Company NameOliver Rowe Wealth Management Limited
Company StatusDissolved
Company Number08899031
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Alexander Higgins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2017(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 09 May 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Deborah Rowe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornmill Close Warmingham
Sandbach
CW11 3NH
Director NameMr Oliver Mark Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornmill Close Warmingham
Sandbach
CW11 3NH

Contact

Websitewww.sjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Deborah Rowe
50.00%
Ordinary
50 at £1Oliver Rowe
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
10 February 2023Application to strike the company off the register (3 pages)
26 January 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
26 February 2021Current accounting period shortened from 30 September 2021 to 31 August 2021 (1 page)
19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Robert Alexander Higgins on 16 February 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
13 November 2019Director's details changed for Mr Robert Alexander Higgins on 11 November 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 February 2019Change of details for Arley Wealth Management Limited as a person with significant control on 21 November 2017 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
4 May 2018Notification of Arley Wealth Management Limited as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Appointment of Mr Robert Alexander Higgins as a director on 22 November 2017 (2 pages)
30 November 2017Appointment of Mr Robert Alexander Higgins as a director on 22 November 2017 (2 pages)
29 November 2017Termination of appointment of Deborah Rowe as a director on 21 November 2017 (1 page)
29 November 2017Termination of appointment of Oliver Mark Rowe as a director on 21 November 2017 (1 page)
29 November 2017Cessation of Oliver Mark Rowe as a person with significant control on 21 November 2017 (1 page)
29 November 2017Termination of appointment of Deborah Rowe as a director on 21 November 2017 (1 page)
29 November 2017Cessation of Deborah Rowe as a person with significant control on 21 November 2017 (1 page)
29 November 2017Termination of appointment of Oliver Mark Rowe as a director on 21 November 2017 (1 page)
29 November 2017Cessation of Deborah Rowe as a person with significant control on 21 November 2017 (1 page)
29 November 2017Cessation of Oliver Mark Rowe as a person with significant control on 21 November 2017 (1 page)
23 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 September 2016Registered office address changed from Unit 12-14, Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Unit 12-14, Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 July 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
2 July 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(25 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(25 pages)