Company NameGBR Powerlines Limited
Company StatusDissolved
Company Number08083206
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Dissolution Date10 May 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Mark James Holland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

910 at £0.1Mark James Holland
91.00%
Ordinary
30 at £0.1Dan Hales
3.00%
Ordinary
20 at £0.1Richard Brown
2.00%
Ordinary
10 at £0.1Craig Duggan
1.00%
Ordinary
10 at £0.1Danny Long
1.00%
Ordinary
10 at £0.1John McDonald
1.00%
Ordinary
10 at £0.1Kevin Forth
1.00%
Ordinary

Financials

Year2014
Net Worth£543,582
Cash£356,492
Current Liabilities£270,845

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 November 2014Sub-division of shares on 1 November 2014 (5 pages)
12 November 2014Sub-division of shares on 1 November 2014 (5 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Mr Mark James Holland on 27 June 2014 (2 pages)
17 July 2014Registered office address changed from 86 East Parade Heworth York YO31 7YH United Kingdom to Apartment 2 the Bonding Warehouse Terry Avenue York YO1 6FA on 17 July 2014 (1 page)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
25 May 2012Incorporation (32 pages)