Company NameSigma Properties Limited
DirectorsAndrew Michael Maull and Rosemarie Sheila Maull
Company StatusDissolved
Company Number02400088
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Michael Maull
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Developer
Correspondence AddressCopse End Chaucer Way
Addlestone
Surrey
KT15 1LG
Director NameMrs Rosemarie Sheila Maull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressCopse End Chaucer Way
Addlestone
Weybridge
Surrey
KT15 1LG
Secretary NameMrs Rosemarie Sheila Maull
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCopse End Chaucer Way
Addlestone
Weybridge
Surrey
KT15 1LG

Location

Registered AddressC/O Pococks
3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£856,288
Gross Profit£93,708
Net Worth£15,218
Current Liabilities£280,542

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2002Dissolved (1 page)
22 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (6 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (6 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (6 pages)
21 February 1996Liquidators statement of receipts and payments (7 pages)