Company NameKnowledge Process Solutions Ltd
Company StatusDissolved
Company Number05139786
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameForestair Limited

Business Activity

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

Directors

Director NameHaider Al Attar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Mainway
Middleton
Manchester
M24 1PP
Director NameDr Akeel Al-Attar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameMr Roy Ernest Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Secretary NameDr Akeel Al-Attar
NationalityBritish
StatusClosed
Appointed04 June 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Richard Victor Sowter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
Ashdown Forest
Duddleswell
East Sussex
TN22 3BJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Noel Edward Ruddy
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Tree House
Horsham Road
Cranleigh
Surrey
GU6 8EJ

Location

Registered AddressInnovation Forum Innovation Park
Frederick Road
Salford
Manchester
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1,000
(5 pages)
15 June 2010Director's details changed for Mr Roy Ernest Davies on 27 May 2010 (2 pages)
15 June 2010Registered office address changed from Newlands House Newlands Road Leigh Lancashire WN7 4HN on 15 June 2010 (1 page)
15 June 2010Director's details changed for Haider Al Attar on 27 May 2010 (2 pages)
15 June 2010Registered office address changed from Newlands House Newlands Road Leigh Lancashire WN7 4HN on 15 June 2010 (1 page)
15 June 2010Director's details changed for Haider Al Attar on 27 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1,000
(5 pages)
15 June 2010Director's details changed for Mr Roy Ernest Davies on 27 May 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 July 2008Return made up to 27/05/08; full list of members (4 pages)
8 July 2008Return made up to 27/05/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Return made up to 27/05/07; full list of members (7 pages)
2 July 2007Return made up to 27/05/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 June 2006Return made up to 27/05/06; full list of members (8 pages)
7 June 2006Return made up to 27/05/06; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 June 2005Return made up to 27/05/05; full list of members (7 pages)
7 June 2005Return made up to 27/05/05; full list of members (7 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2004Nc inc already adjusted 29/06/04 (2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2004Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2004Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2004Nc inc already adjusted 29/06/04 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
25 June 2004Company name changed forestair LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed forestair LIMITED\certificate issued on 25/06/04 (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 312B high street orpington kent BR6 0NG (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 312B high street orpington kent BR6 0NG (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Incorporation (13 pages)
27 May 2004Incorporation (13 pages)