TUMBUS THREE LIMITED

Register to unlock more data on OkredoRegister

TUMBUS THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580154

Incorporation date

04/02/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon26/06/2013
Final Gazette dissolved following liquidation
dot icon26/03/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2012
Declaration of solvency
dot icon21/12/2011
Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 2011-12-22
dot icon21/12/2011
Appointment of a voluntary liquidator
dot icon21/12/2011
Resolutions
dot icon11/10/2011
Certificate of change of name
dot icon11/10/2011
Change of name notice
dot icon16/08/2011
Secretary's details changed for Mark Steven Wild on 2011-08-08
dot icon16/08/2011
Director's details changed for Mark Steven Wild on 2011-08-08
dot icon16/08/2011
Director's details changed for Michael James Russell Richards on 2011-08-05
dot icon15/08/2011
Director's details changed for Mr Robert George Anthony Barr on 2011-08-08
dot icon29/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Change of name notice
dot icon07/07/2010
Termination of appointment of Dean Rinaldi as a director
dot icon17/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mark Steven Wild on 2010-01-12
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/11/2009
Resolutions
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/11/2009
Re-registration of Memorandum and Articles
dot icon15/11/2009
Certificate of re-registration from Public Limited Company to Private
dot icon15/11/2009
Resolutions
dot icon15/11/2009
Re-registration from a public company to a private limited company
dot icon05/10/2009
Resolutions
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 06/02/09; full list of members
dot icon19/02/2009
Appointment Terminated Director geoffrey perkin
dot icon08/02/2009
Director appointed michael james russell richards
dot icon08/01/2009
Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT
dot icon01/06/2008
Full accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 06/02/08; full list of members
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Director's particulars changed
dot icon16/09/2007
Resolutions
dot icon16/09/2007
Resolutions
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Return made up to 06/02/07; full list of members
dot icon10/04/2007
Location of register of members address changed
dot icon10/04/2007
Location of debenture register address changed
dot icon18/09/2006
Particulars of mortgage/charge
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 06/02/06; full list of members
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Registered office changed on 04/01/06 from: waverley edgerton road huddersfield hd 3 3AR
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 06/02/05; full list of members
dot icon27/09/2004
Director's particulars changed
dot icon23/09/2004
Director resigned
dot icon23/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon26/07/2004
New director appointed
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Resolutions
dot icon15/02/2004
Return made up to 06/02/04; full list of members
dot icon27/01/2004
Director's particulars changed
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2003
Director resigned
dot icon16/02/2003
Return made up to 06/02/03; full list of members
dot icon15/12/2002
New director appointed
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 06/02/02; full list of members
dot icon10/04/2002
Location of register of members address changed
dot icon10/04/2002
Location of debenture register address changed
dot icon10/04/2002
New director appointed
dot icon03/07/2001
New director appointed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon24/06/2001
Director resigned
dot icon10/04/2001
Return made up to 06/02/01; full list of members
dot icon05/02/2001
Director resigned
dot icon15/08/2000
Director's particulars changed
dot icon13/08/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon14/02/2000
Return made up to 06/02/00; full list of members
dot icon08/09/1999
Secretary's particulars changed
dot icon18/08/1999
New director appointed
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Director resigned
dot icon17/02/1999
Return made up to 06/02/99; no change of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 06/02/98; full list of members
dot icon16/07/1998
New director appointed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 06/02/97; no change of members
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon03/03/1996
Return made up to 06/02/96; full list of members
dot icon20/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon07/01/1996
New director appointed
dot icon09/11/1995
Director resigned
dot icon03/09/1995
Director resigned
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 05/02/95; no change of members
dot icon06/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 05/02/94; no change of members
dot icon05/02/1994
Return made up to 05/02/93; full list of members
dot icon22/11/1993
New secretary appointed
dot icon22/11/1993
Secretary resigned
dot icon22/11/1993
New director appointed
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon06/09/1992
Auditor's resignation
dot icon13/05/1992
New director appointed
dot icon07/05/1992
Secretary resigned;director resigned;new director appointed
dot icon07/05/1992
Director resigned;new director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Return made up to 05/02/92; full list of members
dot icon05/04/1992
New secretary appointed
dot icon05/04/1992
Director resigned;new director appointed
dot icon30/03/1992
Registered office changed on 31/03/92 from: rectory road upton upon severn worcester WR8 0LX
dot icon26/03/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon22/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Resolutions
dot icon16/03/1992
New director appointed
dot icon07/11/1991
Particulars of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon27/03/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/03/1991
Auditor's statement
dot icon27/03/1991
Auditor's report
dot icon27/03/1991
Balance Sheet
dot icon27/03/1991
Re-registration of Memorandum and Articles
dot icon27/03/1991
Declaration on reregistration from private to PLC
dot icon27/03/1991
Application for reregistration from private to PLC
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Ad 15/03/91--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/03/1991
Nc inc already adjusted 11/03/91
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Accounting reference date notified as 28/02
dot icon24/03/1991
Registered office changed on 25/03/91 from: 120 east road london N1 6AA
dot icon24/03/1991
Secretary resigned;new secretary appointed
dot icon24/03/1991
Director resigned;new director appointed
dot icon24/03/1991
New director appointed
dot icon24/03/1991
New director appointed
dot icon04/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rinaldi, Dean
Director
04/12/1995 - 05/07/2010
4
Beaumont, John Victor Robert
Director
01/03/1991 - 31/10/1995
21
Parker, Alan Thomas
Director
21/11/2002 - 08/01/2008
9
George, Richard Warrington
Director
01/03/1991 - 28/02/1992
5
George, James Christopher Warrington
Director
01/03/1991 - 28/02/1992
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUMBUS THREE LIMITED

TUMBUS THREE LIMITED is an(a) Dissolved company incorporated on 04/02/1991 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUMBUS THREE LIMITED?

toggle

TUMBUS THREE LIMITED is currently Dissolved. It was registered on 04/02/1991 and dissolved on 26/06/2013.

Where is TUMBUS THREE LIMITED located?

toggle

TUMBUS THREE LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does TUMBUS THREE LIMITED do?

toggle

TUMBUS THREE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TUMBUS THREE LIMITED?

toggle

The latest filing was on 26/06/2013: Final Gazette dissolved following liquidation.