Company NameDMI Synthesis Limited
Company StatusDissolved
Company Number03699826
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameBowman Research (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameBruce Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleLawyer
Correspondence Address1625 Jasmine Street
Denver 80220
Colorado Usa
Foreign
Secretary NameMr Kevin George Bilyard
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameProf Christopher Gerald Curtis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleBiochemistry
Correspondence Address2 Southcourt Road
Penylan
Cardiff
CF23 9DA
Wales
Secretary NameProf Christopher Gerald Curtis
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleBiochemistry
Correspondence Address2 Southcourt Road
Penylan
Cardiff
CF23 9DA
Wales
Director NameDr Nagaraja Kodanda Ranganatha Rao D Naga
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleBiochemist
Correspondence Address17 Dryburgh Avenue
Cardiff
South Glamorgan
CF14 4QN
Wales
Director NameDr Helen Margaret Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2003)
RoleBiochemist
Country of ResidenceWales
Correspondence Address2 Southcourt Road
Penylan
Cardiff
CF23 9DA
Wales
Secretary NameDr Helen Margaret Hughes
NationalityBritish
StatusResigned
Appointed06 July 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2003)
RoleBiochemist
Country of ResidenceWales
Correspondence Address2 Southcourt Road
Penylan
Cardiff
CF23 9DA
Wales
Secretary NameDr Nagaraja Rao
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleScientist
Correspondence Address17 Dryburgh Avenue
Cardiff
CF14 4QN
Wales
Director NameMr Kevin George Bilyard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 August 2006Return made up to 22/01/06; full list of members (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 129 cathedral road cardiff CF1 9UY (1 page)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
5 July 2005Accounts for a small company made up to 29 February 2004 (5 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
24 November 2004Director resigned (1 page)
25 June 2004Accounts for a small company made up to 28 February 2003 (5 pages)
4 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
30 December 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 October 2003Director resigned (1 page)
29 October 2003Company name changed bowman research (uk) LIMITED\certificate issued on 29/10/03 (2 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 March 2003Accounts for a small company made up to 30 September 2001 (7 pages)
3 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2002Full accounts made up to 30 September 2000 (12 pages)
28 January 2002Return made up to 22/01/02; full list of members (7 pages)
16 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Ad 14/12/00--------- £ si 330000@1=330000 £ ic 420002/750002 (2 pages)
3 January 2001Particulars of contract relating to shares (3 pages)
6 December 2000Full accounts made up to 30 September 1999 (10 pages)
7 November 2000Ad 05/10/00--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages)
7 November 2000Particulars of contract relating to shares (4 pages)
18 October 2000£ nc 100000/1000000 05/10/00 (1 page)
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
2 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Incorporation (14 pages)