Company NameT & T Scaffolding Limited
DirectorTerence Sneath (Snr)
Company StatusDissolved
Company Number02656580
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence Sneath (Snr)
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address100 Aslett Street
London
SW18 2BQ
Secretary NameKaren Crawley
NationalityBritish
StatusCurrent
Appointed10 July 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address275 Churchill Road
North Cheam
Surrey
SM3 8AB
Director NameMr Anthony Bickford Bartlett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Oxford Gardens
London
W10 5UN
Director NameSir Mervyn Stewart Dunnington-Jefferson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bolingbroke Grove
London
SW11 6ES
Director NameMr Charles Philip Hugh Markes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address94 Ramsden Road
London
SW12 8QZ
Secretary NameMr Anthony Bickford Bartlett
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Oxford Gardens
London
W10 5UN

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 June 1998Dissolved (1 page)
5 March 1998Liquidators statement of receipts and payments (6 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
5 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1997Registered office changed on 05/03/97 from: office 18 abacus business centre 249-251 merton road wandsworth london SW18 5EB (1 page)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Statement of affairs (5 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(7 pages)
7 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 23/10/95; full list of members (7 pages)
22 November 1995Registered office changed on 22/11/95 from: hathaway house popes drive finchley central london N3 1QF (1 page)
15 September 1995Registered office changed on 15/09/95 from: 89 wandsworth bridge road london SW6 2LF (1 page)
17 August 1995Secretary resigned;director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
3 July 1995Full accounts made up to 31 October 1994 (11 pages)