Company NameFeetup Trialsport Limited
Company StatusDissolved
Company Number04433592
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Alan Bird
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(5 days after company formation)
Appointment Duration21 years, 5 months (closed 17 October 2023)
RoleTrials Bike Retailer
Country of ResidenceEngland
Correspondence AddressCornerways
Ratten Row, Seamer
Scarborough
North Yorkshire
YO12 4QB
Director NameMrs Susan Barbara Bird
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(5 days after company formation)
Appointment Duration21 years, 5 months (closed 17 October 2023)
RoleTrials Bike Retailer
Country of ResidenceEngland
Correspondence AddressCorner Ways Ratten Row
Seamer
Scarborough
North Yorkshire
YO12 4QB
Secretary NameMrs Susan Barbara Bird
NationalityBritish
StatusClosed
Appointed13 May 2002(5 days after company formation)
Appointment Duration21 years, 5 months (closed 17 October 2023)
RoleTrials Bike Retailer
Country of ResidenceEngland
Correspondence AddressCorner Ways Ratten Row
Seamer
Scarborough
North Yorkshire
YO12 4QB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitefeetuptrialsport.co.uk
Telephone01723 865577
Telephone regionScarborough

Location

Registered AddressCornerways Ratten Row
Seamer
Scarborough
North Yorkshire
YO12 4QB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer

Shareholders

50 at £1Alan Bird
50.00%
Ordinary
50 at £1Susan Barbara Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£22,455
Cash£750
Current Liabilities£64,738

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

19 July 2002Delivered on: 20 July 2002
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Register inspection address has been changed to 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Register inspection address has been changed to 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
15 May 2015Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Alan Bird on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Alan Bird on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Alan Bird on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2009Return made up to 08/05/09; full list of members (4 pages)
8 July 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page)
19 May 2009Registered office changed on 19/05/2009 from belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page)
10 May 2007Registered office changed on 10/05/07 from: belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
8 May 2006Registered office changed on 08/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 May 2005Return made up to 08/05/05; full list of members (2 pages)
19 May 2005Return made up to 08/05/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2004Return made up to 08/05/04; full list of members (7 pages)
4 May 2004Return made up to 08/05/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Registered office changed on 02/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 May 2002Incorporation (18 pages)
8 May 2002Incorporation (18 pages)