About

Registered Number: 00843693
Date of Incorporation: 31/03/1965 (59 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 3 months ago)
Registered Address: Suite B1 White House Business Centre Forest Road, Kingswood, Bristol, BS15 8NH

 

Established in 1965, A.M. Narduzzo Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Michael Simon 02 June 1997 13 May 2011 1
NARDUZZO, Angelo Mario N/A 01 April 2002 1
NARDUZZO, Ann Margaret N/A 01 April 2002 1
NARDUZZO, Robert Jon 01 May 2011 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
2.35B - N/A 06 October 2016
2.24B - N/A 24 January 2014
2.31B - N/A 17 January 2014
2.24B - N/A 06 August 2013
2.16B - N/A 02 August 2013
2.17B - N/A 27 March 2013
AD01 - Change of registered office address 30 January 2013
2.12B - N/A 29 January 2013
TM01 - Termination of appointment of director 08 November 2012
AA01 - Change of accounting reference date 07 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 11 July 2009
363a - Annual Return 11 July 2009
363s - Annual Return 18 June 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 11 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 16 December 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 17 August 1998
395 - Particulars of a mortgage or charge 04 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 04 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 23 August 1993
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
123 - Notice of increase in nominal capital 30 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 28 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 09 July 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
NEWINC - New incorporation documents 31 March 1965

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.