Company NameM@BS Finest Halal Catering Butchers Limited
DirectorMark William Emsley
Company StatusActive - Proposal to Strike off
Company Number08887564
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Previous NameCoprax Associates Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Mark William Emsley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 year after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Barkerend Road
Bradford
West Yorkshire
BD3 9DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address258 Barkerend Road
Bradford
West Yorkshire
BD3 9DB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 February 2022 (2 years, 2 months ago)
Next Return Due25 February 2023 (overdue)

Filing History

21 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 October 2017 (3 pages)
12 May 2022Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 May 2022Compulsory strike-off action has been suspended (1 page)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 February 2022Registered office address changed from Tradeforce Buildin Cornwall Place Bradford BD8 7JT England to 258 Barkerend Road Bradford West Yorkshire BD3 9DB on 11 February 2022 (2 pages)
3 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2019Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Tradeforce Buildin Cornwall Place Bradford BD8 7JT on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 11 February 2018 with updates (3 pages)
15 December 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
7 November 2016Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
7 November 2016Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
7 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
9 November 2015Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages)
9 November 2015Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages)
9 November 2015Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages)
6 November 2015Company name changed coprax associates LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
6 November 2015Company name changed coprax associates LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
28 October 2015Termination of appointment of Barbara Kahan as a director on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Barbara Kahan as a director on 26 October 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 October 2015 (1 page)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)