2 SISTERS SITE CERTIFICATION LIMITED

Register to unlock more data on OkredoRegister

2 SISTERS SITE CERTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00862054

Incorporation date

21/10/1965

Size

Dormant

Contacts

Registered address

Registered address

Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1986)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon18/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-07-07 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 icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-07-27
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-07-28
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
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 icon14/02/2018
Accounts for a dormant company made up to 2017-07-29
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a secretary on 2017-08-23
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 icon19/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-07-30
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/04/2016
Accounts for a dormant company made up to 2015-08-01
dot icon26/08/2015
Appointment of Mr Gareth Wyn Davies as a secretary on 2015-08-24
dot icon25/08/2015
Termination of appointment of David Steven Morgan as a director on 2015-08-25
dot icon25/08/2015
Appointment of Mr Gareth Wyn Davies as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of David Steven Morgan as a secretary on 2015-08-24
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-08-02
dot icon16/02/2015
Director's details changed for Mr David Steven Morgan on 2015-02-01
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon09/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director
dot icon29/04/2014
Appointment of Mr Stephen Henderson as a director
dot icon29/04/2014
Termination of appointment of Suneil Khandke as a director
dot icon17/04/2014
Accounts for a dormant company made up to 2013-07-27
dot icon25/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2012-07-28
dot icon16/10/2012
Appointment of David Steven Morgan as a secretary
dot icon15/10/2012
Appointment of Mr David Steven Morgan as a director
dot icon15/10/2012
Termination of appointment of Huan Quayle as a director
dot icon15/10/2012
Termination of appointment of Huan Quayle as a secretary
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Carole Stewart as a director
dot icon17/05/2012
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon10/05/2012
Termination of appointment of Carol Williams as a director
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Certificate of change of name
dot icon16/02/2012
Certificate of change of name
dot icon16/02/2012
Change of name notice
dot icon13/01/2012
Resolutions
dot icon13/01/2012
Change of name notice
dot icon05/01/2012
Appointment of Suneil Shashikant Khandke as a director
dot icon23/12/2011
Accounts for a dormant company made up to 2011-04-02
dot icon23/11/2011
Appointment of Mr Huan Quayle as a director
dot icon22/07/2011
Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2011-07-22
dot icon18/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/11/2010
Accounts for a dormant company made up to 2010-04-03
dot icon06/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/07/2010
Director's details changed for Carole Stewart on 2010-06-26
dot icon06/07/2010
Director's details changed for Mrs Carol Williams on 2010-06-26
dot icon30/03/2010
Appointment of Mr Huan Quayle as a secretary
dot icon04/03/2010
Termination of appointment of Linda Hall as a secretary
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-28
dot icon14/07/2009
Return made up to 27/06/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-03-29
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/07/2007
Return made up to 27/06/07; full list of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-04-01
dot icon25/01/2007
Director resigned
dot icon25/07/2006
Return made up to 27/06/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon13/10/2005
Accounts for a dormant company made up to 2005-04-02
dot icon05/07/2005
Return made up to 27/06/05; full list of members
dot icon05/07/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon11/03/2005
Memorandum and Articles of Association
dot icon10/03/2005
Memorandum and Articles of Association
dot icon03/03/2005
Registered office changed on 03/03/05 from: beverley house st stephens square hull east yorks HU1 3XG
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon01/03/2005
Certificate of change of name
dot icon05/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Return made up to 27/06/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/08/2003
New secretary appointed;new director appointed
dot icon28/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/07/2001
Return made up to 27/06/01; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon30/06/2000
Return made up to 27/06/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/07/1999
Return made up to 27/06/99; no change of members
dot icon08/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Return made up to 27/06/98; full list of members
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon27/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon03/07/1997
Return made up to 27/06/97; no change of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/08/1996
Declaration of satisfaction of mortgage/charge
dot icon19/07/1996
Return made up to 27/06/96; no change of members
dot icon21/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon18/07/1995
Return made up to 27/06/95; full list of members
dot icon26/10/1994
Return made up to 15/10/94; no change of members
dot icon04/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon03/05/1994
Registered office changed on 03/05/94 from: farnsworth house lenton lane nottingham. NG7 2NS
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1993
Return made up to 15/10/93; no change of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/10/1992
Return made up to 15/10/92; full list of members
dot icon01/09/1992
Return made up to 15/10/91; no change of members
dot icon26/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/03/1992
Secretary's particulars changed;director's particulars changed
dot icon12/03/1992
Director's particulars changed
dot icon14/02/1992
Accounts for a dormant company made up to 1991-03-30
dot icon08/01/1992
Resolutions
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon06/11/1990
Return made up to 15/10/90; no change of members
dot icon06/11/1990
Accounts made up to 1990-03-31
dot icon12/03/1990
Return made up to 13/10/89; full list of members
dot icon12/03/1990
Accounts made up to 1989-03-31
dot icon24/01/1989
Accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 12/10/88; full list of members
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
Registered office changed on 13/12/88 from: longmead shaftesbury dorset SP7 8PL
dot icon15/04/1988
Certificate of change of name
dot icon09/12/1987
Accounts made up to 1987-03-29
dot icon09/12/1987
Return made up to 20/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Accounts made up to 1986-03-29
dot icon15/11/1986
Return made up to 10/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Martyn Paul
Director
17/07/2017 - 31/07/2018
94
Tomkinson, Craig Ashley
Director
30/06/2018 - Present
77
Davies, Gareth Wyn
Director
24/08/2015 - 23/08/2017
209
Hall, Linda Jane
Secretary
24/04/2006 - 03/03/2010
17
Simpson, David Gray
Secretary
31/03/1994 - 30/09/1998
17

Persons with Significant Control

1
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 SISTERS SITE CERTIFICATION LIMITED

2 SISTERS SITE CERTIFICATION LIMITED is an(a) Dissolved company incorporated on 21/10/1965 with the registered office located at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE. There are currently 2 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 SISTERS SITE CERTIFICATION LIMITED?

toggle

2 SISTERS SITE CERTIFICATION LIMITED is currently Dissolved. It was registered on 21/10/1965 and dissolved on 17/01/2023.

Where is 2 SISTERS SITE CERTIFICATION LIMITED located?

toggle

2 SISTERS SITE CERTIFICATION LIMITED is registered at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does 2 SISTERS SITE CERTIFICATION LIMITED do?

toggle

2 SISTERS SITE CERTIFICATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 2 SISTERS SITE CERTIFICATION LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.