Company NameWominns Pub Company Limited
DirectorAndrew John Longworth
Company StatusDissolved
Company Number02649251
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Stuart Mark Hanson
NationalityBritish
StatusCurrent
Appointed06 April 1995(3 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleLicensee
Country of ResidenceEngland
Correspondence Address63 Welbeck Road
Bennetthorpe
Doncaster
South Yorkshire
DN4 5EX
Director NameAndrew John Longworth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RolePublican
Correspondence Address29 Beaufont Gardens
Green Park Bawtry
Doncaster
South Yorkshire
DN10 6RT
Director NameMrs Sharon Linda Longworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressPalace Farm
Scrooby
Doncaster
South Yorkshire
DN10 6AH
Director NameSusan Tracy Longworth
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressChurchview Barn
Loversall
Doncaster
South Yorkshire
Secretary NameMrs Sharon Linda Longworth
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPalace Farm
Scrooby
Doncaster
South Yorkshire
DN10 6AH
Director NameMichael Howard Longworth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage
Harwell Lane
Harwell
South Yorkshire
DN10 5BU
Secretary NameSimon Longworth
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressRegent Hotel
Regent Square
Doncaster
South Yorkshire
DN1 2DS
Director NameMr Stuart Mark Hanson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1996)
RoleLicensee
Country of ResidenceEngland
Correspondence Address63 Welbeck Road
Bennetthorpe
Doncaster
South Yorkshire
DN4 5EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 November 1999Dissolved (1 page)
16 August 1999Completion of winding up (1 page)
21 July 1999Order of court to wind up (3 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Notice of completion of voluntary arrangement (4 pages)
24 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 1998 (3 pages)
14 November 1997Return made up to 27/09/97; full list of members (6 pages)
23 September 1997Return made up to 27/09/94; full list of members (8 pages)
23 September 1997Return made up to 27/09/95; full list of members (8 pages)
28 July 1997Registered office changed on 28/07/97 from: nelsons public house cleveland street doncaster DN1 1TR (1 page)
28 July 1997Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 June 1997Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 April 1997Particulars of mortgage/charge (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
18 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995Registered office changed on 20/06/95 from: the regent hotel regent square doncaster south yorkshire (1 page)
17 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Full accounts made up to 31 May 1994 (4 pages)
31 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)