Director Name | Andrew John Longworth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Publican |
Correspondence Address | 29 Beaufont Gardens Green Park Bawtry Doncaster South Yorkshire DN10 6RT |
Director Name | Mrs Sharon Linda Longworth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Palace Farm Scrooby Doncaster South Yorkshire DN10 6AH |
Director Name | Susan Tracy Longworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Churchview Barn Loversall Doncaster South Yorkshire |
Secretary Name | Mrs Sharon Linda Longworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Palace Farm Scrooby Doncaster South Yorkshire DN10 6AH |
Director Name | Michael Howard Longworth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 1996) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Cottage Harwell Lane Harwell South Yorkshire DN10 5BU |
Secretary Name | Simon Longworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | Regent Hotel Regent Square Doncaster South Yorkshire DN1 2DS |
Director Name | Mr Stuart Mark Hanson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1996) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 63 Welbeck Road Bennetthorpe Doncaster South Yorkshire DN4 5EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 November 1999 | Dissolved (1 page) |
---|---|
16 August 1999 | Completion of winding up (1 page) |
21 July 1999 | Order of court to wind up (3 pages) |
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1998 | Notice of completion of voluntary arrangement (4 pages) |
24 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 1998 (3 pages) |
14 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 27/09/94; full list of members (8 pages) |
23 September 1997 | Return made up to 27/09/95; full list of members (8 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: nelsons public house cleveland street doncaster DN1 1TR (1 page) |
28 July 1997 | Return made up to 27/09/96; full list of members
|
16 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
18 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: the regent hotel regent square doncaster south yorkshire (1 page) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Full accounts made up to 31 May 1994 (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |