TDT SCAFFOLDING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05449358
Status Liquidation
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 17 September 2016; Liquidators' statement of receipts and payments to 17 September 2015; Liquidators' statement of receipts and payments to 17 September 2014. The most likely internet sites of TDT SCAFFOLDING LIMITED are www.tdtscaffolding.co.uk, and www.tdt-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Tdt Scaffolding Limited is a Private Limited Company. The company registration number is 05449358. Tdt Scaffolding Limited has been working since 11 May 2005. The present status of the company is Liquidation. The registered address of Tdt Scaffolding Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . LAFFERTY, Daniel is a Director of the company. LAFFERTY, Thomas is a Director of the company. Secretary WILLIAMS, Tony Clifford has been resigned. Director WILLIAMS, Tony Clifford has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
LAFFERTY, Daniel
Appointed Date: 11 May 2005
53 years old

Director
LAFFERTY, Thomas
Appointed Date: 06 April 2007
63 years old

Resigned Directors

Secretary
WILLIAMS, Tony Clifford
Resigned: 16 April 2010
Appointed Date: 11 May 2005

Director
WILLIAMS, Tony Clifford
Resigned: 20 November 2009
Appointed Date: 11 May 2005
71 years old

TDT SCAFFOLDING LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 17 September 2016
19 Nov 2015
Liquidators' statement of receipts and payments to 17 September 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 17 September 2014
11 Oct 2013
Statement of affairs with form 4.19
08 Oct 2013
Registered office address changed from Unit 76 Percy Business Park Rounds Green Road Oldbury West Midlands B69 2RE United Kingdom on 8 October 2013
...
... and 27 more events
18 Nov 2006
Particulars of mortgage/charge
04 Nov 2006
Total exemption full accounts made up to 31 May 2006
30 May 2006
Return made up to 11/05/06; full list of members
27 Sep 2005
Particulars of mortgage/charge
11 May 2005
Incorporation

TDT SCAFFOLDING LIMITED Charges

6 September 2010
All assets debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 2006
Rent deposit deed
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Bridge Properties Investments Limited
Description: Rent deposit, the initial deposit of £2878.75.
26 September 2005
Rent deposit deed
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Bridge Properties Investments Limited
Description: A rent deposit, the initial deposit for which is two…