2 SISTER FOOD PROCESSORS LIMITED

Register to unlock more data on OkredoRegister

2 SISTER FOOD PROCESSORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03468675

Incorporation date

19/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon22/07/2022
Application to strike the company off the register
dot icon18/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-08-01
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon21/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon21/12/2020
Cessation of Ranjit Singh Boparan as a person with significant control on 2016-04-06
dot icon21/12/2020
Notification of 2 Sisters Premier Division Limited as a person with significant control on 2016-04-06
dot icon24/03/2020
Accounts for a dormant company made up to 2019-07-27
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-07-28
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon18/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon18/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon18/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-29
dot icon21/02/2018
Director's details changed for Mrs Baljinder Kaur Boparan on 2018-02-21
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-23
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon18/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mr Gareth Wyn Davies as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon03/04/2017
Accounts for a dormant company made up to 2016-07-30
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon30/03/2016
Accounts for a dormant company made up to 2015-08-01
dot icon09/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-08-02
dot icon10/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon08/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-27
dot icon25/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-07-28
dot icon28/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon03/10/2012
Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 2012-10-03
dot icon29/03/2012
Accounts for a dormant company made up to 2011-07-30
dot icon29/03/2012
Appointment of Mr Stephen Henderson as a director
dot icon30/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Jon Silk as a director
dot icon08/09/2011
Termination of appointment of Jon Silk as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2010-08-02
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-02
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Baljinder Kaur Boparan on 2009-11-18
dot icon18/11/2009
Appointment of Mr Jon Stanley Silk as a secretary
dot icon18/11/2009
Director's details changed for Ranjit Singh Boparan on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Jon Stanley Silk on 2009-11-18
dot icon29/09/2009
Appointment terminated secretary christopher mcmellon
dot icon04/06/2009
Accounts for a dormant company made up to 2008-08-02
dot icon09/01/2009
Return made up to 20/11/08; full list of members
dot icon16/12/2008
Appointment terminated secretary stephen duffield
dot icon16/12/2008
Secretary appointed christopher john mcmellon
dot icon07/07/2008
Director appointed jon stanley silk
dot icon07/07/2008
Appointment terminated director martin glanfield
dot icon22/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon19/02/2008
Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW
dot icon17/12/2007
Return made up to 20/11/07; full list of members
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon23/01/2007
Return made up to 20/11/06; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon22/01/2007
Accounts for a dormant company made up to 2005-07-31
dot icon17/01/2007
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Return made up to 20/11/05; full list of members
dot icon07/12/2005
New director appointed
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2002-07-31
dot icon25/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon25/08/2004
Accounts for a dormant company made up to 2003-07-31
dot icon14/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Return made up to 20/11/03; full list of members
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon22/01/2003
Accounts for a dormant company made up to 2001-07-31
dot icon22/01/2003
Return made up to 20/11/02; full list of members
dot icon26/02/2002
Return made up to 20/11/01; full list of members
dot icon24/04/2001
Accounts for a dormant company made up to 2000-07-31
dot icon14/12/2000
Return made up to 20/11/00; full list of members
dot icon29/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1998-07-31
dot icon10/08/1999
Compulsory strike-off action has been discontinued
dot icon10/08/1999
Return made up to 20/11/98; full list of members
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon26/07/1999
New director appointed
dot icon11/05/1999
First Gazette notice for compulsory strike-off
dot icon02/10/1998
Accounting reference date shortened from 30/11/98 to 31/07/98
dot icon27/11/1997
Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Registered office changed on 25/11/97 from: somerset house temple street birmingham west midlands B2 5DN
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2021
dot iconLast change occurred
30/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2021
dot iconNext account date
30/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stephen
Director
29/01/2012 - 31/07/2014
80
Brewer, Kevin
Nominee Director
19/11/1997 - 19/11/1997
2895
Mrs Baljinder Kaur Boparan
Director
19/11/1997 - Present
61
Brewer, Suzanne
Nominee Secretary
19/11/1997 - 19/11/1997
2524
Silk, Jon Stanley
Director
30/06/2008 - 24/05/2011
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SISTER FOOD PROCESSORS LIMITED

2 SISTER FOOD PROCESSORS LIMITED is an(a) Dissolved company incorporated on 19/11/1997 with the registered office located at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SISTER FOOD PROCESSORS LIMITED?

toggle

2 SISTER FOOD PROCESSORS LIMITED is currently Dissolved. It was registered on 19/11/1997 and dissolved on 17/10/2022.

Where is 2 SISTER FOOD PROCESSORS LIMITED located?

toggle

2 SISTER FOOD PROCESSORS LIMITED is registered at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does 2 SISTER FOOD PROCESSORS LIMITED do?

toggle

2 SISTER FOOD PROCESSORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2 SISTER FOOD PROCESSORS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.