Company NameNTO National Council
Company StatusDissolved
Company Number02946687
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 1994(29 years, 9 months ago)
Previous NameNational Council Of Industry Training Organisations

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Nellies Ramsay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleChief Executive
Correspondence Address6 Redhall Avenue
Fordoun
Laurencekirk
Kincardineshire
AB30 1NW
Scotland
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(2 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameWilliam John Alden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RolePrinter
Correspondence AddressBrook House
Wendlebury
Oxfordshire
OX25 2PW
Director NameRaymond John Gwynmor Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleHuman Resources Director
Correspondence AddressLaneside
High Casterton
Kirkby Lonsdale
Cumbria
LA6 2SF
Secretary NameMr Andrew Gordon Powell
NationalityBritish
StatusCurrent
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBelmont Jaggers Lane
Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Ian Robert Hetherington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWalnut Lodge 59 Bridge Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XH
Director NameJohn Alexander McPhedran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleSn Dev Manager
Country of ResidenceEngland
Correspondence Address23 Carriage Drive
Kettering
Northamptonshire
NN16 9EN
Director NameTerry Mills
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RolePersonnel Director
Correspondence AddressForestan Glenask Court
London Road Binfield
Bracknell
Berkshire
RG42 4AB
Director NameMr Nigel Martin Snook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCe
Correspondence Address32 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameKen Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleIt Executive
Correspondence Address39 Gladwin Road
Colchester
Essex
CO2 7HW
Director NameMs Helen Mary Schofield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Fawnbrake Avenue
London
SE24 0BY
Director NameRichard Taylor Webster
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleC.Eng
Correspondence Address40 Northway
Bishopston
Swansea
West Glamorgan
SA3 3JN
Wales
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameMrs Irene Ruth Spellman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Balsams Close
Hertford
SG13 8BN
Director NamePeter Damian McCarthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RolePersonnel Executive
Correspondence Address14 Halesworth Close
Walton
Chesterfield
S40 3LW
Director NameAnthony Terence Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead
Prior Park
Ashby De La Zouch
Leicestershire
LE65 1BH
Director NameGordon Lorraine
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleIndustry Training Organiser
Correspondence Address7 Cremorne Drive
Stafford
ST17 0DR
Director NameGraham Lord
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleDirector Of Business Developme
Correspondence Address48 Front Street
Morton
Gainsborough
Lincolnshire
DN21 3AE
Director NameMr Raymond Alan Lee
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMr Kenneth John Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFarthing Cottage Hunger Hill
Henley In Arden
Solihull
West Midlands
B95 5ND
Director NameWilliam James Rawson Fenton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Director NameMr Alan Goldsbro
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY
Director NameDavid Christison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1997)
RoleCd Trade Association
Correspondence Address30 Burrough Field
Impington
Cambridge
Cambridgeshire
CB4 4NW
Director NameDr David Frank Lancaster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1997)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Avenue
Rugby
Warwickshire
CV22 5HL
Secretary NameCharles Edward Moody
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1997)
RoleManaging Director
Correspondence Address49 High Street
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EP
Director NameJane Elizabeth Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleHead Of Fditu
Correspondence AddressFlat 2 94 Langham Road
Teddington
Middlesex
TW11 9HJ
Director NameDavid Harbourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Mallison Hill Drive
Easingwold
North Yorkshire
YO61 3RY
Director NameIan Hay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1997)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address14 Charterhall Road
Edinburgh
EH9 3HP
Scotland
Director NamePauline Mary Hughes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1997)
RoleTf8 7qf
Correspondence Address7 Dove Court Belmont Road
Ironbridge
Telford
Salop
TF8 7QF
Director NameRuth Madeleine Exelby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address54 Birstall Road
Birstall
Leicester
LE4 4DE
Director NameSusan Patricia Evans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1999)
RoleTrainee Director
Country of ResidenceEngland
Correspondence AddressTunstall Stych Farm
Dilhorne Road, Caverswall
Stoke On Trent
Staffordshire
ST11 9EZ
Director NameRuth Madeleine Exelby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1999)
RoleChief Executive
Correspondence Address40 Eric Lock Road West
Bayston Hill
Shrewsbury
Shropshire
SY3 0QA
Wales
Director NameRobert Andrew Duncan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address2 Greenwood Close
Woodham
Addlestone
Surrey
KT15 3SF
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2000)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameIan Alexander Joseph Lorimer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address20 Hobby Close
Northampton
NN4 0RN

Location

Registered AddressSmith And Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£256,462
Cash£377,851
Current Liabilities£229,108

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
2 September 2003Appointment of a voluntary liquidator (1 page)
2 September 2003Statement of affairs (5 pages)
28 June 2003Registered office changed on 28/06/03 from: unit 10 meadowcourt amos road sheffield S9 1BX (1 page)
20 June 2003Appointment of a voluntary liquidator (1 page)
15 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2002Declaration of solvency (3 pages)
5 December 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 March 2001 (19 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
16 August 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
8 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 August 2000Annual return made up to 04/07/00
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1999Annual return made up to 04/07/99
  • 363(288) ‐ Director resigned
(10 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (18 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (18 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Annual return made up to 04/07/98 (12 pages)
6 July 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
29 December 1997Company name changed national council of industry tra ining organisations\certificate issued on 30/12/97 (2 pages)
11 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Director resigned (1 page)
12 June 1997New director appointed (3 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
12 November 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
4 September 1995Annual return made up to 04/07/95 (14 pages)
25 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)