Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Roughly Red LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

RACING GREEN LIMITED
HEMINGWAY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02460533
Record last updated Wednesday, March 29, 2023 4:45:24 PM UTC
Official Address The Zenith Building 26 Spring Gardens Manchester M21ab City Centre
There are 407 companies registered at this street
Postal Code M21AB
Sector Dormant company

Charts

Visits

ROUGHLY RED LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 15, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 11, 2017 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Feb 1, 2017 Final meetings Final meetings
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Notices Feb 25, 2016 Notices to creditors Notices to creditors
Registry Feb 16, 2016 Order of court - restoration Order of court - restoration
Registry Jan 4, 2016 Appointment of a man as Retired and Director Appointment of a man as Retired and Director
Registry May 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 23, 2012 Liquidator's progress report Liquidator's progress report
Registry May 26, 2011 Change of registered office address Change of registered office address
Registry Feb 8, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 1, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 1, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 1, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 1, 2011 Resolution Resolution
Registry Jan 19, 2011 Change of registered office address Change of registered office address
Registry Jan 11, 2011 Change of registered office address 8476629... Change of registered office address 8476629...
Registry Dec 8, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 3, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 3, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 1, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Nov 3, 2010 Resignation of one Director Resignation of one Director
Registry Nov 3, 2010 Resignation of one Director 8289606... Resignation of one Director 8289606...
Registry Nov 3, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 27, 2010 Resignation of 3 people: one Director (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man) and one Secretary (a man)
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8390674... Statement of satisfaction in full or in part of mortgage or charge 8390674...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8390675... Statement of satisfaction in full or in part of mortgage or charge 8390675...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 20, 2010 Annual accounts Annual accounts
Registry Oct 19, 2010 Company name change Company name change
Registry Oct 19, 2010 Change of name certificate Change of name certificate
Registry Oct 13, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Jan 12, 2010 Change of registered office address Change of registered office address
Registry Jan 1, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 8, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Appointment of a person Appointment of a person
Registry Jun 26, 2009 Resignation of a person Resignation of a person
Registry Jun 11, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Jun 11, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2009 Annual return Annual return
Registry May 20, 2009 Resignation of a person Resignation of a person
Registry May 20, 2009 Resignation of a person 2618671... Resignation of a person 2618671...
Registry May 20, 2009 Resignation of a person Resignation of a person
Registry May 20, 2009 Appointment of a person Appointment of a person
Registry May 20, 2009 Resignation of a director Resignation of a director
Registry May 14, 2009 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry May 13, 2009 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Mar 12, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 13, 2008 Annual return Annual return
Registry Jun 5, 2008 Appointment of a person Appointment of a person
Registry Jun 5, 2008 Appointment of a person 7847550... Appointment of a person 7847550...
Registry Jun 5, 2008 Resignation of a person Resignation of a person
Registry Jun 5, 2008 Appointment of a person Appointment of a person
Registry Jun 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 5, 2008 Appointment of a man as Director 7847551... Appointment of a man as Director 7847551...
Registry Jun 5, 2008 Resignation of a person Resignation of a person
Registry Jun 5, 2008 Resignation of a director Resignation of a director
Registry May 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 29, 2008 Resignation of a person Resignation of a person
Financials May 28, 2008 Annual accounts Annual accounts
Registry May 27, 2008 Five appointments: 5 men Five appointments: 5 men
Registry May 12, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 24, 2008 Appointment of a person Appointment of a person
Registry Mar 31, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 5, 2007 Annual accounts Annual accounts
Registry Sep 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2007 Appointment of a person Appointment of a person
Registry Sep 13, 2007 Resignation of a person Resignation of a person
Registry Aug 7, 2007 Appointment of a person Appointment of a person
Registry Aug 7, 2007 Appointment of a person 1801464... Appointment of a person 1801464...
Registry Aug 7, 2007 Resignation of a person Resignation of a person
Registry Aug 2, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2007 Resignation of a person Resignation of a person
Registry Jul 22, 2007 Appointment of a person Appointment of a person
Registry Jul 16, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 9, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jul 9, 2007 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jun 11, 2007 Annual return Annual return
Registry May 29, 2007 Resignation of a person Resignation of a person
Registry Mar 27, 2007 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 31, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 22, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 22, 2006 Resignation of a person Resignation of a person
Registry Aug 22, 2006 Appointment of a person Appointment of a person
Registry Aug 7, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry Jun 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 2006 Annual return Annual return
Registry Dec 13, 2005 Resolution Resolution
Registry Dec 13, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 13, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy