Company NameRedwood Design Automation Europe Limited
DirectorMartin Andrew Cartwright
Company StatusDissolved
Company Number02784326
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Directors

Director NameMartin Andrew Cartwright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleDirector Of Finance
Correspondence Address57 Woodhead Drive
Cambridge
Cambridgeshire
CB4 1YY
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed27 January 1993(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NamePaul Spencer Greenfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months after company formation)
Appointment Duration1 year (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Reading
Berkshire
RG10 8EU
Director NameDouglas Gregory Fairbairn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address14253 Hilltop Way
Saratoga
California
95070
Director NameCraig Scott Robbins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20400 Williams Avenue
Saratoga Ca 95070
Usa
Foreign
Director NameDaniel Willard Yoder
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address17675 Blanchard Dr
Monte Sereno Ca 95030
Usa
Foreign
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
5 January 1996Registered office changed on 05/01/96 from: bagshot road bracknell berkshire RG12 3PH (1 page)
3 January 1996Appointment of a voluntary liquidator (1 page)
3 January 1996Declaration of solvency (3 pages)
3 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 1996Res re power of liquidator (1 page)