Company NameKnowledge Support Systems Group Plc
DirectorIain Duncan Cockburn
Company StatusDissolved
Company Number03449594
CategoryPublic Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameIain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence Address2 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Secretary NameIain Duncan Cockburn
NationalityBritish
StatusCurrent
Appointed10 June 2003(5 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Correspondence Address2 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Director NameJeffrey Alan Stott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 1998)
RoleFinancial Officer
Correspondence Address61 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Director NameProf Madan Gopal Singh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2002)
RoleUniversity Professor
Correspondence Address12 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Director NameJohn Arthur Charles King
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address5 Duncroft Close
Reigate
Surrey
RH2 9DE
Director NameJean-Christophe Bennavail
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2003)
RoleUniversity Lecturer
Correspondence Address13 Holker Close
Poynton
Stockport
Cheshire
SK12 1XW
Secretary NameJeffrey Alan Stott
NationalityBritish
StatusResigned
Appointed12 November 1997(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 1998)
RoleFinancial Officer
Correspondence Address61 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Secretary NameJean-Christophe Bennavail
NationalityFrench
StatusResigned
Appointed22 May 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address13 Holker Close
Poynton
Stockport
Cheshire
SK12 1XW
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr Mark Brian Hawtin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 25 July 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HZ
Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2003)
RoleChartered Accountant
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Secretary NameDavid Gordon Lee
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed05 October 2000(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 06 July 2001)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameIain Duncan Cockburn
NationalityBritish
StatusResigned
Appointed06 July 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2003)
RoleChartered Accountant
Correspondence Address2 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameJean Yves Leclerc
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2003)
RoleChief Executive
Correspondence Address19 Rue Dugay-Trouin
Paris
75006
Director NameDavid Anthony Mushin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 2002)
RoleCEO
Correspondence AddressOak House
Coopers Green Lane
St. Albans
Hertfordshire
AL4 9HR
Director NamePeter Nicholas Horsthuis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 2003)
RoleAccountant
Correspondence AddressKerrow Garrow House
Greeba
St Johns
Isle Of Man
IM4 3LQ
Secretary NameFiona Martha Haworth
NationalityBritish
StatusResigned
Appointed26 February 2003(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2003)
RoleCompany Director
Correspondence Address20 South Parade
Bramhall
Stockport
SK7 3BH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,021,000
Gross Profit£857,000
Net Worth£25,921,000
Cash£1,161,000
Current Liabilities£1,261,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 January 2006Dissolved (1 page)
4 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (6 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Registered office changed on 21/07/03 from: st james's buildings 79 oxford street manchester M1 6SS (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
10 July 2003Declaration of solvency (3 pages)
10 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 July 2003Appointment of a voluntary liquidator (1 page)
6 July 2003Ad 23/06/03--------- £ si [email protected]=1200 £ ic 151094/152294 (2 pages)
3 July 2003Ad 26/06/03--------- £ si [email protected]=280 £ ic 150814/151094 (2 pages)
29 June 2003Ad 22/10/01--------- £ si [email protected] (2 pages)
27 June 2003Ad 30/06/99-22/10/01 £ si [email protected] (5 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
13 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 March 2003Director's particulars changed (3 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
3 December 2002Ad 28/11/02--------- £ si [email protected]=2800 £ ic 148014/150814 (2 pages)
25 October 2002Return made up to 14/10/02; bulk list available separately (9 pages)
8 July 2002Director resigned (1 page)
30 April 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
3 April 2002Director resigned (1 page)
13 December 2001Ad 10/12/01--------- £ si [email protected]=166 £ ic 149630/149796 (2 pages)
30 November 2001Ad 26/11/01--------- £ si [email protected]=1555 £ ic 148075/149630 (2 pages)
28 November 2001Ad 22/11/01--------- £ si [email protected]=104 £ ic 147971/148075 (2 pages)
7 November 2001Return made up to 14/10/01; bulk list available separately (9 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
15 August 2001Ad 09/08/01--------- £ si [email protected]=500 £ ic 147920/148420 (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
6 June 2001Ad 14/05/01--------- £ si [email protected]=93 £ ic 147827/147920 (2 pages)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2001Full group accounts made up to 31 December 2000 (61 pages)
27 March 2001Ad 21/03/01--------- £ si [email protected]=129 £ ic 147698/147827 (2 pages)
29 December 2000Auditor's resignation (2 pages)
15 November 2000Return made up to 14/10/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page)
18 May 2000Full group accounts made up to 31 December 1999 (25 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 April 2000Memorandum and Articles of Association (55 pages)
13 April 2000Nc inc already adjusted 22/03/00 (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
3 April 2000S-div 28/03/00 (1 page)
29 March 2000Listing of particulars (52 pages)
7 March 2000Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
14 July 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 November 1998New director appointed (2 pages)
29 October 1998Return made up to 14/10/98; full list of members (9 pages)
1 September 1998Ad 17/08/98--------- £ si [email protected]=7891 £ ic 103442/111333 (6 pages)
18 June 1998Nc inc already adjusted 22/05/98 (1 page)
18 June 1998S-div 22/05/98 (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Memorandum and Articles of Association (6 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Auditor's resignation (1 page)
18 June 1998Ad 22/05/98--------- £ si [email protected]=1412 £ ic 102030/103442 (2 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Ad 12/11/97--------- £ si 102028@1=102028 £ ic 2/102030 (3 pages)
15 December 1997Statement of affairs (12 pages)
3 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 November 1997Registered office changed on 21/11/97 from: st jamess court brown street manchester M2 2JF (1 page)
18 November 1997Nc inc already adjusted 12/11/97 (1 page)
18 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Application for reregistration from private to PLC (1 page)
13 November 1997Auditor's statement (1 page)
13 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 November 1997Declaration on reregistration from private to PLC (1 page)
13 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 November 1997Re-registration of Memorandum and Articles (56 pages)
13 November 1997Auditor's report (1 page)
13 November 1997Balance Sheet (1 page)
14 October 1997Incorporation (15 pages)