Company NamePlanet Earth (Worldwide) Limited
Company StatusDissolved
Company Number07391832
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Mark Jeremy Sims
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 month after company formation)
Appointment Duration5 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMr Mark Charles Warburton
NationalityBritish
StatusClosed
Appointed01 November 2010(1 month after company formation)
Appointment Duration5 years, 10 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr David Alan Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Robert Michael Gore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 month after company formation)
Appointment Duration11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleventh Floor Centurion House Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Alwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleventh Floor Centurion House Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Marcus Moir
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2015)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitemyeco2life.com

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£109,762
Current Liabilities£1

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2,628
(5 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2,628
(5 pages)
24 August 2015Termination of appointment of Marcus Moir as a director on 22 August 2015 (1 page)
24 August 2015Termination of appointment of Marcus Moir as a director on 22 August 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,839
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,839
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Memorandum and Articles of Association (26 pages)
5 February 2014Memorandum and Articles of Association (26 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,659
(6 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,659
(6 pages)
25 June 2013Memorandum and Articles of Association (26 pages)
25 June 2013Memorandum and Articles of Association (26 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Memorandum and Articles of Association (26 pages)
25 April 2013Memorandum and Articles of Association (26 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
24 October 2012Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page)
24 October 2012Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Marcus Moir on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Marcus Moir on 6 February 2012 (2 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages)
24 October 2012Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page)
24 October 2012Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Marcus Moir on 6 February 2012 (2 pages)
24 October 2012Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page)
24 October 2012Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages)
24 October 2012Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages)
22 March 2012Registered office address changed from Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 22 March 2012 (1 page)
21 March 2012Appointment of Mr David Alan Nuttall as a director (3 pages)
21 March 2012Appointment of Mr David Alan Nuttall as a director (3 pages)
15 March 2012Appointment of Marcus Moir as a director (3 pages)
15 March 2012Appointment of Marcus Moir as a director (3 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000
(4 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 October 2011Termination of appointment of Alwin Thompson as a director (2 pages)
28 October 2011Termination of appointment of Alwin Thompson as a director (2 pages)
27 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
27 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
24 October 2011Termination of appointment of Robert Gore as a director (2 pages)
24 October 2011Termination of appointment of Robert Gore as a director (2 pages)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
27 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 20
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 20
(4 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2010Appointment of Alwin Curtis Thompson as a director (3 pages)
9 November 2010Appointment of Mark Jeremy Sims as a director (3 pages)
9 November 2010Appointment of Alwin Curtis Thompson as a director (3 pages)
9 November 2010Appointment of Mark Charles Warburton as a secretary (3 pages)
9 November 2010Appointment of Mr Robert Michael Gore as a director (3 pages)
9 November 2010Appointment of Mr Robert Michael Gore as a director (3 pages)
9 November 2010Appointment of Mark Jeremy Sims as a director (3 pages)
9 November 2010Appointment of Mark Charles Warburton as a secretary (3 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)