Company NameIndustrial Therapy Organisation (Watford) Limited
Company StatusDissolved
Company Number01388770
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1978(45 years, 7 months ago)
Previous NameI.T.O. (Watford) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Penelope Barratt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(24 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address249 Hertingfordbury Road
Hertingfordbury
Hertfordshire
SG14 2LB
Director NameMr Paul Everington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(24 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Hillcroft Crescent
Watford
Hertfordshire
WD1 4PA
Director NameRobert Phillip Hill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(24 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Consultant
Correspondence AddressHillocks
East Common
Harpenden
Herts
AL5 1BJ
Director NameJohn Woods
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(25 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleEmployment Relations
Correspondence Address53 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD19 4HB
Director NameJanet Linda Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(25 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address21 Richfield Road
Bushey
Hertfordshire
WD23 4RR
Secretary NameMr Mark Jonathan Glenister
NationalityBritish
StatusCurrent
Appointed16 December 2004(26 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameMr Martin Lee-Bapty
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCole Green House
Cole Green
Hertford
Hertfordshire
SG14 2NN
Director NameMr Harry Wallace Jackson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 1993)
RoleEngineer-Rtd
Correspondence AddressDorney Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Director NameMr David Stuart Mitchell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressWell Cottage Chapel Lane
Oakwood
Chichester
West Sussex
PO18 9AW
Director NameMr John Norman Anthony Hudson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1999)
RoleRetired
Correspondence Address25 Melbourne Road
Bushey
Watford
Hertfordshire
WD2 3LL
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 November 2002)
RoleCompany Director
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameMr Frederick George Frosdick
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address27 North Approach
Watford
Hertfordshire
WD2 6EH
Director NameDr Philip Rowland Evans
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 November 2002)
RoleConsultant Psychiatrist
Correspondence Address7 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AG
Director NameDr Michael Beary
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1994)
RoleDoctor
Correspondence Address43 Parliament Hill
London
NW3 2TA
Director NameJohn Pither
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameDr Albert Charles Edward Wander
Date of BirthJanuary 1926 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressBeltwood Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ES
Secretary NameMrs Charlotte Halsby
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameJohn Charles Howlett
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1999)
RoleRetired
Correspondence Address3 Neptune Gardens
Leighton Buzzard
Bedfordshire
LU7 8NW
Director NameMr Malcolm Iliff
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCanmore House
31 St. Marys Avenue
Northwood
Middlesex
HA6 3AY
Director NameMaureen Louise Tomlinson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2002)
RoleRetired
Correspondence Address379 Bushey Mill Lane
Bushey
Watford
Hertfordshire
WD2 2AH
Director NameStephen Thomas Obrien
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2002)
RolePrinter
Correspondence Address22 Neston Road
Watford
Hertfordshire
WD2 4BW
Director NameMr Nicholas Edward Whitley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Milton Road
Repton
Derbyshire
DE65 6FZ
Director NameMrs Alicia Nena Spellen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2002)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address113 Muirfield Road
Watford
Hertfordshire
WD19 6JE
Director NameBrian Kramer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2002)
RoleRetired
Correspondence AddressAnson House
Northwick Road South Oxhey
Watford
South Hertfordshire
WD1 6RS
Secretary NameDiania Mary Sears
NationalityBritish
StatusResigned
Appointed20 June 2003(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 2004)
RoleCompany Director
Correspondence Address30 High Acres
Abbots Langley
Watford
Hertfordshire
WD5 0JD
Secretary NameJanet Linda Williams
NationalityBritish
StatusResigned
Appointed27 May 2004(25 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2004)
RoleCompany Director
Correspondence Address21 Richfield Road
Bushey
Hertfordshire
WD23 4RR
Director NameRobert Christopher Mountain
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(25 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address133 Harefield Road
Rickmansworth
Hertfordshire
WD3 1PB

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£141,698
Cash£10,982
Current Liabilities£60,267

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2007Dissolved (1 page)
24 November 2006Liquidators statement of receipts and payments (6 pages)
24 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2006Liquidators statement of receipts and payments (6 pages)
18 November 2005Registered office changed on 18/11/05 from: anson house northwick road south oxhey hertfordshire WD19 6RS (1 page)
11 November 2005Appointment of a voluntary liquidator (1 page)
11 November 2005Statement of affairs (10 pages)
11 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2005Auditor's resignation (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Annual return made up to 09/10/04 (6 pages)
9 July 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 October 2003Annual return made up to 09/10/03 (4 pages)
29 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
8 January 2003Return made up to 09/10/02; amending return
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 April 2002New director appointed (1 page)
2 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 October 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/01
(5 pages)
21 March 2001Director resigned (1 page)
16 October 2000Annual return made up to 09/10/00
  • 363(287) ‐ Registered office changed on 16/10/00
(5 pages)
15 September 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000New director appointed (2 pages)
23 December 1999Return made up to 09/10/99; amending return
  • 363(288) ‐ Director resigned
(5 pages)
3 December 1999Annual return made up to 09/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 October 1998Company name changed I.T.O. (watford) LIMITED\certificate issued on 09/10/98 (3 pages)
21 May 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
16 October 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
14 October 1996Annual return made up to 10/10/96 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)