Company NameYorkshire 4X4 Response Ltd
Company StatusConverted / Closed
Company Number07647604
CategoryConverted / Closed
Incorporation Date25 May 2011(12 years, 12 months ago)
Dissolution Date19 September 2023 (8 months ago)
Previous NameYorkshire And Lincolnshire 4X4 Response

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David McHugh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 19 September 2023)
RoleOperations Systems Manager
Country of ResidenceEngland
Correspondence Address38 Quarry Hill Road
Wath-Upon-Dearne
Rotherham
S63 7TD
Director NameMr Joel Cant
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleEmea Information Technology Manager
Country of ResidenceEngland
Correspondence Address31 31 Grange Road
Rawmarsh
Rotherham
S62 5PA
Director NameMr Glenn Wild
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleBuildings Supervisor
Country of ResidenceEngland
Correspondence Address31 31 Grange Road
Rawmarsh
Rotherham
S62 5PA
Director NameMr Andrew James Storrie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address31 31 Grange Road
Rawmarsh
Rotherham
S62 5PA
Director NameMr Jacob Christopher Morrow
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence Address31 31 Grange Road
Rawmarsh
Rotherham
S62 5PA
Director NameMrs Louise Mulvaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(11 years after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2023)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address100 Ilkeston Avenue
Goole
DN14 6PW
Director NameMs Jennifer Mathews
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(11 years after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2023)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address64 Linden Road
Northallerton
DL6 1HX
Director NameMr Ben Dylan Howson
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(11 years after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address6 Lynwith Lane
Carlton
Goole
DN14 9SA
Director NameMr Neil Lawrence Foster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMr Simon Paul Tattersall Bentley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMr Gordon John McConnell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMr Patrick Holmes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMr Stephen Arthur Goldsbrough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMrs Jacqueline Fitz-Simon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Secretary NameMr Simon Paul Tattersall Bentley
StatusResigned
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address91 Front Street
Acomb
York
YO24 3BU
Director NameMr David James Walker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2015)
RoleEmployed
Country of ResidenceEngland
Correspondence Address290 Shannon Road
Hull
HU8 9RY
Director NameMr Jonathon Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2019)
RoleEmployed
Country of ResidenceEngland
Correspondence Address10 Peregrine Way
Harthill
Sheffield
S26 7UP
Director NameMrs Sharon Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2015)
RoleEmployed
Country of ResidenceEngland
Correspondence Address7 Cardinal Grove
Leeds
LS11 8HG
Director NameMr Stephen Buxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2014)
RoleEmployed
Country of ResidenceEngland
Correspondence Address2 Wordsworth Avenue
Campsall
Doncaster
South Yorkshire
DN6 9NG
Director NameMr Frederick John Strickland
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2015)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressHinds Cottage Beverley Road
Cranswick
Driffield
North Humberside
YO25 9PF
Director NameMr Nigel Turton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2014)
RoleEmployed
Country of ResidenceEngland
Correspondence Address81 Broome Close
Huntington
York
YO32 9RH
Director NameMr Simon Dean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2014)
RoleEmployed
Country of ResidenceEngland
Correspondence Address39 Low Grange View
Leeds
LS10 3DT
Secretary NameMr Simon Dean
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2014)
RoleCompany Director
Correspondence Address39 Low Grange View
Leeds
LS10 3DT
Director NameMr Jason Laidlar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2016)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address6 Mablethorpe Close
Redcar
Cleveland
TS10 4GW
Director NameMr Wayne Davis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 January 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Strensall Road
Hull
HU5 5TD
Director NameMr David Simon Billingsley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2015)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address53 Merchant Croft
Barnsley
South Yorkshire
S71 2NY
Director NameMr Nicholas Scott Foster
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address41 Brigg Lane
Camblesforth
Selby
North Yorkshire
YO8 8HJ
Secretary NameMr Jason Laidlar
NationalityBritish
StatusResigned
Appointed21 June 2014(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mablethorpe Close
Redcar
Cleveland
TS10 4GW
Director NameMr Simon Dean
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2019)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address30 Rowena Drive
Thurcroft
Rotherham
S66 9HT
Director NameMr Nigel Turton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York
YO26 6RW
Director NameMr Josh Milner
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(7 years after company formation)
Appointment Duration4 years (resigned 06 June 2022)
RoleTeam Leader - Railway
Country of ResidenceEngland
Correspondence Address30 Rowena Drive
Thurcroft
Rotherham
S66 9HT
Director NameMr David John Watson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2021)
RoleProfessional Driver
Country of ResidenceEngland
Correspondence Address26 Hambleton Avenue
Thirsk
YO7 1EE
Director NameMr Christopher Hagain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2022)
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence Address581 Halifax Road
Hipperholme
Halifax
HX3 8DD
Director NameMr Jonathon Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2022)
RoleField Agent
Country of ResidenceEngland
Correspondence Address30 Rowena Drive
Thurcroft
Rotherham
S66 9HT

