ADVIZERTECH LIMITED

Register to unlock more data on OkredoRegister

ADVIZERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04596619

Incorporation date

21/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limites, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon25/07/2025
Final Gazette dissolved following liquidation
dot icon25/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2024
Appointment of a voluntary liquidator
dot icon21/03/2024
Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX England to C/O Bridgewood Financial Solutions Limites Cumberland House, 35 Park Row Nottingham Nottinghamshire NG1 6EE on 2024-03-21
dot icon20/03/2024
Statement of affairs
dot icon20/03/2024
Resolutions
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Andre John Simpkin as a director on 2023-02-09
dot icon01/09/2023
Registered office address changed from Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon06/02/2023
Appointment of Ms Susan Arnold as a director on 2023-02-03
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon08/12/2020
Notification of Enterprise Management Group Limited as a person with significant control on 2019-12-18
dot icon08/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon08/12/2020
Cessation of Andre John Simpkin as a person with significant control on 2019-12-18
dot icon08/12/2020
Cessation of Susan Arnold as a person with significant control on 2019-12-18
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon04/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Termination of appointment of Susan Arnold as a director on 2015-03-05
dot icon19/11/2015
Appointment of Ms Susan Arnold as a director on 2015-03-05
dot icon07/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Andre John Simpkin on 2014-01-07
dot icon07/01/2015
Secretary's details changed for Mrs Susan Arnold on 2015-01-07
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Registered office address changed from 51 Stonyhurst Crescent Culcheth Cheshire WA3 4DN to Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 2014-10-27
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 51 Stonyhurst Crescent Culcheth Warrington Cheshire WA5 4DN on 2013-09-17
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/11/2009
Director's details changed for Andre John Simpkin on 2009-11-01
dot icon22/01/2009
Return made up to 21/11/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 21/11/07; full list of members
dot icon23/04/2008
Secretary appointed ms susan arnold
dot icon23/04/2008
Location of register of members
dot icon23/04/2008
Location of debenture register
dot icon23/04/2008
Registered office changed on 23/04/2008 from 1 common lane culcheth warrington cheshire WA3 4EH
dot icon23/04/2008
Appointment terminated director susan arnold
dot icon23/04/2008
Appointment terminated secretary andre simpkin
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 21/11/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 21/11/05; full list of members
dot icon08/12/2004
Return made up to 21/11/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 21/11/03; full list of members; amend
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
Return made up to 21/11/03; full list of members
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: 1 common lane culceth cheshire WA3 4EH
dot icon02/12/2002
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon21/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.28K
-
0.00
40.03K
-
2022
5
21.10K
-
0.00
33.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Arnold
Director
26/11/2002 - 01/03/2007
13
Ms Susan Arnold
Director
05/03/2015 - 05/03/2015
13
Ms Susan Arnold
Director
03/02/2023 - Present
13
BRIGHTON DIRECTOR LTD
Nominee Director
21/11/2002 - 25/11/2002
12606
Simpkin, Andre John
Secretary
26/11/2002 - 01/03/2007
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVIZERTECH LIMITED

ADVIZERTECH LIMITED is an(a) Dissolved company incorporated on 21/11/2002 with the registered office located at C/O Bridgewood Financial Solutions Limites, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVIZERTECH LIMITED?

toggle

ADVIZERTECH LIMITED is currently Dissolved. It was registered on 21/11/2002 and dissolved on 25/07/2025.

Where is ADVIZERTECH LIMITED located?

toggle

ADVIZERTECH LIMITED is registered at C/O Bridgewood Financial Solutions Limites, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EE.

What does ADVIZERTECH LIMITED do?

toggle

ADVIZERTECH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADVIZERTECH LIMITED?

toggle

The latest filing was on 25/07/2025: Final Gazette dissolved following liquidation.