Company NameLittleborough Marina Community Interest Company
Company StatusDissolved
Company Number05834534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Nicholas Patrick Hammond
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleRetired Draftsman
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH
Secretary NameMr John Frederick Kay
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH
Director NameMr Keith Carter Hallam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 months after company formation)
Appointment Duration15 years, 8 months (closed 16 August 2022)
RolePolice Support
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 August 2006Delivered on: 8 August 2006
Persons entitled: Nicholas Patrick Hammond

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 1 June 2015 no member list (3 pages)
16 July 2015Annual return made up to 1 June 2015 no member list (3 pages)
18 May 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
8 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
12 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 August 2012Director's details changed for Mr Keith Carter Hallam on 30 June 2012 (2 pages)
15 August 2012Director's details changed for Mr Nicholas Patrick Hammond on 30 June 2012 (2 pages)
15 August 2012Annual return made up to 1 June 2012 no member list (3 pages)
15 August 2012Director's details changed for Mr John Frederick Kay on 30 June 2012 (2 pages)
15 August 2012Annual return made up to 1 June 2012 no member list (3 pages)
15 August 2012Secretary's details changed for Mr John Frederick Kay on 30 June 2012 (1 page)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
15 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 June 2010Director's details changed for Nicholas Patrick Hammond on 31 May 2010 (2 pages)
27 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
27 June 2010Director's details changed for Keith Carter Hallam on 31 May 2010 (2 pages)
27 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 June 2009Annual return made up to 01/06/09 (3 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 June 2008Annual return made up to 01/06/08 (3 pages)
26 June 2007Annual return made up to 01/06/07 (2 pages)
26 June 2007Director's particulars changed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
1 June 2006Incorporation of a Community Interest Company (35 pages)