Company NameRedwood Design & Marketing Limited
DirectorPaul Andrew Carney
Company StatusDissolved
Company Number02726503
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Previous NameLightwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Andrew Carney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address56 Garthdale Road
Mossley Hill
Liverpool
Merseyside
L18 5HW
Secretary NameLindsey Swetnam
NationalityBritish
StatusCurrent
Appointed31 March 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address45 Cherry Tree Road
Hiyton
Liverpool
Merseyside
L36 5TY
Secretary NameMs Carmel Anne Carney
NationalityBritish
StatusResigned
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1994)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Marmion Road
Liverpool
Merseyside
L17 8TS
Director NameChristine Tunnicliffe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address11 Deansfield Way
Elton Helsby
Chester
Cheshire
CH2 4PP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 February 1999Dissolved (1 page)
9 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Registered office changed on 14/07/97 from: stenton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Statement of affairs (4 pages)
10 July 1997Appointment of a voluntary liquidator (1 page)
25 January 1997Registered office changed on 25/01/97 from: 44 bluecoat chambers school lane liverpool merseyside L1 3BX (1 page)
4 December 1996Accounts made up to 30 November 1995 (10 pages)
10 July 1996Return made up to 26/06/96; full list of members (6 pages)
13 November 1995Company name changed lightwide LIMITED\certificate issued on 14/11/95 (4 pages)
2 October 1995Accounts made up to 30 November 1994 (10 pages)
30 June 1995Return made up to 26/06/95; no change of members (4 pages)
8 June 1995New secretary appointed (2 pages)
28 March 1995Director resigned (2 pages)