Company NameB F P M/Cr Ltd
DirectorPatrick Barrington Barrett
Company StatusActive - Proposal to Strike off
Company Number08629218
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Previous NameBlack Flash Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Patrick Barrington Barrett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Collyhurst And Moston Lads Club
Oscar Street
Manchester
M40 9DE
Director NameMs Elisha Burke
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Collyhurst And Moston Lads Club
Oscar Street
Manchester
M40 9DE

Location

Registered Address1 The Collyhurst And Moston Lads Club
Oscar Street
Manchester
M40 9DE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

100 at £1Patrick Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,100

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return29 July 2022 (1 year, 9 months ago)
Next Return Due12 August 2023 (overdue)

Filing History

7 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
3 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
10 March 2022Total exemption full accounts made up to 30 July 2021 (4 pages)
6 September 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
4 February 2021Total exemption full accounts made up to 30 July 2020 (4 pages)
12 September 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 30 July 2019 (3 pages)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
22 January 2020Termination of appointment of Elisha Burke as a director on 22 January 2020 (1 page)
20 September 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
7 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from 7 Shapwick Close Manchester M9 4XB to 1 the Collyhurst and Moston Lads Club Oscar Street Manchester M40 9DE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 7 Shapwick Close Manchester M9 4XB to 1 the Collyhurst and Moston Lads Club Oscar Street Manchester M40 9DE on 12 May 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
2 September 2014Appointment of Ms Elisha Burke as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Ms Elisha Burke as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Ms Elisha Burke as a director on 1 September 2014 (2 pages)
12 August 2014Director's details changed for Mr Patrick Barrett on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Patrick Barrett on 12 August 2014 (2 pages)
27 June 2014Registered office address changed from 86 Heywood Street Manchester M8 0TD England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 86 Heywood Street Manchester M8 0TD England on 27 June 2014 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)