Contact

Websitehttps://www.yorkshire4x4response.org/
Email address[email protected]
Telephone01904 792226
Telephone regionYork

Location

Registered Address31 Grange Road
Rawmarsh
Rotherham
S62 5PA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaSheffield

Financials

Year2013
Net Worth£4,088
Cash£2,649
Current Liabilities£568

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Glenn Wild as a director on 30 May 2020 (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Termination of appointment of Simon Dean as a director on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Neil Lawrence Foster as a director on 18 May 2019 (1 page)
25 June 2019Registered office address changed from Regency House Westminster Place, York YO26 6RW England to 30 Rowena Drive Thurcroft Rotherham S66 9HT on 25 June 2019 (1 page)
25 June 2019Appointment of Mr Jonathon Ford as a director on 25 June 2019 (2 pages)
25 June 2019Appointment of Mr Glenn Wild as a director on 25 June 2019 (2 pages)
4 June 2019Appointment of Mr David Mchugh as a director on 20 May 2019 (2 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
2 June 2019Appointment of Mr Christopher Hagain as a director on 20 May 2019 (2 pages)
2 June 2019Appointment of Mr David John Watson as a director on 20 May 2019 (2 pages)
28 May 2019Appointment of Mr David James Walker as a director on 18 May 2019 (2 pages)
24 May 2019Termination of appointment of Jonathon Ford as a director on 19 May 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Nigel Turton as a director on 26 May 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 June 2018Appointment of Mr Josh Milner as a director on 26 May 2018 (2 pages)
15 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York YO26 6RW on 21 June 2016 (1 page)
21 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
21 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
21 June 2016Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York YO26 6RW on 21 June 2016 (1 page)
18 April 2016Appointment of Mr Nigel Turton as a director on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Jason Laidlar as a director on 17 April 2016 (1 page)
18 April 2016Appointment of Mr Nigel Turton as a director on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Jason Laidlar as a secretary on 17 April 2016 (1 page)
18 April 2016Termination of appointment of Jason Laidlar as a secretary on 17 April 2016 (1 page)
18 April 2016Termination of appointment of Jason Laidlar as a director on 17 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 August 2015Appointment of Mr Simon Dean as a director on 25 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Jason Laidlar on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Jason Laidlar on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Simon Dean as a director on 25 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Jason Laidlar on 1 June 2015 (2 pages)
10 July 2015Annual return made up to 25 May 2015 no member list (6 pages)
10 July 2015Annual return made up to 25 May 2015 no member list (6 pages)
10 July 2015Termination of appointment of Helen Wilcox as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Helen Wilcox as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Helen Wilcox as a director on 9 July 2015 (1 page)
14 May 2015Registered office address changed from 10 Peregrine Way Harthill Sheffield S26 7UP England to 91 Front Street Acomb York YO24 3BU on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 10 Peregrine Way Harthill Sheffield S26 7UP England to 91 Front Street Acomb York YO24 3BU on 14 May 2015 (1 page)
29 April 2015Appointment of Mr Neil Foster as a director on 25 April 2015 (2 pages)
29 April 2015Appointment of Mr Neil Foster as a director on 25 April 2015 (2 pages)
27 April 2015Registered office address changed from Hinds Cottage Beverley Road Cranswick Driffield North Humberside YO25 9PF England to 91 Front Street Acomb York YO24 3BU on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Hinds Cottage Beverley Road Cranswick Driffield North Humberside YO25 9PF England to 10 Peregrine Way Harthill Sheffield S26 7UP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Hinds Cottage Beverley Road Cranswick Driffield North Humberside YO25 9PF England to 91 Front Street Acomb York YO24 3BU on 27 April 2015 (1 page)
27 April 2015Termination of appointment of David Simon Billingsley as a director on 25 April 2015 (1 page)
27 April 2015Termination of appointment of David Simon Billingsley as a director on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Frederick John Strickland as a director on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Frederick John Strickland as a director on 25 April 2015 (1 page)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Termination of appointment of Sharon Davidson as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Sharon Davidson as a director on 30 January 2015 (1 page)
12 January 2015Termination of appointment of David Walker as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of David Walker as a director on 12 January 2015 (1 page)
