02457584 LIMITED
ROCHDALE ALEXANDER DREW & SONS LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 5BZ

Company number 02457584
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address STOTTS MILL, BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, OL11 5BZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of 02457584 LIMITED are www.02457584.co.uk, and www.02457584.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. 02457584 Limited is a Private Limited Company. The company registration number is 02457584. 02457584 Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of 02457584 Limited is Stotts Mill Bridgefold Road Rochdale Lancashire Ol11 5bz. . ASKEW, Gary Michael is a Secretary of the company. ASKEW, Gary Michael is a Director of the company. GLEAVE, William is a Director of the company. Secretary JOHNSTON, Robin has been resigned. Secretary LAMONT, Michael George has been resigned. Director JOHNSTON, Robin has been resigned. Director LAMONT, Michael George has been resigned. Director LEVER, Paul Ronald Scott has been resigned. Director LORIMER, Thomas Desmond, Sir has been resigned. Director MACFIE, Andrew James has been resigned. Director MCKEOWN, Norman has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director RAPER, Brian has been resigned. Director ROBINSON, Derek has been resigned. Director TETLOW, Stuart William has been resigned. Director WHITE, Keith Bernard has been resigned. Director YORKE, David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ASKEW, Gary Michael
Appointed Date: 22 November 2001

Director
ASKEW, Gary Michael
Appointed Date: 22 November 2001
60 years old

Director
GLEAVE, William
Appointed Date: 22 November 2001
59 years old

Resigned Directors

Secretary
JOHNSTON, Robin
Resigned: 09 June 1992

Secretary
LAMONT, Michael George
Resigned: 22 November 2001
Appointed Date: 09 June 1992

Director
JOHNSTON, Robin
Resigned: 30 September 1998
72 years old

Director
LAMONT, Michael George
Resigned: 22 November 2001
Appointed Date: 31 January 2000
66 years old

Director
LEVER, Paul Ronald Scott
Resigned: 09 June 1992
84 years old

Director
LORIMER, Thomas Desmond, Sir
Resigned: 30 June 1996
Appointed Date: 09 June 1992
99 years old

Director
MACFIE, Andrew James
Resigned: 09 June 1992
68 years old

Director
MCKEOWN, Norman
Resigned: 31 January 2000
Appointed Date: 26 September 1997
68 years old

Director
MILLIKEN, Richard Alexander
Resigned: 22 November 2001
Appointed Date: 09 June 1992
75 years old

Director
RAPER, Brian
Resigned: 28 October 1998
Appointed Date: 02 June 1997
77 years old

Director
ROBINSON, Derek
Resigned: 04 January 1999
72 years old

Director
TETLOW, Stuart William
Resigned: 31 December 1996
75 years old

Director
WHITE, Keith Bernard
Resigned: 13 March 1999
Appointed Date: 25 May 1994
80 years old

Director
YORKE, David
Resigned: 30 June 1998
69 years old

02457584 LIMITED Events

10 Mar 2015
Restoration by order of the court
26 Nov 2013
Final Gazette dissolved via compulsory strike-off
13 Aug 2013
First Gazette notice for compulsory strike-off
03 May 2012
Restoration by order of the court
29 Jun 2004
Final Gazette dissolved via compulsory strike-off
...
... and 93 more events
31 Jan 1990
Nc inc already adjusted 19/01/90

31 Jan 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

31 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Jan 1990
Incorporation

09 Jan 1990
Incorporation

02457584 LIMITED Charges

25 June 1999
Composite debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Northern Bank Limited(As Security Trustee for the Secured Parties))
Description: .. fixed and floating charges over the undertaking and all…
14 May 1990
Debenture
Delivered: 18 May 1990
Status: Satisfied on 27 May 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the north east & south west sides…
7 February 1990
Debenture
Delivered: 14 February 1990
Status: Satisfied on 27 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (See form 395 for full details). Fixed and floating charges…