This company is commonly known as 2 Sister Food Processors Limited. The company was founded 26 years ago and was given the registration number 03468675. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | 2 SISTER FOOD PROCESSORS LIMITED |
---|---|---|
Company Number | : | 03468675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 20 November 1997 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 05 January 2007 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
Shivalika Roman Lane, Little Aston, Sutton Coldfield, B74 3AF | Secretary | 20 November 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 20 November 1997 | Active |
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX | Secretary | 01 December 2007 | Active |
Weston House, Milcote Road, Welford On Avon, CV37 8EH | Secretary | 31 January 2006 | Active |
12 Grovehill Crescent, Falmouth, TR11 3HR | Secretary | 01 December 2008 | Active |
Dial Lane, West Bromwich, Birmingham, B70 0EB | Secretary | 01 October 2009 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Secretary | 16 December 2003 | Active |
Shivalika, Roman Lane, Sutton Coldfield, B74 3AF | Director | 20 November 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 20 November 1997 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 18 July 2017 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 18 July 2017 | Active |
Weston House, Milcote Road, Welford On Avon, CV37 8EH | Director | 08 November 2005 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 30 January 2012 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 20 June 2014 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE | Director | 22 August 2017 | Active |
Dial Lane, West Bromwich, Birmingham, B70 0EB | Director | 01 July 2008 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Director | 16 December 2003 | Active |
Mr Ranjit Singh Boparan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
2 Sisters Premier Division Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.