11 January 2015Termination of appointment of Wayne Davis as a director on 10 January 2015 (1 page)
11 January 2015Termination of appointment of Wayne Davis as a director on 10 January 2015 (1 page)
10 September 2014Appointment of Miss Helen Wilcox as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Miss Helen Wilcox as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Miss Helen Wilcox as a director on 3 September 2014 (2 pages)
9 September 2014Termination of appointment of Nicholas Scott Foster as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Nicholas Scott Foster as a director on 31 August 2014 (1 page)
24 June 2014Appointment of Mr Wayne Davis as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a director (2 pages)
24 June 2014Appointment of Mr Nicholas Scott Foster as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Nicholas Scott Foster as a director (2 pages)
24 June 2014Appointment of Mr David Simon Billingsley as a director (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr David Simon Billingsley as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a secretary (2 pages)
24 June 2014Appointment of Mr Nicholas Scott Foster as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a secretary on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr David Simon Billingsley as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Wayne Davis as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a secretary on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Jason Laidlar as a director on 21 June 2014 (2 pages)
24 June 2014Appointment of Mr Wayne Davis as a director (2 pages)
23 June 2014Termination of appointment of Simon Dean as a secretary (1 page)
23 June 2014Registered office address changed from 91 Front Street Acomb York YO24 3BU on 23 June 2014 (1 page)
23 June 2014Termination of appointment of Simon Dean as a director (1 page)
23 June 2014Termination of appointment of Neil Lawrence Foster as a director on 22 June 2014 (1 page)
23 June 2014Termination of appointment of Simon Dean as a secretary on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Simon Dean as a director on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Neil Lawrence Foster as a director on 22 June 2014 (1 page)
23 June 2014Termination of appointment of Stephen Buxton as a director (1 page)
23 June 2014Termination of appointment of Nigel Turton as a director (1 page)
23 June 2014Termination of appointment of Simon Dean as a secretary on 21 June 2014 (1 page)
23 June 2014Registered office address changed from 91 Front Street Acomb York YO24 3BU on 23 June 2014 (1 page)
23 June 2014Termination of appointment of Simon Dean as a director on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Neil Foster as a director (1 page)
23 June 2014Registered office address changed from 91 Front Street Acomb York YO24 3BU on 23 June 2014 (1 page)
23 June 2014Termination of appointment of Stephen Buxton as a director on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Nigel Turton as a director on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Nigel Turton as a director on 21 June 2014 (1 page)
23 June 2014Termination of appointment of Stephen Buxton as a director on 21 June 2014 (1 page)
29 May 2014Appointment of Mr Stephen Buxton as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr David Walker as a director on 1 July 2013 (2 pages)
29 May 2014Termination of appointment of Simon Bentley as a director (1 page)
29 May 2014Annual return made up to 25 May 2014 no member list (10 pages)
29 May 2014Appointment of Mr Frederick Strickland as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Simon Dean as a secretary on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr David Walker as a director (2 pages)
29 May 2014Termination of appointment of Simon Paul Tattersall Bentley as a secretary on 1 July 2013 (1 page)
29 May 2014Appointment of Mr Jonathon Ford as a director on 1 July 2013 (2 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (10 pages)
29 May 2014Termination of appointment of Gordon Mcconnell as a director (1 page)
29 May 2014Appointment of Mr Nigel Turton as a director (2 pages)
29 May 2014Termination of appointment of Gordon John Mcconnell as a director on 1 July 2013 (1 page)
29 May 2014Termination of appointment of Simon Paul Tattersall Bentley as a director on 1 July 2013 (1 page)
29 May 2014Termination of appointment of Gordon John Mcconnell as a director on 1 July 2013 (1 page)
29 May 2014Appointment of Mr Simon Dean as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Jonathon Ford as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Simon Dean as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Frederick Strickland as a director (2 pages)
29 May 2014Appointment of Mr Simon Dean as a secretary (2 pages)
29 May 2014Appointment of Mr Jonathon Ford as a director (2 pages)
29 May 2014Termination of appointment of Simon Bentley as a secretary (1 page)
29 May 2014Appointment of Mr David Walker as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Stephen Buxton as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Stephen Buxton as a director (2 pages)
29 May 2014Appointment of Mr Nigel Turton as a director on 1 July 2013 (2 pages)
