Company NameSigma Windows Limited
DirectorsKeith Smith and Linda Smith
Company StatusDissolved
Company Number01894143
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years ago)
Previous NameAluminium Factors (Doors & Windows) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameKeith Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBrentwood Court Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LD
Director NameLinda Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressBrentwood Court Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LD
Secretary NameLinda Smith
NationalityBritish
StatusCurrent
Appointed10 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressBrentwood Court Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LD
Director NamePeter Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address2 Corn Hill
Conisbrough
Doncaster
South Yorkshire
DN12 2BG
Secretary NamePeter Smith
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address2 Corn Hill
Conisbrough
Doncaster
South Yorkshire
DN12 2BG

Location

Registered AddressThird Floor
Norwich House, Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£2,467
Cash£4,103
Current Liabilities£34,163

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2003Statement of affairs (10 pages)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2003Appointment of a voluntary liquidator (1 page)
29 April 2003Registered office changed on 29/04/03 from: the crossings doncaster road denaby doncaster DN12 4JJ (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Return made up to 31/07/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (12 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
25 May 1995Particulars of contract relating to shares (4 pages)
25 May 1995Ad 01/04/95--------- £ si 670@1 (2 pages)
25 April 1995Ad 01/04/95--------- £ si 670@1=670 £ ic 1000/1670 (2 pages)
24 April 1995Company name changed aluminium factors (doors & windo ws) LIMITED\certificate issued on 25/04/95 (4 pages)
19 April 1995£ nc 1000/10000 01/04/95 (1 page)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)