Denver 80220
Colorado Usa
Foreign
Secretary Name | Mr Kevin George Bilyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Prof Christopher Gerald Curtis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Biochemistry |
Correspondence Address | 2 Southcourt Road Penylan Cardiff CF23 9DA Wales |
Secretary Name | Prof Christopher Gerald Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Biochemistry |
Correspondence Address | 2 Southcourt Road Penylan Cardiff CF23 9DA Wales |
Director Name | Dr Nagaraja Kodanda Ranganatha Rao D Naga |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2005) |
Role | Biochemist |
Correspondence Address | 17 Dryburgh Avenue Cardiff South Glamorgan CF14 4QN Wales |
Director Name | Dr Helen Margaret Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2003) |
Role | Biochemist |
Country of Residence | Wales |
Correspondence Address | 2 Southcourt Road Penylan Cardiff CF23 9DA Wales |
Secretary Name | Dr Helen Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2003) |
Role | Biochemist |
Country of Residence | Wales |
Correspondence Address | 2 Southcourt Road Penylan Cardiff CF23 9DA Wales |
Secretary Name | Dr Nagaraja Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Scientist |
Correspondence Address | 17 Dryburgh Avenue Cardiff CF14 4QN Wales |
Director Name | Mr Kevin George Bilyard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2004) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 22 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 August 2006 | Return made up to 22/01/06; full list of members (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 129 cathedral road cardiff CF1 9UY (1 page) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
5 July 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
24 November 2004 | Director resigned (1 page) |
25 June 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
4 March 2004 | Return made up to 22/01/04; full list of members
|
30 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
30 December 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 October 2003 | Director resigned (1 page) |
29 October 2003 | Company name changed bowman research (uk) LIMITED\certificate issued on 29/10/03 (2 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 March 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 March 2003 | Return made up to 22/01/03; full list of members
|
11 April 2002 | Full accounts made up to 30 September 2000 (12 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members
|
7 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Ad 14/12/00--------- £ si 330000@1=330000 £ ic 420002/750002 (2 pages) |
3 January 2001 | Particulars of contract relating to shares (3 pages) |
6 December 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 November 2000 | Ad 05/10/00--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages) |
7 November 2000 | Particulars of contract relating to shares (4 pages) |
18 October 2000 | £ nc 100000/1000000 05/10/00 (1 page) |
18 October 2000 | Resolutions
|
7 February 2000 | Return made up to 22/01/00; full list of members
|
1 February 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Incorporation (14 pages) |