Company NameWinline Distribution Ltd
Company StatusDissolved
Company Number03444812
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date12 July 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFreddy Rudy Louis Vanden Berghe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue De La Fontenelle 1 1341 Ceroux
Mousty
Foreign
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusClosed
Appointed01 July 2000(2 years, 8 months after company formation)
Appointment Duration22 years (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage 14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameMr Anthony Biggin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Almond Grove
Worksop
Nottinghamshire
S80 1AU
Secretary NameMr Anthony Biggin
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Almond Grove
Worksop
Nottinghamshire
S80 1AU
Director NameLuc Gourmelen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Rue Du Docteur Ambroisini
Poissy 78300
France
Director NameRoger Maricourt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address16 Rue De Chapet
Vermouillet 78540
France

Contact

Websitewinlinedistribution.be
Telephone07 837483552
Telephone regionMobile

Location

Registered AddressThe Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

7.4k at £1F.r.l. Vanden-berghe
100.00%
Ordinary

Financials

Year2014
Net Worth£392
Cash£4,654
Current Liabilities£8,601

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
16 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
11 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
23 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Register(s) moved to registered office address C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
12 October 2017Register(s) moved to registered office address C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 July 2016 (1 page)
25 April 2016Secretary's details changed for Kathryn Margaret Harrison on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Kathryn Margaret Harrison on 25 April 2016 (1 page)
25 April 2016Director's details changed for Freddy Rudy Louis Vanden Berghe on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Freddy Rudy Louis Vanden Berghe on 25 April 2016 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,400
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,400
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,400
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,400
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,400
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages)
18 October 2010Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 06/10/08; full list of members (3 pages)
26 January 2009Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 October 2007Return made up to 06/10/07; full list of members (2 pages)
25 October 2007Return made up to 06/10/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
27 April 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 March 2004Return made up to 06/10/03; full list of members (7 pages)
15 March 2004Return made up to 06/10/03; full list of members (7 pages)
22 May 2003Return made up to 06/10/01; full list of members (7 pages)
22 May 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 06/10/01; full list of members (7 pages)
22 May 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Registered office changed on 18/08/00 from: forest buildings 41 creswell road clowne chesterfield derbyshire S43 4PN (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: forest buildings 41 creswell road clowne chesterfield derbyshire S43 4PN (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
15 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 47 almond grove worksop nottinghamshire S80 1AU (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 47 almond grove worksop nottinghamshire S80 1AU (2 pages)
15 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 March 1999Ad 01/01/99--------- £ si 3400@1=3400 £ ic 4000/7400 (2 pages)
15 March 1999Ad 01/01/99--------- £ si 3400@1=3400 £ ic 4000/7400 (2 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
6 October 1997Incorporation (20 pages)
6 October 1997Incorporation (20 pages)