Company NameI D Asman Ltd
Company StatusDissolved
Company Number01539949
CategoryPrivate Limited Company
Incorporation Date20 January 1981(43 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameCalico Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Clegg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(10 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 16 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Manor House
79 Manor Road Shaw
Oldham
Lancashire
OL2 7JG
Secretary NameMr Colin Clegg
NationalityBritish
StatusClosed
Appointed02 May 1991(10 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameEllen Clegg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(22 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Manor House
79 Manor Road Shaw
Oldham
Lancashire
OL2 7JG
Director NameMr Colin Aspinall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address9 Egerton Place
Shaw
Oldham
Lancashire
OL2 7BG
Director NameMr Peter Leonard Bailey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 3 months after company formation)
Appointment Duration15 years (resigned 10 May 2006)
RoleCompany Director
Correspondence Address5 Summerhill Cottages
Roughtown
Mossley
Lancashire
OL5 0RJ

Contact

Websitelincopc.com
Email address[email protected]
Telephone0161 6247098
Telephone regionManchester

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Ellen Clegg
33.33%
Ordinary
500 at £1Mr Colin Clegg
33.33%
Ordinary
250 at £1Ellen Clegg
16.67%
Ordinary A
250 at £1Mr Colin Clegg
16.67%
Ordinary A

Financials

Year2014
Net Worth£82,324
Cash£82,621
Current Liabilities£38,703

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 November 1988Delivered 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 1987Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (2 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,500
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,500
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500
(5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,500
(5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 September 2013Company name changed calico LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed calico LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Secretary's details changed for Mr Colin Clegg on 20 May 2012 (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Secretary's details changed for Mr Colin Clegg on 20 May 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Registered office address changed from Edge Lane St Royton Oldham OL2 6DS on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Edge Lane St Royton Oldham OL2 6DS on 19 July 2010 (1 page)
27 May 2010Director's details changed for Ellen Clegg on 20 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Ellen Clegg on 20 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 20/05/09; full list of members (5 pages)
2 July 2009Return made up to 20/05/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Return made up to 20/05/08; full list of members (5 pages)
10 June 2008Return made up to 20/05/08; full list of members (5 pages)
29 May 2008Return made up to 20/05/07; full list of members (5 pages)
29 May 2008Return made up to 20/05/07; full list of members (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
22 May 2006Return made up to 20/05/05; full list of members (8 pages)
22 May 2006Return made up to 20/05/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
29 July 2003Return made up to 04/06/03; full list of members (8 pages)
29 July 2003Return made up to 04/06/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2001Ad 01/10/01-21/10/01 £ si 500@1=500 £ ic 1000/1500 (2 pages)
31 October 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001£ nc 2000/3000 09/07/01 (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001£ nc 1000/2000 09/07/01 (1 page)
26 July 2001£ nc 1000/2000 09/07/01 (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Return made up to 04/06/00; full list of members (6 pages)
14 September 2000Return made up to 04/06/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Return made up to 04/06/99; no change of members (4 pages)
27 July 1999Return made up to 04/06/99; no change of members (4 pages)
25 November 1998Return made up to 04/06/98; no change of members (6 pages)
25 November 1998Return made up to 04/06/98; no change of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1997Return made up to 04/06/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Return made up to 04/06/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1996Return made up to 04/06/96; full list of members (6 pages)
24 September 1996Return made up to 04/06/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 March 1996Return made up to 04/06/95; no change of members (4 pages)
4 March 1996Return made up to 04/06/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1988Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Nc inc already adjusted (1 page)
18 April 1988Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Nc inc already adjusted (1 page)
2 March 1988New director appointed (2 pages)
2 March 1988New director appointed (2 pages)
1 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
1 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
27 October 1987Return made up to 08/10/87; full list of members (4 pages)
27 October 1987Return made up to 08/10/87; full list of members (4 pages)
12 July 1986Accounts for a small company made up to 31 March 1986 (3 pages)
12 July 1986Return made up to 08/07/86; full list of members (4 pages)
12 July 1986Accounts for a small company made up to 31 March 1986 (3 pages)
12 July 1986Return made up to 08/07/86; full list of members (4 pages)
20 January 1981Incorporation (13 pages)
20 January 1981Incorporation (13 pages)