Company Name2 Sisters (Wolverhampton) Limited
Company StatusDissolved
Company Number04413859
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NameBroomco (2905) Limited

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
Appointed27 June 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 06 June 2023)
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
Appointed27 June 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 06 June 2023)
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(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 June 2023)
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(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 June 2023)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Barry Noble
NationalityBritish
StatusResigned
Appointed27 June 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed01 November 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 8 months 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
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(3 years, 7 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(3 years, 9 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(5 years, 7 months 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(6 years, 2 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(6 years, 7 months 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
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 8 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(12 years, 2 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
Appointed17 July 2017(15 years, 3 months after company formation)
Appointment Duration1 month, 1 week (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
Appointed17 July 2017(15 years, 3 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(15 years, 4 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
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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

2 at £1Boparan Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

12 August 2002Delivered on: 21 August 2002
Satisfied on: 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
1 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 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 Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
18 July 2018Appointment of Mr Craig Ashley Tomkinson 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 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
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)
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 Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 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 17 July 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (8 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)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(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)
15 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
15 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 10 April 2013 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)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
17 November 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
17 November 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
15 November 2011Appointment of Mr Stephen Henderson as a director (2 pages)
15 November 2011Appointment of Mr Stephen Henderson as a director (2 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)
1 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
9 July 2010Director's details changed for Baljinder Kaur Boparan on 10 April 2010 (2 pages)
9 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Baljinder Kaur Boparan on 10 April 2010 (2 pages)
9 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ranjit Singh Boparan on 10 April 2010 (2 pages)
9 July 2010Director's details changed for Ranjit Singh Boparan on 10 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Jon Stanley Silk on 10 April 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Jon Stanley Silk on 10 April 2010 (1 page)
9 July 2010Secretary's details changed for Mr Jon Stanley Silk on 10 April 2010 (1 page)
9 July 2010Director's details changed for Mr Jon Stanley Silk on 10 April 2010 (2 pages)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (7 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (7 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (7 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (7 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (7 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (7 pages)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
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)
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)
7 July 2008Director appointed jon stanley silk (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
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)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
16 May 2007Return made up to 10/04/07; no change of members (7 pages)
16 May 2007Return made up to 10/04/07; no change of members (7 pages)
25 July 2006Full accounts made up to 31 July 2005 (12 pages)
25 July 2006Full accounts made up to 31 July 2005 (12 pages)
19 April 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
19 April 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
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)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 31 July 2004 (16 pages)
14 November 2005Full accounts made up to 31 July 2004 (16 pages)
4 April 2005Return made up to 10/04/05; full list of members (7 pages)
4 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 October 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Full accounts made up to 31 July 2003 (19 pages)
30 March 2004Full accounts made up to 31 July 2003 (19 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
30 May 2003Return made up to 10/04/03; full list of members (7 pages)
30 May 2003Return made up to 10/04/03; full list of members (7 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
21 August 2002Particulars of mortgage/charge (6 pages)
21 August 2002Particulars of mortgage/charge (6 pages)
3 July 2002Registered office changed on 03/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 June 2002Company name changed broomco (2905) LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed broomco (2905) LIMITED\certificate issued on 24/06/02 (2 pages)
10 April 2002Incorporation (19 pages)
10 April 2002Incorporation (19 pages)