Corbridge
Northumberland
NE45 5DT
Director Name | John Raglan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Keenley Allendale Northumberland NE47 9NU |
Secretary Name | John Raglan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Keenley Allendale Northumberland NE47 9NU |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | 3cs-crm.com |
---|
Registered Address | C/O Kinnair Associates Limited Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
1 at £1 | Fiona Dempster Raglan 50.00% Ordinary |
---|---|
1 at £1 | John Raglan 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2023 | Application to strike the company off the register (1 page) |
27 July 2023 | Registered office address changed from The Mill, Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to C/O Kinnair Associates Limited Aston House, Redburn Road, Newcastle upon Tyne NE5 1NB on 27 July 2023 (1 page) |
26 July 2023 | Company name changed dipsticks LIMITED\certificate issued on 26/07/23
|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 February 2011 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
10 February 2011 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
10 February 2011 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page) |
23 February 2010 | Director's details changed for John Raglan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page) |
23 February 2010 | Director's details changed for John Raglan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Raglan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Company name changed 3 cs crm LIMITED\certificate issued on 24/09/09 (2 pages) |
23 September 2009 | Company name changed 3 cs crm LIMITED\certificate issued on 24/09/09 (2 pages) |
24 February 2009 | Director's change of particulars / fiona raglan / 04/09/2008 (1 page) |
24 February 2009 | Director's change of particulars / fiona raglan / 04/09/2008 (1 page) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: quarry house keenley allendale northumberland NE47 9NU (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: quarry house keenley allendale northumberland NE47 9NU (1 page) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Incorporation (10 pages) |
30 January 2004 | Incorporation (10 pages) |