Company NameLloyd Northover Limited
Company StatusDissolved
Company Number03757868
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesNetdigital Limited and River Interactive Communications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 September 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMarc Keating
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Oakcroft Way
Kensington Park Sharston
Manchester
M22 4UP
Secretary NameMrs Gillian Hilma Keating
NationalityEnglish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameStephen Pacitto
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Correspondence Address46 Poplar Grove
Sale
Manchester
M41 9BL
Director NameMr Andrew Winston Rowbotham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Grove
Sale
Lancashire
M13 0AU
Secretary NameMr Andrew Winston Rowbotham
NationalityBritish
StatusResigned
Appointed18 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 South Grove
Sale
Lancashire
M13 0AU
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(12 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Ias Smarts PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
19 May 2011Company name changed river interactive communications LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (10 pages)
7 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (18 pages)
17 May 2006Return made up to 22/04/06; full list of members (3 pages)
4 April 2006Return made up to 22/04/05; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 9 bamford street stockport cheshire SK1 3NZ (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
14 January 2003Registered office changed on 14/01/03 from: 9 bamford street stockport cheshire SK1 3NZ (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (1 page)
1 October 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 3 kirkstall close poynton stockport cheshire SK12 1QL (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Ad 18/09/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
18 September 2002Company name changed netdigital LIMITED\certificate issued on 18/09/02 (2 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
27 May 2002Return made up to 22/04/02; full list of members (6 pages)
15 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 June 2001Return made up to 22/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (3 pages)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 22/04/00; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
22 April 1999Incorporation (12 pages)