79 Manor Road Shaw
Oldham
Lancashire
OL2 7JG
Secretary Name | Mr Colin Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Ellen Clegg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Manor House 79 Manor Road Shaw Oldham Lancashire OL2 7JG |
Director Name | Mr Colin Aspinall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 9 Egerton Place Shaw Oldham Lancashire OL2 7BG |
Director Name | Mr Peter Leonard Bailey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 5 Summerhill Cottages Roughtown Mossley Lancashire OL5 0RJ |
Website | lincopc.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6247098 |
Telephone region | Manchester |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Ellen Clegg 33.33% Ordinary |
---|---|
500 at £1 | Mr Colin Clegg 33.33% Ordinary |
250 at £1 | Ellen Clegg 16.67% Ordinary A |
250 at £1 | Mr Colin Clegg 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £82,324 |
Cash | £82,621 |
Current Liabilities | £38,703 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 November 1988 | Delivered on: 25 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land on the north side of edge lane street royton oldham greater manchester title no la 92742. fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 January 1987 | Delivered on: 26 January 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 50 oldham road royton oldham greater manchester. Fixed charge over all plant machinery implements utensils furniture and equipments. Outstanding |
6 November 1986 | Delivered on: 24 November 1986 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £14,000 and all other monies due or to become due from the company to the chargee. Particulars: Land & buildings on the north side of edge lane street oldham greater manchester title no la 92742. tog with the goodwill of any business carried in and the benefit of all contracts relating thereto. Outstanding |
5 July 1982 | Delivered on: 9 July 1982 Persons entitled: Williams & Glyn's Bank P L C Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Book & other debts together with fixtures and fittings (ind trade fixtures) and fixed plant and machinery (see doc M9). Outstanding |
5 July 1982 | Delivered on: 9 July 1982 Persons entitled: Williams & Glyn's Bank P L C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of edge lane street royton oldham greater manchester title no la 92742. together and all fixtures whatsoever now or at any time hereafter affixed or attached to any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (2 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Company name changed calico LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed calico LIMITED\certificate issued on 23/09/13
|
20 May 2013 | Secretary's details changed for Mr Colin Clegg on 20 May 2012 (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Secretary's details changed for Mr Colin Clegg on 20 May 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Registered office address changed from Edge Lane St Royton Oldham OL2 6DS on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Edge Lane St Royton Oldham OL2 6DS on 19 July 2010 (1 page) |
27 May 2010 | Director's details changed for Ellen Clegg on 20 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Ellen Clegg on 20 May 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 20/05/07; full list of members (5 pages) |
29 May 2008 | Return made up to 20/05/07; full list of members (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 20/05/06; full list of members
|
23 May 2007 | Return made up to 20/05/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 20/05/05; full list of members (8 pages) |
22 May 2006 | Return made up to 20/05/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
29 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members
|
1 July 2002 | Return made up to 04/06/02; full list of members
|
31 October 2001 | Ad 01/10/01-21/10/01 £ si 500@1=500 £ ic 1000/1500 (2 pages) |
31 October 2001 | Ad 01/10/01-21/10/01 £ si 500@1=500 £ ic 1000/1500 (2 pages) |
24 August 2001 | £ nc 2000/3000 09/07/01 (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | £ nc 2000/3000 09/07/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | £ nc 1000/2000 09/07/01 (1 page) |
26 July 2001 | £ nc 1000/2000 09/07/01 (1 page) |
26 July 2001 | Resolutions
|
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
14 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
25 November 1998 | Return made up to 04/06/98; no change of members (6 pages) |
25 November 1998 | Return made up to 04/06/98; no change of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1997 | Return made up to 04/06/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Return made up to 04/06/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1996 | Return made up to 04/06/96; full list of members (6 pages) |
24 September 1996 | Return made up to 04/06/96; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 March 1996 | Return made up to 04/06/95; no change of members (4 pages) |
4 March 1996 | Return made up to 04/06/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
18 April 1988 | Resolutions
|
18 April 1988 | Nc inc already adjusted (1 page) |
18 April 1988 | Resolutions
|
18 April 1988 | Nc inc already adjusted (1 page) |
2 March 1988 | New director appointed (2 pages) |
2 March 1988 | New director appointed (2 pages) |
1 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
1 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
27 October 1987 | Return made up to 08/10/87; full list of members (4 pages) |
27 October 1987 | Return made up to 08/10/87; full list of members (4 pages) |
12 July 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
12 July 1986 | Return made up to 08/07/86; full list of members (4 pages) |
12 July 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
12 July 1986 | Return made up to 08/07/86; full list of members (4 pages) |
20 January 1981 | Incorporation (13 pages) |
20 January 1981 | Incorporation (13 pages) |