Company NameNamor Developments Ltd
Company StatusActive - Proposal to Strike off
Company Number12257322
CategoryPrivate Limited Company
Incorporation Date11 October 2019(4 years, 6 months ago)
Previous NameA1 Home Improvements Staffordshire & Cheshire Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameDanny Matthews
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Station Yard Station Road
Elworth
Sandbach
Cheshire
CW11 3JG

Location

Registered AddressUnit 8 Town Mill
High Street
Sandbach
CW11 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Next Accounts Due11 July 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return10 October 2020 (3 years, 6 months ago)
Next Return Due24 October 2021 (overdue)

Filing History

4 May 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Registered office address changed from Unit 6 Station Yard Station Road Elworth Sandbach Cheshire CW11 3JG England to Unit 8 Town Mill High Street Sandbach CW11 1AH on 9 November 2021 (1 page)
13 September 2021Notification of Jonathan Harry Thomas Jones as a person with significant control on 13 September 2021 (2 pages)
8 September 2021Cessation of Danny Matthews as a person with significant control on 8 September 2021 (1 page)
8 September 2021Termination of appointment of Danny Matthews as a director on 7 September 2021 (1 page)
29 June 2021Registered office address changed from Unit 8 Town Mill High Street Sandbach Cheshire CW11 1AH England to Unit 6 Station Yard Station Road Elworth Sandbach Cheshire CW11 3JG on 29 June 2021 (1 page)
9 April 2021Second filing of a statement of capital following an allotment of shares on 6 April 2021
  • GBP 100
(4 pages)
8 April 2021Change of details for Danny Matthews as a person with significant control on 8 April 2021 (2 pages)
6 April 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/21
(4 pages)
6 April 2021Director's details changed for Mr Jonathan Harry Thomas Jones on 6 April 2021 (2 pages)
12 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
(3 pages)
11 March 2021Notice of removal of a director (1 page)
11 March 2021Registered office address changed from , 21 George Street, Sandbach, CW11 3BL, United Kingdom to Unit 8 Town Mill High Street Sandbach Cheshire CW11 1AH on 11 March 2021 (1 page)
11 March 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 March 2021Compulsory strike-off action has been discontinued (1 page)
18 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 October 2019Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)