HELP RESCUE THE PLANET

Register to unlock more data on OkredoRegister

HELP RESCUE THE PLANET

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07893693

Incorporation date

29/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Frieth Rd Climate Court, 54, Frieth Rd, Marlow, Bucks Sl7 2qu, Bucks SL7 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2011)
dot icon06/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon10/06/2022
Application to strike the company off the register
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/06/2021
Registered office address changed from 54 Frieth Rd Climate Court 54, Frieth Rd Marlow, Bucks SL7 2QU SL7 2QU England to 54 Frieth Rd Climate Court 54, Frieth Rd Marlow, Bucks SL7 2QU Bucks SL7 2QU on 2021-06-13
dot icon13/06/2021
Registered office address changed from 54 Frieth Rd Marlow Bucks SL2 7QU England to 54 Frieth Rd Climate Court 54, Frieth Rd Marlow, Bucks SL7 2QU SL7 2QU on 2021-06-13
dot icon11/05/2021
Appointment of Mr Russell Mills as a director on 2021-04-01
dot icon11/05/2021
Termination of appointment of Robin David Russell-Jones as a director on 2021-04-01
dot icon11/05/2021
Termination of appointment of Phoebe Beatrix Mousley Jones as a director on 2021-04-01
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon27/12/2017
Registered office address changed from Atholl House Church Lane Stoke Poges Bucks SL2 4NZ to 54 Frieth Rd Marlow Bucks SL2 7QU on 2017-12-27
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Baroness Joan Margaret Walmsley as a director
dot icon12/01/2017
Appointment of Baroness Joan Margaret Walmsley as a director on 2016-10-29
dot icon12/01/2017
Appointment of Dr Charles Timothy Ayrton Tannock as a director
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/01/2017
Appointment of Dr Charles Timothy Ayrton Tannock as a director on 2016-10-29
dot icon11/01/2017
Termination of appointment of Russell Mills as a director on 2016-10-29
dot icon11/01/2017
Termination of appointment of John Michael Clink as a director on 2016-10-29
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-29 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/01/2015
Appointment of Dr Robin David Russell-Jones as a director on 2014-01-02
dot icon15/01/2015
Annual return made up to 2014-12-29 no member list
dot icon06/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-29 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-29 no member list
dot icon04/01/2013
Termination of appointment of Sara Hanna as a director
dot icon04/01/2013
Termination of appointment of John Pryce-Jones as a director
dot icon30/04/2012
Appointment of Miss Sara Ann Hanna as a director
dot icon09/03/2012
Appointment of Mr John Owen Mills as a director
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon09/02/2012
Appointment of Mr John Richard Pryce-Jones as a director
dot icon09/02/2012
Appointment of Miss Phoebe Beatrix Mousley Jones as a director
dot icon09/02/2012
Termination of appointment of Sandeman St Barbe as a director
dot icon29/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,978.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
40.39K
1.98K
-
2021
0
1.00
-
40.39K
1.98K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

40.39K £Ascended- *

Cash in Bank(GBP)

1.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, John Owen
Director
09/03/2012 - Present
-
Hanna, Sara Ann
Director
24/04/2012 - 07/05/2012
-
Pryce-Jones, John Richard
Director
04/02/2012 - 07/05/2012
-
St Barbe, Sandeman Roy
Director
29/12/2011 - 04/02/2012
-
Tannock, Charles Timothy Ayrton, Dr
Director
29/10/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

281
HORSE BIT FIT LTDWoodford Riverside Marina Addington Road, Woodford, Kettering NN14 4ES
Dissolved

Category:

Raising of horses and other equines

Comp. code:

11600714

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
REAPER FOOD & CLOTHING LTD6-8 Freeman Street, Grimsby DN32 7AA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

12975764

Reg. date:

26/10/2020

Turnover:

-

No. of employees:

-
NORTH YORKSHIRE PRINTING SERVICES LTDUnit 12a Victoria Farm Estate, Water Lane, York YO30 6PQ
Dissolved

Category:

Printing n.e.c.

Comp. code:

08976486

Reg. date:

03/04/2014

Turnover:

-

No. of employees:

-
MACRAIS LTD4 Carsington Gardens, Dartford DA1 2SS
Dissolved

Category:

Manufacture of electric motors generators and transformers

Comp. code:

14206807

Reg. date:

30/06/2022

Turnover:

-

No. of employees:

-
3D PRINT & PARTS NI LTD8 Danesfort Park Central, Belfast BT9 7RE
Dissolved

Category:

Manufacture of other plastic products

Comp. code:

NI682795

Reg. date:

01/10/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELP RESCUE THE PLANET

HELP RESCUE THE PLANET is an(a) Dissolved company incorporated on 29/12/2011 with the registered office located at 54 Frieth Rd Climate Court, 54, Frieth Rd, Marlow, Bucks Sl7 2qu, Bucks SL7 2QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HELP RESCUE THE PLANET?

toggle

HELP RESCUE THE PLANET is currently Dissolved. It was registered on 29/12/2011 and dissolved on 06/09/2022.

Where is HELP RESCUE THE PLANET located?

toggle

HELP RESCUE THE PLANET is registered at 54 Frieth Rd Climate Court, 54, Frieth Rd, Marlow, Bucks Sl7 2qu, Bucks SL7 2QU.

What does HELP RESCUE THE PLANET do?

toggle

HELP RESCUE THE PLANET operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HELP RESCUE THE PLANET?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via voluntary strike-off.