Company NameLerose Investments Limited
Company StatusDissolved
Company Number03045017
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameFuturegala Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMark Leonard Bunce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Secretary NameMr Christopher John McKenzie
NationalityBritish
StatusResigned
Appointed11 August 1995(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address6 Shaw Close
Fradley
Lichfield
Staffordshire
WS13 8SB
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Secretary NameAndrew James Mills-Baker
NationalityBritish
StatusResigned
Appointed13 June 1997(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(11 years, 1 month after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressAustin Reed, Station Road
Thirsk
North Yorkshire
YO7 1QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteviyella.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressAustin Reed, Station Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

1.4m at £1Country Casuals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,910,000

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

19 November 1996Delivered on: 28 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side buckingham street and on the east side of hampton street. Land on the east side of hampton street newtown. Land and buildings lying to the west of hospital street k/a municipal house birmingham (all f/h) t/no's:-WM613479,WK90939, and WM301654 with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments whatever. See the mortgage charge document for full details.
Outstanding
28 August 1996Delivered on: 3 September 1996
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
20 September 1995Delivered on: 3 October 1995
Satisfied on: 22 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,423,754
(4 pages)
30 October 2014Current accounting period extended from 28 January 2015 to 31 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 28 January 2014 (3 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,423,754
(4 pages)
27 October 2013Total exemption small company accounts made up to 28 January 2013 (3 pages)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 28 January 2012 (2 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 28 January 2011 (2 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 28 January 2010 (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
28 November 2007Director's particulars changed (1 page)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
4 July 2007Return made up to 11/04/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: station road thirsk north yorkshire YO7 1QH (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
3 May 2005Director resigned (1 page)
22 April 2005Return made up to 11/04/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 June 2004New director appointed (2 pages)
15 April 2004Return made up to 11/04/04; full list of members (2 pages)
3 February 2004New director appointed (3 pages)
2 February 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
23 April 2003Return made up to 11/04/03; full list of members (5 pages)
19 June 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
22 April 2002Return made up to 11/04/02; full list of members (5 pages)
8 February 2002Director's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PF (1 page)
22 August 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
23 April 2001Return made up to 11/04/01; full list of members (5 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
12 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
11 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 October 1999Full accounts made up to 31 January 1999 (9 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Return made up to 11/04/99; change of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 24 January 1998 (16 pages)
24 June 1997New secretary appointed (3 pages)
24 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
9 June 1997Return made up to 11/04/97; no change of members (6 pages)
9 June 1997Full accounts made up to 25 January 1997 (11 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 11/04/96; full list of members (7 pages)
28 October 1996Full accounts made up to 28 January 1996 (9 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
9 July 1996Auditor's resignation (1 page)
3 October 1995Particulars of mortgage/charge (10 pages)
22 September 1995Ad 30/08/95--------- £ si 1423752@1 (2 pages)
22 September 1995Statement of affairs (12 pages)
7 September 1995Ad 30/08/95--------- £ si 1423752@1=1423752 £ ic 2/1423754 (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995£ nc 1000/1423754 30/08/95 (1 page)
6 September 1995Accounting reference date notified as 28/01 (1 page)
5 September 1995Memorandum and Articles of Association (20 pages)
1 September 1995Company name changed futuregala LIMITED\certificate issued on 01/09/95 (14 pages)