Rochesters Financial Advisers Limited

General information

Name:

Rochesters Financial Advisers Ltd

Office Address:

3 Caroline Court 13 Caroline Street St Pauls Square B3 1TR Birmingham

Number: 07881986

Incorporation date: 2011-12-14

Dissolution date: 2020-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Birmingham with reg. no. 07881986. This company was started in the year 2011. The main office of this company was located at 3 Caroline Court 13 Caroline Street St Pauls Square. The zip code for this address is B3 1TR. This firm was officially closed on 2020-01-14, meaning it had been active for 9 years. The firm official name change from Solvac to Rochesters Financial Advisers Limited took place on 2014-12-24.

In this specific limited company, a variety of director's assignments up till now have been met by Kevin D., Dean W., Peter H. and Stephen R.. Amongst these four managers, Stephen R. had supervised the limited company the longest, having become a vital part of the Management Board on December 2011.

  • Previous company's names
  • Rochesters Financial Advisers Limited 2014-12-24
  • Solvac Limited 2011-12-14

Financial data based on annual reports

Company staff

Kevin D.

Role: Director

Appointed: 31 December 2014

Latest update: 16 February 2024

Dean W.

Role: Director

Appointed: 31 December 2014

Latest update: 16 February 2024

Peter H.

Role: Director

Appointed: 31 December 2014

Latest update: 16 February 2024

Stephen R.

Role: Director

Appointed: 14 December 2011

Latest update: 16 February 2024

People with significant control

Stephen R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keelex 324 Ltd
Address: 3 Charnwood Street, Derby, DE1 2GY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06343425
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 December 2019
Confirmation statement last made up date 15 December 2018
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2011-12-14
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 August 2013
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 February 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
8
Company Age

Similar companies nearby

Closest companies