Company NameHextall Meakin Financial Management Limited
Company StatusDissolved
Company Number03312615
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameGreytime Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Charles Hextall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(6 days after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaverstock Manor
Dinton
Salisbury
Wiltshire
SP3 5EN
Director NameGeorge Robert Meakin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(6 days after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dorlcote Road
London
SW18 3RT
Secretary NameGeorge Robert Meakin
NationalityBritish
StatusClosed
Appointed10 February 1997(6 days after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dorlcote Road
London
SW18 3RT
Director NameHamish Julian Peter Leng
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2003)
RoleFinancial Adviser
Correspondence Address66 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameRobert Douglas Flockhart Carlisle Skene
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2007)
RoleIndependent Financial Adviser
Correspondence AddressSnowden Lodge Pincet Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,360
Cash£4,664
Current Liabilities£3,304

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Return made up to 04/02/08; full list of members (4 pages)
27 March 2008Appointment terminated director robert skene (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 March 2007Return made up to 04/02/07; full list of members (7 pages)
15 January 2007Full accounts made up to 30 April 2006 (8 pages)
6 January 2007Director resigned (1 page)
22 February 2006Return made up to 04/02/06; full list of members (8 pages)
2 December 2005Full accounts made up to 30 April 2005 (8 pages)
14 March 2005Return made up to 04/02/05; full list of members (8 pages)
1 December 2004Full accounts made up to 30 April 2004 (8 pages)
1 March 2004Return made up to 04/02/04; full list of members (8 pages)
18 September 2003Full accounts made up to 30 April 2003 (8 pages)
9 February 2003Return made up to 04/02/03; full list of members (8 pages)
30 September 2002Full accounts made up to 30 April 2002 (8 pages)
18 March 2002Return made up to 04/02/02; full list of members (7 pages)
10 September 2001Full accounts made up to 30 April 2001 (7 pages)
9 February 2001Return made up to 04/02/01; full list of members (7 pages)
19 January 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2000Return made up to 04/02/00; full list of members (7 pages)
6 January 2000Full accounts made up to 30 April 1999 (7 pages)
3 March 1999Return made up to 04/02/99; no change of members (4 pages)
1 December 1998Full accounts made up to 30 April 1998 (7 pages)
25 March 1998Return made up to 04/02/98; full list of members (6 pages)
12 March 1998Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
12 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
3 March 1997Company name changed greytime LIMITED\certificate issued on 04/03/97 (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1997New director appointed (2 pages)
4 February 1997Incorporation (9 pages)