Company NameMa 3 (Bolton) Llp
Company StatusDissolved
Company NumberOC347359
CategoryLimited Liability Partnership
Incorporation Date23 July 2009(14 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameSir Tom Farmer Cbe, Kcsg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(4 days after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
LLP Designated Member NameThomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(4 days after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
LLP Member NameFarmer Philip John
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2010)
RoleCompany Director
Correspondence Address192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
LLP Member NameSwycher Anne Sally
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2010)
RoleCompany Director
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
LLP Designated Member NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address3 Hardman Square
Manchester
Lancashire
M3 3EB
LLP Designated Member NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address3 Hardman Square
Manchester
Lancashire
M3 3EB
LLP Designated Member NameMorston Assets Three (Bolton) Limited (Corporation)
StatusResigned
Appointed27 July 2009(4 days after company formation)
Appointment Duration10 years, 4 months (resigned 05 December 2019)
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£281,712
Gross Profit£79,142
Net Worth£3,153,221
Cash£209,339
Current Liabilities£157,997

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
2 October 2015Annual return made up to 23 July 2015 (4 pages)
2 October 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2 October 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 October 2014Annual return made up to 23 July 2014 (4 pages)
3 February 2014Full accounts made up to 31 March 2013 (13 pages)
14 August 2013Annual return made up to 23 July 2013 (4 pages)
19 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 19 March 2013 (1 page)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
27 July 2012Annual return made up to 23 July 2012 (4 pages)
21 October 2011Full accounts made up to 31 March 2011 (13 pages)
27 July 2011Member's details changed for Thomas Frederick Teviot Harrison on 23 July 2011 (2 pages)
27 July 2011Annual return made up to 23 July 2011 (4 pages)
27 July 2011Member's details changed for Morston Assets Three (Bolton) Limited on 23 July 2011 (2 pages)
1 February 2011Termination of appointment of Farmer John as a member (1 page)
1 February 2011Termination of appointment of Swycher Sally as a member (1 page)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 September 2010Annual return made up to 23 July 2010 (10 pages)
2 February 2010Appointment of Farmer Philip John as a member (1 page)
28 January 2010Appointment of Swycher Anne Sally as a member (1 page)
28 January 2010Change of status notice (2 pages)
10 November 2009Appointment of Thomas Frederick Teviot Harrison as a member (1 page)
10 November 2009Appointment of Morston Assets Three (Bolton) Limited as a member (1 page)
11 September 2009Currsho from 31/07/2010 to 31/03/2010 (1 page)
8 September 2009Member resigned halliwells secretaries LIMITED (1 page)
8 September 2009Member resigned halliwells directors LIMITED (1 page)
11 August 2009LLP member appointed tom farmer (1 page)
23 July 2009Incorporation document\certificate of incorporation (3 pages)