Company NameTumbus One Limited
Company StatusLiquidation
Company Number00722836
CategoryPrivate Limited Company
Incorporation Date1 May 1962(62 years ago)
Previous NamesHeywood Williams Limited and Arran Isle 1962 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2001)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NameEdward Sutcliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address1 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration7 years (resigned 28 April 1999)
RolePublic Co Chairman
Correspondence AddressBank House
New Mill
Huddersfield
West Yorkshire
HD7 7HU
Director NameRoger Maxwell Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2001)
RoleFinancial Controller
Correspondence Address71 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameChristopher John Lord
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleManaging Director
Correspondence Address9 Lightfoot Lane
Wirral
Merseyside
L60 2TP
Director NameMr Eric Marshall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressHillside
73 Moorhead Lane
Shipley
West Yorkshire
BD18 4JN
Director NamePaul Brownlee Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleFinancial Director
Correspondence AddressLyndhurst
No 6 Vernon Avenue Hooton
South Wirral
Cheshire
CH66 6AL
Wales
Director NameHoward Leslie Parkin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2001)
RoleAccountant
Correspondence Address5 Silverwood Close
Canford Magna
Wimborne
Dorset
BH21 1QZ
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed05 October 1993(31 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2003)
RoleAccountant
Correspondence Address14 Wensleydale Close
Royton
Oldham
Lancashire
OL2 5TQ
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2004)
RoleChartered Secretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(42 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Secretary NameMark Steven Wild
NationalityBritish
StatusResigned
Appointed02 July 2004(42 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Director NameMr Robert George Anthony Barr
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2004(42 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMichael James Russell Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(45 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 River View
Mirfield
West Yorkshire
WF14 0HD

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6.1m at £1Hwg 2006 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due2 May 2017 (overdue)

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2013Deferment of dissolution (voluntary) (1 page)
27 March 2013Return of final meeting in a members' voluntary winding up (5 pages)
23 January 2012Declaration of solvency (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2011Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 22 December 2011 (2 pages)
22 December 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Change of name notice (2 pages)
12 October 2011Company name changed arran isle 1962 LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(2 pages)
17 August 2011Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages)
17 August 2011Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages)
17 August 2011Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages)
17 August 2011Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages)
17 August 2011Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages)
17 August 2011Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages)
16 August 2011Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages)
16 August 2011Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 6,081,000
(7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 November 2009Company name changed heywood williams LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
3 November 2009Change of name notice (2 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 January 2009Director's change of particulars / robert barr / 01/01/2009 (1 page)
24 April 2008Return made up to 18/04/08; full list of members (6 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 October 2007New director appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 18/04/07; full list of members (5 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 18/04/06; full list of members (5 pages)
2 June 2006Location of register of members (1 page)
2 June 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 18/04/05; full list of members (5 pages)
24 May 2005New director appointed (2 pages)
24 September 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 18/04/04; full list of members (5 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 May 2003Return made up to 18/04/03; full list of members (5 pages)
13 January 2003Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (9 pages)
16 May 2002Return made up to 18/04/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
6 July 2001Return made up to 18/04/01; full list of members; amend (5 pages)
28 June 2001Director resigned (1 page)
8 May 2001Return made up to 18/04/01; full list of members (4 pages)
21 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
8 August 2000Return made up to 18/04/00; full list of members (7 pages)
8 August 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
21 March 2000Director resigned (2 pages)
9 September 1999Secretary's particulars changed (1 page)
11 June 1999Full accounts made up to 31 December 1998 (16 pages)
9 May 1999Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 June 1998Return made up to 18/04/98; full list of members (9 pages)
15 July 1997Full accounts made up to 31 December 1996 (16 pages)
15 May 1997Return made up to 18/04/97; no change of members (7 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
20 May 1996Return made up to 18/04/96; full list of members (9 pages)
12 January 1996Director resigned (2 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Return made up to 18/04/95; no change of members (18 pages)
28 May 1993Full accounts made up to 31 December 1992 (16 pages)
28 September 1992Full accounts made up to 31 December 1991 (15 pages)
29 October 1991Full accounts made up to 30 December 1990 (17 pages)
12 November 1990Full accounts made up to 31 December 1989 (15 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 July 1989Memorandum and Articles of Association (5 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1962Incorporation (49 pages)