Pocklington Steel Structures Limited LEEDS


Pocklington Steel Structures Limited was officially closed on 2020-03-16. Pocklington Steel Structures was a private limited company that could have been found at Kpmg Llp, 1 Sovereign Square, Leeds, LS1 4DA. The company (formally started on 1993-05-21) was run by 2 directors and 1 secretary.
Director Joyce B. who was appointed on 17 March 1994.
Director Stephen B. who was appointed on 17 March 1994.
Moving on to the secretaries, we can name: Joyce B. appointed on 17 March 1994.

The company was categorised as "gen construction & civil engineer" (4521). As stated in the Companies House database, there was a name change on 1994-04-11 and their previous name was Speed 3545. 2011-05-18 was the date of the most recent annual return.

Pocklington Steel Structures Limited Address / Contact

Office Address Kpmg Llp
Office Address2 1 Sovereign Square
Town Leeds
Post code LS1 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820143
Date of Incorporation Fri, 21st May 1993
Date of Dissolution Mon, 16th Mar 2020
Industry Gen construction & civil engineer
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2011
Account last made up date Wed, 31st Mar 2010
Next confirmation statement due date Thu, 1st Jun 2017
Return last made up date Wed, 18th May 2011

Company staff

Joyce B.

Position: Secretary

Appointed: 17 March 1994

Joyce B.

Position: Director

Appointed: 17 March 1994

Stephen B.

Position: Director

Appointed: 17 March 1994

Nigel T.

Position: Director

Appointed: 19 June 2006

Resigned: 03 March 2008

Nigel T.

Position: Director

Appointed: 01 March 1996

Resigned: 16 April 1997

Stephen M.

Position: Director

Appointed: 17 March 1994

Resigned: 25 February 1998

Jonathan R.

Position: Director

Appointed: 07 June 1993

Resigned: 17 March 1994

John D.

Position: Director

Appointed: 07 June 1993

Resigned: 17 March 1994

John D.

Position: Secretary

Appointed: 07 June 1993

Resigned: 17 March 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1993

Resigned: 07 June 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 1993

Resigned: 07 June 1993

Company previous names

Speed 3545 April 11, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return with complete list of members, drawn up to 2011/05/18
filed on: 11th, July 2011
Free Download (5 pages)
100.00 GBP is the capital in company's statement on 2011/07/11

Company search

Advertisements