Company NameFlamin BBQ Ltd
DirectorAwais Ahmed
Company StatusActive - Proposal to Strike off
Company Number05618457
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Previous NameCactas Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Awais Ahmed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Woodman Drive
Bury
Lancashire
BL9 5HQ
Secretary NameRizwan Ahmed
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Copse Drive
Bury
Lancs
BL9 5HE
Secretary NameSyeed Ahmed
NationalityBritish
StatusResigned
Appointed23 November 2005(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address1 Woodman Drive
Bury
Lancashire
BL9 5HQ
Director NameMr Imran Manzoor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exeter Street
Rochdale
Lancashire
OL11 1JN

Contact

Websitecactas.co.uk

Location

Registered Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Awais Ahmed
50.00%
Ordinary
1 at £1Imran Manzoor
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,990
Cash£3,010
Current Liabilities£3,089

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 June 2020 (3 years, 10 months ago)
Next Return Due10 July 2021 (overdue)

Filing History

4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 November 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 November 2018Cessation of Imran Manzoor as a person with significant control on 1 August 2018 (1 page)
19 November 2018Termination of appointment of Imran Manzoor as a director on 1 August 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Awais Ahmed as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Awais Ahmed as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Imran Manzoor as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Imran Manzoor as a person with significant control on 1 July 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2
(6 pages)
10 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2
(6 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 July 2015Registered office address changed from 1 Woodman Drive Bury Lancashire BL9 5HQ to 109-111 Blackburn Street Radcliffe Manchester M26 3WQ on 4 July 2015 (1 page)
4 July 2015Appointment of Mr Imran Manzoor as a director on 1 June 2015 (2 pages)
4 July 2015Appointment of Mr Imran Manzoor as a director on 1 June 2015 (2 pages)
4 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Registered office address changed from 1 Woodman Drive Bury Lancashire BL9 5HQ to 109-111 Blackburn Street Radcliffe Manchester M26 3WQ on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 1 Woodman Drive Bury Lancashire BL9 5HQ to 109-111 Blackburn Street Radcliffe Manchester M26 3WQ on 4 July 2015 (1 page)
4 July 2015Appointment of Mr Imran Manzoor as a director on 1 June 2015 (2 pages)
16 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 June 2013Company name changed cactas LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Company name changed cactas LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
4 March 2013Termination of appointment of Syeed Ahmed as a secretary (1 page)
4 March 2013Termination of appointment of Syeed Ahmed as a secretary (1 page)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
5 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
3 January 2010Director's details changed for Awais Ahmed on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Awais Ahmed on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Awais Ahmed on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2007 (2 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2007 (2 pages)
9 December 2008Return made up to 10/11/08; full list of members (3 pages)
9 December 2008Return made up to 10/11/08; full list of members (3 pages)
5 December 2007Return made up to 10/11/07; full list of members (2 pages)
5 December 2007Return made up to 10/11/07; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006Return made up to 10/11/06; full list of members (2 pages)
7 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: 6 copse drive bury lancs BL9 5HE (1 page)
4 December 2006Registered office changed on 04/12/06 from: 6 copse drive bury lancs BL9 5HE (1 page)
4 December 2006Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
10 November 2005Incorporation (18 pages)
10 November 2005Incorporation (18 pages)