Ratten Row, Seamer
Scarborough
North Yorkshire
YO12 4QB
Director Name | Mrs Susan Barbara Bird |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(5 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 17 October 2023) |
Role | Trials Bike Retailer |
Country of Residence | England |
Correspondence Address | Corner Ways Ratten Row Seamer Scarborough North Yorkshire YO12 4QB |
Secretary Name | Mrs Susan Barbara Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(5 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 17 October 2023) |
Role | Trials Bike Retailer |
Country of Residence | England |
Correspondence Address | Corner Ways Ratten Row Seamer Scarborough North Yorkshire YO12 4QB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | feetuptrialsport.co.uk |
---|---|
Telephone | 01723 865577 |
Telephone region | Scarborough |
Registered Address | Cornerways Ratten Row Seamer Scarborough North Yorkshire YO12 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
50 at £1 | Alan Bird 50.00% Ordinary |
---|---|
50 at £1 | Susan Barbara Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,455 |
Cash | £750 |
Current Liabilities | £64,738 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 July 2002 | Delivered 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 |
---|
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 May 2015 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed to 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed to 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
15 May 2015 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Alan Bird on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Bird on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Bird on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: belgrave house, 15 belgrave crescent, scarborough north yorkshire YO11 1UB (1 page) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 May 2002 | Incorporation (18 pages) |
8 May 2002 | Incorporation (18 pages) |