Company NameRed Hot Source Limited
Company StatusDissolved
Company Number05536020
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameLucy Parrett
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 High Road
Layer De La Haye
Colchester
Essex
CO2 0DS
Director NameMrs Lucy Alice Parrett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Old Forge Court
Colchester Road Elmstead Market
Colchester
Essex
CO7 7EA
Director NameMr Graeme John Parrett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Road
Layer De La Haye
Colchester
Essex
CO2 0DS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websiteredhotsource.com
Email address[email protected]
Telephone01206 822833
Telephone regionColchester

Location

Registered AddressUnit 4 Old Forge Court
Colchester Road Elmstead Market
Colchester
Essex
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market

Financials

Year2012
Net Worth-£8,939
Cash£7,984
Current Liabilities£20,215

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
3 July 2019Application to strike the company off the register (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 July 2018Appointment of Mrs Lucy Alice Parrett as a director on 30 July 2018 (2 pages)
30 July 2018Termination of appointment of Graeme John Parrett as a director on 30 July 2018 (1 page)
30 July 2018Change of details for Mrs Lucy Alice Parrett as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 July 2018Cessation of Graeme John Parrett as a person with significant control on 30 July 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
19 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 March 2012Registered office address changed from 18 High Road Layer De La Haye Colchester Essex CO2 0DS on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 18 High Road Layer De La Haye Colchester Essex CO2 0DS on 12 March 2012 (1 page)
27 October 2011Director's details changed for Mr Graeme John Parrett on 15 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Graeme John Parrett on 15 August 2011 (2 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Annual return made up to 15 August 2010 (12 pages)
11 October 2010Annual return made up to 15 August 2010 (12 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 15/08/08; no change of members (6 pages)
10 September 2008Return made up to 15/08/08; no change of members (6 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 15/08/07; no change of members (6 pages)
20 September 2007Return made up to 15/08/07; no change of members (6 pages)
21 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 November 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2006Registered office changed on 14/06/06 from: 28 gordian walk, colchester, essex CO4 9YJ (1 page)
14 June 2006Registered office changed on 14/06/06 from: 28 gordian walk, colchester, essex CO4 9YJ (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
15 August 2005Incorporation (12 pages)
15 August 2005Incorporation (12 pages)