Company NameGEO Mortgages Ltd
Company StatusDissolved
Company Number05873712
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date26 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Rajiv Kumar Sharma
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 26 July 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bellerby Close
Whitefield
Manchester
M45 7UB
Secretary NameMr Rajiv Kumar Sharma
NationalityBritish
StatusClosed
Appointed03 January 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 26 July 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bellerby Close
Whitefield
Manchester
M45 7UB
Director NameMichael Richard Bell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 27 Landmark House
Stand Lane
Radcliffe
Manchester
M26 1LS
Director NameMr David Anthony Jeffries
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address90 Dowson Road
Gee Cross, Hyde
Cheshire
SK14 5BN
Secretary NameMichael Richard Bell
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address18a Mont Le Grand
Exeter
Devon
EX1 2PA

Location

Registered AddressDigital Worls Centre 1 Lowry Plaza
The Quays
Salford
Lancashire
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
1 April 2010Order of court to wind up (2 pages)
4 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 12/07/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from pall mall court 61-67 king street manchester M2 4PD (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2008Appointment terminated director michael bell (1 page)
12 March 2008Registered office changed on 12/03/2008 from pall mall court 61-67 king street manchester lancashire M2 4PD (1 page)
14 February 2008Registered office changed on 14/02/08 from: 32 blackburn street radcliffe manchester M26 1NQ (1 page)
13 September 2007Return made up to 12/07/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
23 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Director resigned (1 page)
12 July 2006Incorporation (17 pages)