2 SISTERS SITE CERTIFICATION LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusDISSOLVED
Company No.00862054
CategoryPrivate Limited Company
Incorporated21 Oct 1965
Age58 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

2 SISTERS SITE CERTIFICATION LIMITED is an dissolved private limited company with number 00862054. It was incorporated 58 years, 6 months, 26 days ago, on 21 October 1965 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Ashley Tomkinson

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Paul Fletcher

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ashley Tomkinson

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Klaas Otto Kers

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Richard Neil Pike

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-23

Officer name: Gareth Wyn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Gareth Wyn Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Richard Neil Pike

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Paul Fletcher

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Stephen Paul Leadbeater

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Wyn Davies

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: David Steven Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-24

Officer name: David Steven Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr David Steven Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Stephen Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henderson

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suneil Khandke

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Steven Morgan

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Morgan

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huan Quayle

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huan Quayle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Stewart

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Williams

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2 sisters food site certification LIMITED\certificate issued on 21/03/12

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northern foods technical services site certification LIMITED\certificate issued on 16/02/12

Documents

View document PDF

Change of name notice

Date: 16 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 13 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suneil Shashikant Khandke

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huan Quayle

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB

Change date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Stewart

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Williams

Change date: 2010-06-26

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Huan Quayle

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 03/03/05 from: beverley house st stephens square hull east yorks HU1 3XG

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west country frozen foods limite d\certificate issued on 01/03/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF


Some Companies

AUTO CARE AND REPAIR CENTRE LIMITED

58 BURLEY ROAD,LEEDS,LS3 1JX

Number:11696935
Status:ACTIVE
Category:Private Limited Company

COUNTRY CARE HOMES LIMITED

HILL HOUSE CARE HOME,CHIPPENHAM,SN15 5BH

Number:06276573
Status:ACTIVE
Category:Private Limited Company

PREMIAIR BUILDING SERVICES LTD

6 MAPLE GROVE BUSINESS CENTRE,HOUNSLOW,TW4 6DR

Number:03947499
Status:ACTIVE
Category:Private Limited Company

PULSEGUARD LIMITED

UNIT 1 GREG STREET INDUSTRIAL CENTRE,STOCKPORT,SK5 7BS

Number:03665881
Status:ACTIVE
Category:Private Limited Company

RUPAM PHARMA LIMITED

15 ALBANY CRESCENT,EDGWARE,HA8 5AL

Number:08799252
Status:ACTIVE
Category:Private Limited Company

S S ALPHA CONSTRUCTION LTD

19 LITTLE ROAD,HAYES,UB3 3BT

Number:09774985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source