Company NamePokrok Ii Limited
Company StatusDissolved
Company Number04736436
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameBrambles (South Sheilds) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr George Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMs Susan Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Secretary NameMs Susan Jackson
NationalityEnglish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMr Alistair James Clark
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(12 years after company formation)
Appointment Duration1 year (resigned 17 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,222
Current Liabilities£11,678

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
6 February 2017Termination of appointment of Alistair James Clark as a director on 17 April 2016 (1 page)
6 February 2017Termination of appointment of Alistair James Clark as a director on 17 April 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
23 May 2016Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page)
10 February 2016Appointment of Mr Alistair James Clark as a director on 17 April 2015 (2 pages)
10 February 2016Appointment of Mr Alistair James Clark as a director on 17 April 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for George Clark on 16 April 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Susan Jackson on 16 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Jackson on 16 April 2010 (2 pages)
30 April 2010Director's details changed for George Clark on 16 April 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 16/04/08; full list of members (4 pages)
30 April 2008Return made up to 16/04/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 February 2008Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 16/04/07; full list of members (7 pages)
5 June 2007Return made up to 16/04/07; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Company name changed brambles (south sheilds) LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed brambles (south sheilds) LIMITED\certificate issued on 25/01/06 (2 pages)
21 June 2005Return made up to 16/04/05; full list of members (7 pages)
21 June 2005Return made up to 16/04/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
24 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)