Company NameTimber Imports UK Limited
Company StatusDissolved
Company Number13379548
CategoryPrivate Limited Company
Incorporation Date6 May 2021(2 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Vitalie Cacicovschi
Date of BirthApril 1972 (Born 52 years ago)
NationalityMoldovan
StatusClosed
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Danar Latef Mardokhy
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Philip Kay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rotunda Roundhouses Ltd
Marcliffe Industrial Estate
Hazel Grove
Cheshire
SK7 5EG
Director NameMrs Tracy Ann Eastwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2022(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 5b Marcliffe Industrial Estae Macclesfield Ro
Hazel Grove
Stockport
Cheshire
SK7 5EG

Location

Registered Address99 London Road
Hazel Grove
Stockport
SK7 4AX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Termination of appointment of Tracy Ann Eastwood as a director on 30 November 2022 (1 page)
30 November 2022Registered office address changed from Unit 5B Marcliffe Industrial Estae Macclesfield Road Hazel Grove Stockport Cheshire SK7 5EG to 99 London Road Hazel Grove Stockport SK7 4AX on 30 November 2022 (1 page)
30 November 2022Elect to keep the directors' register information on the public register (1 page)
14 June 2022Appointment of Mrs Tracy Ann Eastwood as a director on 14 June 2022 (2 pages)
7 June 2022Registered office address changed from 9 Windsor Street Beeston Nottingham NG9 2BW England to Unit 5B Marcliffe Industrial Estae Macclesfield Road Hazel Grove Stockport Cheshire SK7 5EG on 7 June 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 9 Windsor Street Beeston Nottingham NG9 2BW on 16 March 2022 (1 page)
16 March 2022Withdraw the company strike off application (1 page)
16 March 2022Termination of appointment of Danar Latef Mardokhy as a director on 15 March 2022 (1 page)
16 March 2022Termination of appointment of Philip Kay as a director on 15 March 2022 (1 page)
16 March 2022Cessation of Danar Latef Mardokhy as a person with significant control on 15 March 2022 (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
3 March 2022Application to strike the company off the register (1 page)
10 May 2021Appointment of Mr Philip Kay as a director on 7 May 2021 (2 pages)
6 May 2021Incorporation
Statement of capital on 2021-05-06
  • GBP 100
(32 pages)