29 May 2014Termination of appointment of Simon Paul Tattersall Bentley as a secretary on 1 July 2013 (1 page)
29 May 2014Appointment of Mrs Sharon Davidson as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mrs Sharon Davidson as a director on 1 July 2013 (2 pages)
29 May 2014Termination of appointment of Simon Paul Tattersall Bentley as a director on 1 July 2013 (1 page)
29 May 2014Appointment of Mr Nigel Turton as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Frederick Strickland as a director on 1 July 2013 (2 pages)
29 May 2014Appointment of Mrs Sharon Davidson as a director (2 pages)
29 May 2014Appointment of Mr Simon Dean as a secretary on 1 July 2013 (2 pages)
29 May 2014Appointment of Mr Simon Dean as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 25 May 2013 no member list (4 pages)
12 June 2013Annual return made up to 25 May 2013 no member list (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 September 2012Company name changed yorkshire and lincolnshire 4X4 response\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-06-23
(2 pages)
7 September 2012Company name changed yorkshire and lincolnshire 4X4 response\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-06-23
(2 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Company name changed yorkshire and lincolnshire 4X4 response\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-06-23
(2 pages)
7 September 2012Change of name notice (2 pages)
18 July 2012Annual return made up to 25 May 2012 no member list (4 pages)
18 July 2012Annual return made up to 25 May 2012 no member list (4 pages)
4 January 2012Director's details changed for Mr Simon Bentley on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Gordon Mcconnell on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Simon Bentley on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Mr Simon Bentley on 3 January 2012 (1 page)
4 January 2012Secretary's details changed for Mr Simon Bentley on 3 January 2012 (1 page)
4 January 2012Director's details changed for Mr Simon Bentley on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Mr Simon Bentley on 3 January 2012 (1 page)
4 January 2012Director's details changed for Mr Gordon Mcconnell on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Gordon Mcconnell on 3 January 2012 (2 pages)
7 December 2011Termination of appointment of Stephen Goldsbrough as a director (1 page)
7 December 2011Termination of appointment of Stephen Arthur Goldsbrough as a director on 6 December 2011 (1 page)
7 December 2011Termination of appointment of Stephen Arthur Goldsbrough as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Stephen Buxton as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Patrick Holmes as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Jacqueline Fitz-Simon as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Simon Dean as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Stephen Arthur Goldsbrough as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Jacqueline Fitz-Simon as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Patrick Holmes as a director (1 page)
6 December 2011Termination of appointment of Stephen Buxton as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Jacqueline Fitz-Simon as a director (1 page)
6 December 2011Termination of appointment of Patrick Holmes as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Stephen Arthur Goldsbrough as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Simon Dean as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Daniel Westmoreland as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Daniel Westmoreland as a director on 6 December 2011 (1 page)
5 October 2011Appointment of Mr Simon Dean as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Daniel Westmoreland as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Simon Bentley as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Patrick Holmes as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Stephen Buxton as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Simon Dean as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mrs Jacqueline Fitz-Simon as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Patrick Holmes as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Gordon Mcconnell as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Gordon Mcconnell as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Stephen Buxton as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Simon Bentley as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mrs Jacqueline Fitz-Simon as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Simon Bentley as a secretary on 1 October 2011 (1 page)
5 October 2011Appointment of Mr Simon Bentley as a secretary on 1 October 2011 (1 page)
5 October 2011Appointment of Mr Daniel Westmoreland as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Stephen Arthur Goldsbrough as a director on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Stephen Arthur Goldsbrough as a director on 1 October 2011 (2 pages)
25 May 2011Incorporation (23 pages)
25 May 2011Incorporation (23 pages)