Company NameR.T.Willis(Hire)Limited
Company StatusDissolved
Company Number00717034
CategoryPrivate Limited Company
Incorporation Date5 March 1962(62 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePaul Jonathan Chitty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(42 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Road
Walthamstow
London
E17 4AU
Director NameThera Payne
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(45 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Road
Walthamstow
London
E17 4AU
Secretary NameThera Payne
NationalityBritish
StatusClosed
Appointed14 May 2007(45 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Road
Walthamstow
London
E17 4AU
Director NameMr Clive Frederick Chitty
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address34 Withy Mead
Chingford
London
E4 6JZ
Director NameMr Roger Francis Cresswell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address25 Brook Way
Chigwell
Essex
IG7 6AW
Secretary NameMr Clive Frederick Chitty
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address42 Sylvan Road
Wanstead
London
E11 1QN
Secretary NameJennifer Mary Cresswell
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleCompany Director
Correspondence Address25 Brook Way
Chigwell
Essex
IG7 6AW
Director NameRoger Francis Cresswell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(39 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 September 2004)
RoleGentleman
Correspondence Address60 Forest Drive
Theydon Bois
Essex
CM16 7EZ
Secretary NameMr Clive Frederick Chitty
NationalityBritish
StatusResigned
Appointed30 November 2001(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address3 Grove Crescent
South Woodford
London
E18 2JR
Secretary NamePaul Jonathan Chitty
NationalityBritish
StatusResigned
Appointed20 September 2004(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Road
Walthamstow
London
E17 4AU

Location

Registered Address1 Chigwell Road
South Woodford
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

50 at 1Ms Thera Payne
50.00%
Ordinary
50 at 1Paul Chitty
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,160
Cash£262
Current Liabilities£45,442

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(5 pages)
11 February 2010Director's details changed for Paul Jonathan Chitty on 29 December 2009 (2 pages)
11 February 2010Director's details changed for Paul Jonathan Chitty on 29 December 2009 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(5 pages)
11 February 2010Director's details changed for Thera Payne on 29 December 2009 (2 pages)
11 February 2010Director's details changed for Thera Payne on 29 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007New director appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
27 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Return made up to 29/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Amended accounts made up to 31 July 2004 (6 pages)
19 May 2006Amended accounts made up to 31 July 2004 (6 pages)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
5 August 2005Amended accounts made up to 31 July 2004 (6 pages)
5 August 2005Amended accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 March 2005Return made up to 29/12/04; full list of members (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 29/12/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 August 2002Return made up to 29/12/01; full list of members (7 pages)
2 August 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
21 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 February 1996Return made up to 29/12/95; no change of members (6 pages)
29 February 1996Return made up to 29/12/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)