Company NameYippee Experiences Limited
Company StatusDissolved
Company Number04750672
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(4 months after company formation)
Appointment Duration7 years (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameLesley Hardman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address5 Brookdale Road
Bramhall
Cheshire
SK7 2NW
Director NameMr Jonathan Harris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Alberbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LJ
Director NameMr Victor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetnolvyn
Alan Road
Hale
Manchester
WA15 0LR
Director NameJodi Ann Mitchell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressHigh Barn Cottage
5 The Shaws Uppermill
Oldham
Lancashire
OL3 6JX
Director NameMr James Robert Pink
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMiss Lorraine O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Director NameMr Matthew Leigh Toynton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Secretary NameMr Matthew Leigh Toynton
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP

Location

Registered AddressNelson House
Park Road Timperley
Altrincham
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
19 March 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
19 March 2010Termination of appointment of Matthew Toynton as a director (1 page)
19 March 2010Termination of appointment of Matthew Toynton as a director (1 page)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2009Director's Change of Particulars / mark koch / 01/04/2008 / HouseName/Number was: , now: the penthouse; Street was: 9 college house, now: cornhills; Area was: 77 south downs road, now: park road; Post Code was: WA14 3PZ, now: WA14 3JF (1 page)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2009Director's change of particulars / mark koch / 01/04/2008 (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts made up to 31 March 2008 (2 pages)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
25 January 2008Accounts made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 March 2007Accounts made up to 31 March 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Secretary resigned (1 page)
28 June 2006Return made up to 01/05/06; full list of members (7 pages)
28 June 2006Return made up to 01/05/06; full list of members (7 pages)
25 January 2006Accounts made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
22 April 2005Return made up to 01/05/05; full list of members (8 pages)
22 April 2005Return made up to 01/05/05; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 June 2004Registered office changed on 17/06/04 from: m k m house warwick road old trafford manchester M16 0XX (1 page)
17 June 2004Registered office changed on 17/06/04 from: m k m house warwick road old trafford manchester M16 0XX (1 page)
16 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 June 2004Return made up to 01/05/04; full list of members (9 pages)
3 June 2004Return made up to 01/05/04; full list of members (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page)
1 May 2003Incorporation (12 pages)
1 May 2003Incorporation (12 pages)