About

Registered Number: 01523953
Date of Incorporation: 22/10/1980 (43 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

 

Based in Leeds in Yorkshire, Tumbus Eight Ltd was registered on 22 October 1980, it has a status of "Dissolved". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINALDI, Dean 17 December 2001 05 July 2010 1
SYKES, Gerald N/A 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BAMFORTH, Colin Jeffrey N/A 30 September 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ13 - N/A 09 January 2018
LIQ01 - N/A 11 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2017
AD01 - Change of registered office address 04 August 2017
RESOLUTIONS - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 26 April 2017
RESOLUTIONS - N/A 17 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 August 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR01 - N/A 20 June 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 08 July 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 02 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
RESOLUTIONS - N/A 26 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
RESOLUTIONS - N/A 06 October 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 10 September 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
363a - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
287 - Change in situation or address of Registered Office 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 19 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 April 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
363a - Annual Return 22 November 2004
RESOLUTIONS - N/A 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
123 - Notice of increase in nominal capital 26 May 2004
RESOLUTIONS - N/A 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
RESOLUTIONS - N/A 26 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
363a - Annual Return 04 November 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
363a - Annual Return 07 November 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363a - Annual Return 09 March 2002
SA - Shares agreement 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
SA - Shares agreement 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
CERTNM - Change of name certificate 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
363a - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AUD - Auditor's letter of resignation 13 September 2001
AUD - Auditor's letter of resignation 06 September 2001
AA - Annual Accounts 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 29 October 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 November 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 21 May 1997
395 - Particulars of a mortgage or charge 21 May 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 18 October 1995
288 - N/A 04 October 1995
288 - N/A 18 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 1995
169 - Return by a company purchasing its own shares 12 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
288 - N/A 21 October 1994
169 - Return by a company purchasing its own shares 18 October 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
395 - Particulars of a mortgage or charge 06 January 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 07 November 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
RESOLUTIONS - N/A 13 February 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 28 November 1988
MEM/ARTS - N/A 23 September 1988
RESOLUTIONS - N/A 30 August 1988
288 - N/A 22 August 1988
288 - N/A 22 April 1988
288 - N/A 24 November 1987
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 23 January 1987
287 - Change in situation or address of Registered Office 17 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
NEWINC - New incorporation documents 22 October 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

Composite guarantee and debenture 18 November 2009 Fully Satisfied

N/A

Composite guarantee and trust debenture 18 November 2009 Fully Satisfied

N/A

Composite guarantee and trust debenture 08 September 2006 Fully Satisfied

N/A

Debenture 26 June 2006 Fully Satisfied

N/A

Composite guarantee and trust debenture 02 March 2004 Fully Satisfied

N/A

Debenture 16 May 1997 Fully Satisfied

N/A

Legal charge 16 May 1997 Fully Satisfied

N/A

Legal charge 31 December 1993 Fully Satisfied

N/A

Debenture 31 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.