Company NameFletchers Earthmen Limited
DirectorVera Wilson
Company StatusDissolved
Company Number03622805
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)
Previous NameCrestwell Limited

Business Activity

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

Directors

Director NameVera Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(10 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleFinancial Controller
Correspondence Address20 Trees Avenue
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PQ
Secretary NameTeri Wilson
NationalityBritish
StatusCurrent
Appointed18 September 2000(2 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address28 Leopold Street
Wigston
Leicestershire
LE18 4SW
Director NameGraham Neil Fletcher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 August 1999)
RoleHorticulturalist
Correspondence AddressThe Old Post Office 6 Church End
Rushden
Buntingford
Hertfordshire
SG9 0SG
Secretary NameVera Wilson
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1999)
RoleCompany Director
Correspondence Address200 High Street
Rickmansworth
Hertfordshire
WD3 1BD
Secretary NameChristopher Robert Jarman
NationalityBritish
StatusResigned
Appointed05 August 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2000)
RoleCompany Director
Correspondence Address9 Beethoven Road
Elstree
Borehamwood
Hertfordshire
WD6 3DP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£261,249
Net Worth£3,548
Cash£10,204
Current Liabilities£124,828

Accounts

Latest Accounts26 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Liquidators statement of receipts and payments (5 pages)
9 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (6 pages)
7 December 2001Statement of affairs (15 pages)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Registered office changed on 22/11/01 from: euro house 1394 high road london N20 9YZ (1 page)
4 September 2001Return made up to 27/08/01; full list of members (6 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 26 February 2000 (12 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 27/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Ad 23/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Accounting reference date extended from 31/08/99 to 26/02/00 (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
14 September 1998Company name changed crestwell LIMITED\certificate issued on 15/09/98 (2 pages)
27 August 1998Incorporation (10 pages)