Company NameJoeknowsit? Limited
Company StatusDissolved
Company Number04212521
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameSandco 712 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 20 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary NameCharles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Carr
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Secretary NameJennifer Gordon
NationalityBritish
StatusResigned
Appointed14 June 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressThe Old School
Church Lane
Riding Mill
Northumberland
NE44 6DS
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2004)
RoleCompany Accountant
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed13 January 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Full accounts made up to 31 December 2008 (22 pages)
16 June 2010Full accounts made up to 31 December 2008 (22 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 200
(5 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 200
(5 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 200
(5 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 08/05/07; full list of members (3 pages)
5 June 2007Return made up to 08/05/07; full list of members (3 pages)
30 April 2007Registered office changed on 30/04/07 from: unit 95/2 tanfield lea ind est north, stanley county durham DH9 9NX (1 page)
30 April 2007Registered office changed on 30/04/07 from: unit 95/2 tanfield lea ind est north, stanley county durham DH9 9NX (1 page)
15 April 2007Full accounts made up to 31 December 2005 (25 pages)
15 April 2007Full accounts made up to 31 December 2005 (25 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
24 May 2006Return made up to 08/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page)
24 May 2006Return made up to 08/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
22 November 2004Memorandum and Articles of Association (7 pages)
22 November 2004Memorandum and Articles of Association (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
6 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 January 2004Full accounts made up to 31 May 2003 (17 pages)
11 January 2004Full accounts made up to 31 May 2003 (17 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2003Memorandum and Articles of Association (13 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2003Memorandum and Articles of Association (13 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Registered office changed on 13/12/03 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003Registered office changed on 13/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 December 2003Registered office changed on 13/12/03 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003Registered office changed on 13/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 December 2003Secretary resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2003S-div 18/07/03 (1 page)
15 August 2003Resolutions
  • RES13 ‐ A ord shar 13 54 120 18/07/03
(2 pages)
15 August 2003Resolutions
  • RES13 ‐ A ord shar 13 54 120 18/07/03
(2 pages)
15 August 2003S-div 18/07/03 (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2003Return made up to 08/05/03; full list of members (7 pages)
30 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2003Full accounts made up to 31 May 2002 (17 pages)
13 March 2003Full accounts made up to 31 May 2002 (17 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002New secretary appointed (1 page)
7 June 2002Return made up to 08/05/02; full list of members (6 pages)
7 June 2002Return made up to 08/05/02; full list of members (6 pages)
24 October 2001£ nc 100/200 20/09/01 (1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Ad 20/09/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 October 2001£ nc 100/200 20/09/01 (1 page)
24 October 2001Ad 20/09/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 August 2001Company name changed sandco 712 LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed sandco 712 LIMITED\certificate issued on 23/08/01 (2 pages)
28 July 2001New director appointed (3 pages)
28 July 2001New director appointed (3 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
8 May 2001Incorporation (20 pages)