Company Name2 Sister Food Processors Limited
Company StatusDissolved
Company Number03468675
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2022)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2022)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Baljinder Kaur Boparan
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShivalika Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
StatusResigned
Appointed01 October 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(19 years, 8 months after company formation)
Appointment Duration1 month (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ranjit Singh Boparan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
21 December 2020Notification of 2 Sisters Premier Division Limited as a person with significant control on 6 April 2016 (1 page)
21 December 2020Cessation of Ranjit Singh Boparan as a person with significant control on 6 April 2016 (1 page)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
18 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
18 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Gareth Wyn Davies as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 18 July 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
29 March 2012Appointment of Mr Stephen Henderson as a director (2 pages)
29 March 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
29 March 2012Appointment of Mr Stephen Henderson as a director (2 pages)
29 March 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
8 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
8 September 2011Termination of appointment of Jon Silk as a director (1 page)
8 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
8 September 2011Termination of appointment of Jon Silk as a director (1 page)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 2 August 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 2 August 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 2 August 2010 (3 pages)
2 June 2010Accounts for a dormant company made up to 2 August 2009 (3 pages)
2 June 2010Accounts for a dormant company made up to 2 August 2009 (3 pages)
2 June 2010Accounts for a dormant company made up to 2 August 2009 (3 pages)
18 November 2009Appointment of Mr Jon Stanley Silk as a secretary (1 page)
18 November 2009Director's details changed for Mr Jon Stanley Silk on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Baljinder Kaur Boparan on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Jon Stanley Silk as a secretary (1 page)
18 November 2009Director's details changed for Ranjit Singh Boparan on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ranjit Singh Boparan on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Jon Stanley Silk on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Baljinder Kaur Boparan on 18 November 2009 (2 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (1 page)
9 January 2009Return made up to 20/11/08; full list of members (10 pages)
9 January 2009Return made up to 20/11/08; full list of members (10 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page)
17 December 2007Return made up to 20/11/07; full list of members (2 pages)
17 December 2007Return made up to 20/11/07; full list of members (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
23 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
23 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
22 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
22 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
22 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Return made up to 20/11/05; full list of members (7 pages)
3 February 2006Return made up to 20/11/05; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Return made up to 20/11/03; full list of members (7 pages)
18 February 2004Return made up to 20/11/03; full list of members (7 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2001 (3 pages)
22 January 2003Return made up to 20/11/02; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2001 (3 pages)
22 January 2003Return made up to 20/11/02; full list of members (7 pages)
26 February 2002Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
24 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
24 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 December 2000Return made up to 20/11/00; full list of members (6 pages)
14 December 2000Return made up to 20/11/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
12 August 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Return made up to 20/11/98; full list of members (5 pages)
10 August 1999Return made up to 20/11/98; full list of members (5 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
2 October 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
2 October 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
27 November 1997Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 1997Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 November 1997Incorporation (12 pages)
20 November 1997Incorporation (12 pages)