Company NameTMD Limited
Company StatusDissolved
Company Number02463356
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Secretary NameJohn Charles Lomas
NationalityBritish
StatusClosed
Appointed25 January 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address35 Gotham Road
Bebington
Wirral
Merseyside
L63 9NG
Director NameMr John F Rand
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1992)
RoleInvestor
Correspondence Address10 Meadow Lane
Englewood
Colorado 8110
Foreign
Director NameMr Carlo A Simoni
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1992)
RoleInvestor
Correspondence Address207 12 East 86th Street
New York 10028
Foreign
Director NameMr Joseph E Souccar
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHaig Point
PO Box 7928
Hilton Head Island
South Carolina 29938
Foreign

Contact

Websitetmdlimited.com/
Email address[email protected]

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver ceasing to act (1 page)
21 February 2000Receiver's abstract of receipts and payments (3 pages)
4 February 1999Receiver's abstract of receipts and payments (2 pages)
11 June 1998Receiver's abstract of receipts and payments (2 pages)
7 February 1997Receiver's abstract of receipts and payments (1 page)
9 February 1996Receiver's abstract of receipts and payments (2 pages)