Company NameAlpha Yankee Limited
DirectorTrevor Charles Dodds ( Executor Of N J Dodds)
Company StatusActive
Company Number03251878
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Trevor Charles Dodds ( Executor Of N J Dodds)
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PQ
Secretary NameMr James Trevor Dodds
StatusCurrent
Appointed23 May 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address56a Whaggs Lane
Whickham
Newcastle Upon Tyne
NE16 4PQ
Director NameAlan Coulson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleBuilder
Correspondence AddressHaugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMr Nigel Vincent Price
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAllergarth
Newbrough
Hexham
Northumberland
NE47 5AG
Director NameMr Raymond Nicholas Simpson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleIndependent Advisor
Country of ResidenceEngland
Correspondence Address5 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Director NameDavid Tyrrell Watkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh
Tarset
Hexham
Northumberland
NE48 1NB
Director NameMr Alan Symm
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows Mount Pleasant
West Mickley
Stocksfield
Northumberland
NE43 7LP
Secretary NameMr Nigel Vincent Price
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAllergarth
Newbrough
Hexham
Northumberland
NE47 5AG
Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2004)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Ellingham
Chathill
Northumberland
NE67 5EX
Director NameMr Nigel John Dodds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House 12 Market Lane
Dunston
Gateshead
Tyne & Wear
NE11 9NY
Secretary NameMr Nigel John Dodds
NationalityBritish
StatusResigned
Appointed16 March 2005(8 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 May 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House 12 Market Lane
Dunston
Gateshead
Tyne & Wear
NE11 9NY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

75 at £1Nigel John Dodds
75.00%
Ordinary
25 at £1Alan Symm
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,678
Cash£151
Current Liabilities£1,650

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

21 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
29 September 2022Director's details changed for Mr Trevor Charles Dodds ( Executor of N J Dodds) on 29 September 2022 (2 pages)
26 September 2022Secretary's details changed for Mr James Trevor Dodds on 10 September 2022 (1 page)
9 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
23 June 2021Registered office address changed from 56a Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ England to 22 Wilson Gardens Newcastle upon Tyne NE3 4JA on 23 June 2021 (1 page)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
23 May 2018Termination of appointment of Nigel John Dodds as a director on 23 May 2018 (1 page)
23 May 2018Registered office address changed from C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY to 56a Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Trevor Charles Dodds ( Executor of N J Dodds) as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr James Trevor Dodds as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Nigel John Dodds as a secretary on 23 May 2018 (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Termination of appointment of Alan Symm as a director on 14 December 2014 (1 page)
20 July 2016Termination of appointment of Alan Symm as a director on 14 December 2014 (1 page)
20 October 2015Registered office address changed from John Dodds House Z 244 Dukesway T V T E Gateshead Tyne and Wear NE11 0PZ to C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from John Dodds House Z 244 Dukesway T V T E Gateshead Tyne and Wear NE11 0PZ to C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY on 20 October 2015 (1 page)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
18 August 2015Micro company accounts made up to 30 September 2014 (3 pages)
18 August 2015Micro company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
10 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
26 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr Nigel John Dodds on 19 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Alan Symm on 19 September 2010 (2 pages)
26 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr Nigel John Dodds on 19 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Alan Symm on 19 September 2010 (2 pages)
26 October 2010Secretary's details changed for Nigel John Dodds on 18 September 2010 (1 page)
26 October 2010Secretary's details changed for Nigel John Dodds on 18 September 2010 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 April 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 September 2008Return made up to 19/09/08; full list of members (5 pages)
24 September 2008Return made up to 19/09/08; full list of members (5 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 October 2007Return made up to 19/09/07; no change of members (7 pages)
17 October 2007Return made up to 19/09/07; no change of members (7 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 October 2006Return made up to 19/09/06; full list of members (7 pages)
20 October 2006Return made up to 19/09/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 October 2005Return made up to 19/09/05; full list of members (8 pages)
19 October 2005Return made up to 19/09/05; full list of members (8 pages)
22 March 2005New secretary appointed (1 page)
22 March 2005Registered office changed on 22/03/05 from: stanegate garage newbrough hexham northumberland NE47 5AG (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: stanegate garage newbrough hexham northumberland NE47 5AG (1 page)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
26 November 2004Return made up to 19/09/04; full list of members (9 pages)
26 November 2004Return made up to 19/09/04; full list of members (9 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 19/09/03; full list of members (9 pages)
3 October 2003Return made up to 19/09/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 19/09/02; full list of members (9 pages)
24 October 2002Return made up to 19/09/02; full list of members (9 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 19/09/01; full list of members (8 pages)
8 October 2001Return made up to 19/09/01; full list of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
28 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 October 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 October 1998Return made up to 19/09/98; full list of members (8 pages)
7 October 1998Return made up to 19/09/98; full list of members (8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
19 September 1996Incorporation (15 pages)
19 September 1996Incorporation (15 pages)