Company NameBee Dynamic Limited
Company StatusDissolved
Company Number08456780
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Joseph Stephenson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Benton Road
Newcastle Upon Tyne
NE7 7DR
Director NameMrs Lucy Vanessa Stephenson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Benton Road
Newcastle Upon Tyne
NE7 7DR

Location

Registered Address8 Benton Road
Newcastle Upon Tyne
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Joseph Stephenson
45.45%
Ordinary
50 at £1Lucy Vanessa Stephenson
45.45%
Ordinary
5 at £1John Joseph Stephenson
4.55%
Ordinary B
5 at £1Lucy Vanessa Stephenson
4.55%
Ordinary A

Financials

Year2014
Net Worth£740
Cash£21
Current Liabilities£904

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
16 March 2017Registered office address changed from 118-192 Chillingham Road Newcastle upon Tyne NE6 5LN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 16 March 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 110
(4 pages)
15 December 2014Registered office address changed from The Granary Belle Vue Villa Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 118-192 Chillingham Road Newcastle upon Tyne NE6 5LN on 15 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 April 2014Director's details changed for Mr John Joseph Stephenson on 21 March 2014 (2 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(4 pages)
14 April 2014Director's details changed for Mrs Lucy Vanessa Stephenson on 21 March 2014 (2 pages)
24 April 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages)
24 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 130
(6 pages)
24 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 130
(6 pages)
21 March 2013Incorporation (44 pages)