Background WavePink WaveYellow Wave

02457584 LIMITED (02457584)

02457584 LIMITED (02457584) is an active UK company. incorporated on 9 January 1990. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7487). 02457584 LIMITED has been registered for 36 years. Current directors include ASKEW, Gary Michael, GLEAVE, William.

Company Number
02457584
Status
active
Type
ltd
Incorporated
9 January 1990
Age
36 years
Address
Stotts Mill, Rochdale, OL11 5BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7487)
Directors
ASKEW, Gary Michael, GLEAVE, William
SIC Codes
7487

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

02457584 LIMITED

02457584 LIMITED is an active company incorporated on 9 January 1990 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7487). 02457584 LIMITED was registered 36 years ago.(SIC: 7487)

Status

active

Active since 36 years ago

Company No

02457584

LTD Company

Age

36 Years

Incorporated 9 January 1990

Size

N/A

Accounts

ARD: 31/12

Overdue

22 years overdue

Last Filed

Made up to 31 December 2001 (24 years ago)
Submitted on 2 August 2002 (23 years ago)
Period: 1 January 2001 - 31 December 2001(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2003
Period: 1 January 2002 - 31 December 2002

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 30 May 2017
For period ending 16 May 2017

Previous Company Names

ALEXANDER DREW & SONS LIMITED
From: 22 May 1990To: 24 April 2003
FOCUSBRIGHT LIMITED
From: 9 January 1990To: 22 May 1990
Contact
Address

Stotts Mill Bridgefold Road Rochdale, OL11 5BZ,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Jan 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASKEW, Gary Michael

Active
18 Danesway, ChorleyPR7 4EY
Secretary
Appointed 22 Nov 2001

ASKEW, Gary Michael

Active
18 Danesway, ChorleyPR7 4EY
Born March 1965
Director
Appointed 22 Nov 2001

GLEAVE, William

Active
Woodcroft 15 Broad Lane, AltrinchamWA15 0DE
Born July 1966
Director
Appointed 22 Nov 2001

JOHNSTON, Robin

Resigned
5 Francis Avenue, NelsonBB9 6AL
Secretary
Appointed N/A
Resigned 09 Jun 1992

LAMONT, Michael George

Resigned
22 Briarwood Park, BelfastBT5 7HZ
Secretary
Appointed 09 Jun 1992
Resigned 22 Nov 2001

JOHNSTON, Robin

Resigned
Stone Villa Hill Lane, ColneBB8 7EF
Born February 1953
Director
Appointed N/A
Resigned 30 Sept 1998

LAMONT, Michael George

Resigned
22 Briarwood Park, BelfastBT5 7HZ
Born March 1959
Director
Appointed 31 Jan 2000
Resigned 22 Nov 2001

LEVER, Paul Ronald Scott

Resigned
Great Peter Street, LondonSW1P 3LR
Born December 1940
Director
Appointed N/A
Resigned 09 Jun 1992

LORIMER, Thomas Desmond, Sir

Resigned
6a Circular Road West, HolywoodBT18 0AT
Born October 1925
Director
Appointed 09 Jun 1992
Resigned 30 Jun 1996

MACFIE, Andrew James

Resigned
9 Corrennie Gardens, EdinburghEH10 6DG
Born November 1956
Director
Appointed N/A
Resigned 09 Jun 1992

MCKEOWN, Norman

Resigned
1 Maxwell Park, BangorBT20 3SH
Born June 1957
Director
Appointed 26 Sept 1997
Resigned 31 Jan 2000

MILLIKEN, Richard Alexander

Resigned
25 Maralin Avenue, BangorBT20 4RQ
Born September 1950
Director
Appointed 09 Jun 1992
Resigned 22 Nov 2001

RAPER, Brian

Resigned
30 Grange Park Drive, BingleyBD16 1NR
Born April 1948
Director
Appointed 02 Jun 1997
Resigned 28 Oct 1998

ROBINSON, Derek

Resigned
2 Farnley Close, RochdaleOL12 7SQ
Born September 1953
Director
Appointed N/A
Resigned 04 Jan 1999

TETLOW, Stuart William

Resigned
Edgerton House Norwood Park, HuddersfieldHD2 2DU
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 1996

WHITE, Keith Bernard

Resigned
153 Woodsmoor Lane, StockportSK3 8TH
Born April 1945
Director
Appointed 25 May 1994
Resigned 13 Mar 1999

YORKE, David

Resigned
Brimmycroft Barn, OldhamOL3 5UE
Born September 1956
Director
Appointed N/A
Resigned 30 Jun 1998
Fundings
Financials
Latest Activities

Filing History

104

Restoration Order Of Court
10 March 2015
AC92AC92
Gazette Dissolved Compulsary
26 November 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
3 May 2012
AC92AC92
Gazette Dissolved Compulsary
29 June 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
15 October 1998
AUDAUD
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Memorandum Articles
5 September 1995
MEM/ARTSMEM/ARTS
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Memorandum Articles
17 September 1992
MEM/ARTSMEM/ARTS
Legacy
17 August 1992
88(2)R88(2)R
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
123Notice of Increase in Nominal Capital
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
225(1)225(1)
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Auditors Resignation Company
23 June 1992
AUDAUD
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363aAnnual Return
Legacy
4 July 1991
363aAnnual Return
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
18 October 1990
225(1)225(1)
Legacy
4 July 1990
288288
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
288288
Memorandum Articles
22 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
16 March 1990
MEM/ARTSMEM/ARTS
Legacy
14 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
288288
Legacy
8 February 1990
288288
Legacy
8 February 1990
287Change of Registered Office
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
123Notice of Increase in Nominal Capital
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Incorporation Company
9 January 1990
NEWINCIncorporation