Company NameThe Red Hot Group Limited
Company StatusDissolved
Company Number05391274
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameThe Red 5 Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Baron
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Robinia Drive
Hull
North Humberside
HU4 6QN
Director NameMr Jonathan David Elvidge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ratten Row
Bishop Burton
East Yorkshire
HU17 8QS
Secretary NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameHeather Marie Biden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RolePackaging Designer
Correspondence Address2 Leybank
Hildenborough
Tonbridge
Kent
TN11 9EH
Secretary NameJonathan Baron
NationalityBritish
StatusResigned
Appointed04 April 2005(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Robinia Drive
Hull
North Humberside
HU4 6QN
Secretary NameDavid Ian Fleming
NationalityBritish
StatusResigned
Appointed20 September 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 December 2008)
RoleAccountant
Correspondence Address9 Tranby Park Meadows
Tranby Park
Hessle
Hull
HU13 0TF
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 4a Bergen Way Stockholm Road
Sutton Fields
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated secretary david fleming (1 page)
5 December 2008Registered office changed on 05/12/2008 from 1 first avenue aviation road sherburn in elmet leeds yorkshire LS25 6PD (1 page)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Return made up to 14/03/08; no change of members (7 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Return made up to 14/03/06; full list of members (7 pages)
22 February 2006Registered office changed on 22/02/06 from: the red group 7-14 green park sutton on the forest york YO61 1ET (1 page)
22 November 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
21 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 July 2005New secretary appointed (2 pages)
8 July 2005Company name changed the red 5 group LIMITED\certificate issued on 08/07/05 (2 pages)
17 May 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)