R.M.C. LANDSCAPES LTD.
STOCKPORT R.M.C.LANDESCAPES LTD. BUTTERWORTH GARDEN MAINTENANCE LIMITED

Hellopages » Greater Manchester » Stockport » SK4 5LL

Company number 04029981
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address 35 CARNFORTH ROAD, HEATON CHAPEL, STOCKPORT, CHESHIRE, SK4 5LL
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of R.M.C. LANDSCAPES LTD. are www.rmclandscapes.co.uk, and www.r-m-c-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. R M C Landscapes Ltd is a Private Limited Company. The company registration number is 04029981. R M C Landscapes Ltd has been working since 10 July 2000. The present status of the company is Active. The registered address of R M C Landscapes Ltd is 35 Carnforth Road Heaton Chapel Stockport Cheshire Sk4 5ll. The company`s financial liabilities are £10.9k. It is £8.2k against last year. The cash in hand is £21.12k. It is £14.48k against last year. And the total assets are £28.47k, which is £13.75k against last year. MCGIBBON, Ross James is a Secretary of the company. MCGIBBON, Roy is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BUTTERWORTH, Angela has been resigned. Secretary HARRIS, Wendy Jane has been resigned. Secretary MCGIBBON, Irene has been resigned. Secretary MCGIBBON, Yvonne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MCGIBBON, Irene has been resigned. Director MCGIBBON, Philip has been resigned. Director MCGIBBON, Yvonne has been resigned. The company operates in "Landscape service activities".


r.m.c. landscapes Key Finiance

LIABILITIES £10.9k
+304%
CASH £21.12k
+218%
TOTAL ASSETS £28.47k
+93%
All Financial Figures

Current Directors

Secretary
MCGIBBON, Ross James
Appointed Date: 29 March 2013

Director
MCGIBBON, Roy
Appointed Date: 01 September 2003
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Secretary
BUTTERWORTH, Angela
Resigned: 01 September 2003
Appointed Date: 10 July 2000

Secretary
HARRIS, Wendy Jane
Resigned: 29 March 2013
Appointed Date: 16 February 2007

Secretary
MCGIBBON, Irene
Resigned: 16 February 2007
Appointed Date: 01 September 2003

Secretary
MCGIBBON, Yvonne
Resigned: 10 July 2008
Appointed Date: 10 July 2006

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 July 2000
Appointed Date: 10 July 2000
73 years old

Director
MCGIBBON, Irene
Resigned: 16 February 2007
Appointed Date: 01 September 2003
64 years old

Director
MCGIBBON, Philip
Resigned: 01 September 2003
Appointed Date: 10 July 2000
61 years old

Director
MCGIBBON, Yvonne
Resigned: 01 September 2003
Appointed Date: 10 July 2000
68 years old

Persons With Significant Control

Mr Roy Mcgibbon
Notified on: 10 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

R.M.C. LANDSCAPES LTD. Events

11 Aug 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Confirmation statement made on 10 July 2016 with updates
14 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 59 more events
18 Jul 2000
New secretary appointed
12 Jul 2000
Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100
12 Jul 2000
Secretary resigned
12 Jul 2000
Director resigned
10 Jul 2000
Incorporation