Company NameThree Red Limited
Company StatusDissolved
Company Number07911889
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesTrade Telematics Limited and Northern Trade Smart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Nicholas Wilkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Bridgeman Terrace
Wigan
WN1 1TD
Director NameMrs Suzanne Elizabeth Wilkinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD

Contact

Telephone01942 244243
Telephone regionWigan

Location

Registered Address28 & 29 Bridgeman Terrace
Wigan
Lancs
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1 at £1Nicholas Wilkinson
50.00%
Ordinary
1 at £1Suzanne Wilkinson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed northern trade smart LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed northern trade smart LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Company name changed trade telematics LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
29 April 2013Company name changed trade telematics LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)