Company NameT.A. Gee (Investments) Limited
Company StatusDissolved
Company Number02329242
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NamesGeoden Limited and T.A. Gee (Property Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Alan Gee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(13 years after company formation)
Appointment Duration16 years, 3 months (closed 20 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 West Towers Mews
Marple
Stockport
SK6 7GR
Secretary NameGordon Stewart Gee
NationalityBritish
StatusClosed
Appointed08 September 2003(14 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address61 Mottram Road
Stalybridge
Cheshire
SK15 2QR
Director NameMrs Ruth Gee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address1 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMrs Philippa Mary Shackleton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address6 Kingsway
Bramhall
Stockport
Cheshire
SK7 3BG
Director NameMrs Ann Carol Walton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleChartered Accountant
Correspondence Address122 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMrs Ann Carol Walton
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address122 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameThomas Alan Gee
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address1 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameJudith Bailey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2003)
RoleLegal Secretary
Correspondence Address28 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PP

Location

Registered Address13-15 Great Underbank
Stockport
Cheshire
SK1 1LF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 August 1989Delivered on: 6 September 1989
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the cahrge.
Particulars: 109 stockport rd marple stockport.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (3 pages)
22 December 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Director's details changed for Thomas Alan Gee on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Thomas Alan Gee on 16 June 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(4 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(4 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
4 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
12 June 2013Director's details changed for Thomas Alan Gee on 7 June 2012 (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Thomas Alan Gee on 7 June 2012 (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Thomas Alan Gee on 7 June 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 53 Greek Street Stockport SK3 8AX on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 53 Greek Street Stockport SK3 8AX on 13 June 2012 (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
31 July 2008Return made up to 07/06/08; full list of members (3 pages)
31 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
27 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
26 February 2007Registered office changed on 26/02/07 from: 13-15 great underbank stockport cheshire SK1 1LF (1 page)
26 February 2007Registered office changed on 26/02/07 from: 13-15 great underbank stockport cheshire SK1 1LF (1 page)
18 December 2006Company name changed T.A. gee (property consultants) LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed T.A. gee (property consultants) LIMITED\certificate issued on 18/12/06 (2 pages)
1 November 2006Company name changed geoden LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed geoden LIMITED\certificate issued on 01/11/06 (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 07/06/06; full list of members (2 pages)
24 August 2006Return made up to 07/06/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
13 September 2005Return made up to 07/06/05; full list of members (6 pages)
13 September 2005Return made up to 07/06/05; full list of members (6 pages)
11 October 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
27 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
6 October 2000Return made up to 07/06/00; full list of members (7 pages)
6 October 2000Return made up to 07/06/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 07/06/99; no change of members (4 pages)
8 September 1999Return made up to 07/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 August 1998Return made up to 07/06/98; no change of members (4 pages)
7 August 1998Return made up to 07/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 July 1997Return made up to 07/06/97; full list of members (6 pages)
17 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Return made up to 07/06/96; no change of members (4 pages)
30 July 1996Return made up to 07/06/96; no change of members (4 pages)
3 August 1995Return made up to 07/06/95; no change of members (4 pages)
3 August 1995Return made up to 07/06/95; no change of members (4 pages)