Company NameWinning Lines Limited
Company StatusDissolved
Company Number02926973
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Dissolution Date28 February 2024 (1 month, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Harry Forrester Williams
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(same day as company formation)
RoleCompany Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp, 4th Floor Dean Stre
Cathedral Buildings
Newcastle Upon Tyne
NE1 1PG
Director NameAlan Robert Hutton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994
Appointment Duration5 years, 3 months (resigned 03 August 1999)
RoleOn Course Bookmaker
Correspondence AddressWoodlands House Clemmy Bank
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BP
Secretary NameAlan Robert Hutton
NationalityBritish
StatusResigned
Appointed05 May 1994
Appointment Duration5 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressWoodlands House Clemmy Bank
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BP
Secretary NameMrs Rita Williams
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressProspect Road
Crook
County Durham
DL15 8JL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewinning-lines.co.uk
Telephone01388 767777
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,524,517
Cash£201,205
Current Liabilities£56,394

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 June 1995Delivered on: 5 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 August 1994Delivered on: 15 August 1994
Satisfied on: 13 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 February 2020Satisfaction of charge 2 in full (1 page)
10 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
(3 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
(3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(3 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 January 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
2 January 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Secretary's details changed for Rita Williams on 10 August 2011 (1 page)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Harry Forrester Williams on 10 August 2011 (2 pages)
17 August 2011Secretary's details changed for Rita Williams on 10 August 2011 (1 page)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Harry Forrester Williams on 10 August 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 21/07/09; full list of members (6 pages)
4 August 2009Return made up to 21/07/09; full list of members (6 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Return made up to 09/05/08; no change of members (6 pages)
28 October 2008Return made up to 09/05/08; no change of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 09/05/07; no change of members (6 pages)
8 August 2007Return made up to 09/05/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 May 2005Return made up to 09/05/05; full list of members (6 pages)
12 May 2005Return made up to 09/05/05; full list of members (6 pages)
11 May 2004Return made up to 09/05/04; full list of members (6 pages)
11 May 2004Return made up to 09/05/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 September 2003Return made up to 09/05/03; full list of members (6 pages)
16 September 2003Return made up to 09/05/03; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 09/05/02; full list of members (6 pages)
8 August 2002Return made up to 09/05/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
5 June 2001Return made up to 09/05/01; full list of members (6 pages)
5 June 2001Return made up to 09/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 August 1999Registered office changed on 23/08/99 from: woodlands house witton le wear bishop auckland co durham DL14 0BP (1 page)
23 August 1999Registered office changed on 23/08/99 from: woodlands house witton le wear bishop auckland co durham DL14 0BP (1 page)
18 August 1999£ ic 100/50 03/08/99 £ sr 50@1=50 (2 pages)
18 August 1999£ ic 100/50 03/08/99 £ sr 50@1=50 (2 pages)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
10 May 1999Return made up to 09/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1999Return made up to 09/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
30 April 1998Return made up to 09/05/98; no change of members (4 pages)
30 April 1998Return made up to 09/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
8 May 1997Return made up to 09/05/97; full list of members (6 pages)
8 May 1997Return made up to 09/05/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1996Return made up to 09/05/96; full list of members (6 pages)
1 May 1996Return made up to 09/05/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
14 July 1995Return made up to 09/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(6 pages)
14 July 1995Return made up to 09/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
9 May 1994Incorporation (15 pages)
9 May 1994Incorporation (15 pages)