2 SISTERS SITE CERTIFICATION LIMITED
Overview
Company Name | 2 SISTERS SITE CERTIFICATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00862054 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 2 SISTERS SITE CERTIFICATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 2 SISTERS SITE CERTIFICATION LIMITED located?
Registered Office Address | Trinity Park House Fox Way WF2 8EE Wakefield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2 SISTERS SITE CERTIFICATION LIMITED?
Company Name | From | Until |
---|---|---|
2 SISTERS FOOD SITE CERTIFICATION LIMITED | Feb 16, 2012 | Feb 16, 2012 |
NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED | Mar 01, 2005 | Mar 01, 2005 |
WEST COUNTRY FROZEN FOODS LIMITED | Apr 18, 1988 | Apr 18, 1988 |
H J NEWPORT LIMITED | Apr 02, 1984 | Apr 02, 1984 |
DORSET FOOD PRODUCTS LIMITED | Oct 21, 1965 | Oct 21, 1965 |
What are the latest accounts for 2 SISTERS SITE CERTIFICATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for 2 SISTERS SITE CERTIFICATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2020 | 8 pages | AA | ||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 27, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 28, 2018 | 8 pages | AA | ||
Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 29, 2017 | 8 pages | AA | ||
Termination of appointment of Gareth Wyn Davies as a secretary on Aug 23, 2017 | 1 pages | TM02 | ||
Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017 | 1 pages | TM01 | ||
Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017 | 2 pages | AP01 | ||
Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Leadbeater as a director on Jul 18, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of 2 SISTERS SITE CERTIFICATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERS, Ronald Klaas Otto, Mr. | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | Dutch | Group Ceo | 170539300001 | ||||
TOMKINSON, Craig Ashley | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 199432160002 | ||||
BUCKLEY, Michael Henry | Secretary | Ewood Farmhouse Greaves Lane Edingley NG22 8BN Newark Nottinghamshire | British | 79170660001 | ||||||
DAVIES, Gareth Wyn | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | 200472140001 | |||||||
HALL, Linda Jane | Secretary | 18 Longland Lane Whixley YO26 8BB York North Yorkshire | British | 108998900001 | ||||||
HARRIS, Frances Susan | Secretary | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Assistant Company Secretary | 60617550001 | |||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
LAYCOCK, Pauline | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | Assistant Company Secretary | 91382980001 | |||||
MORGAN, David Steven | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | 172878270001 | |||||||
QUAYLE, Huan | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | 150138620001 | |||||||
SIMPSON, David Gray | Secretary | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Administrator | 1636300002 | |||||
BUCKLEY, Michael Henry | Director | Ewood Farmhouse Greaves Lane Edingley NG22 8BN Newark Nottinghamshire | England | British | Finance Director | 79170660001 | ||||
DAVIES, Gareth Wyn | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Accountant | 109674760001 | ||||
DICKS, John Malcolm James | Director | Beverley House St Stephens Square HU1 3XD Hull North Humberside | British | Company Chairman | 1705180002 | |||||
FLETCHER, Martyn Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Coo | 235080230001 | ||||
GORMAN, John | Director | 18 Greatford Road Uffington PE9 4SW Stamford Lincolnshire | United Kingdom | British | Group Technical Director | 83882060002 | ||||
HARRIS, Frances Susan | Director | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Assistant Company Secretary | 60617550001 | |||||
HENDERSON, Stephen | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Group Finance Director | 103853510001 | ||||
KHANDKE, Suneil Shashikant | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Technical Director | 165680880001 | ||||
LAYCOCK, Pauline | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | Assistant Company Secretary | 91382980001 | |||||
LEADBEATER, Stephen Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Group Cfo | 84487230001 | ||||
MORGAN, David Steven | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | Uk | British | Solicitor | 169577690002 | ||||
PIKE, Richard Neil | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 236794290001 | ||||
QUAYLE, Huan | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | Company Secretary | 150042460001 | ||||
SIMPSON, David Gray | Director | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Administrator | 1636300002 | |||||
STEWART, Carole Elizabeth | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2180 United Kingdom | Britain | British | Technical Executive | 103537380001 | ||||
WILD, Julian Nicholas | Director | Farnsworth House Lenton Lane NG7 2NS Nottingham Nottinghamshire | British | Company Secretary | 62858980003 | |||||
WILLIAMS, Carol | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2180 United Kingdom | United Kingdom | British | Solicitor | 97385290001 |
Who are the persons with significant control of 2 SISTERS SITE CERTIFICATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northern Foods Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 2 SISTERS SITE CERTIFICATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and collateral debenture | Created On Apr 23, 1971 Delivered On Apr 30, 1971 | Satisfied | Amount secured For further securing all monies due or to become due from h of newport LTD secured by a charge dated 23/4/71 | |
Short particulars By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0