Company NameGeo.White,Sanderson(Tea Brokers)Limited
DirectorsPhilip Magor and Ian David Cecil Burridge
Company StatusDissolved
Company Number00258737
CategoryPrivate Limited Company
Incorporation Date1 September 1931(92 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 NamePhilip Magor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(60 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence AddressNorth Standen House
Hungerford
Berkshire
RG17 0QZ
Director NameIan David Cecil Burridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(66 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Correspondence AddressMeadow Cottage Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Secretary NameRobert Lawrence Low
NationalityBritish
StatusCurrent
Appointed27 July 1998(66 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address2 Douglas Ride
Woolton Hill
Newbury
Berkshire
RG20 9UG
Director NameJohn Heseltine Guy Owen
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(60 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressThe White House East Street
Mayfield
East Sussex
Director NameDavid Edward Howard Panter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(60 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flowton
Ipswich
Suffolk
IP8 4LF
Director NamePatrick Gillem Sandys-Lumsdaine
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(60 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 1998)
RoleEast India Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House
Hoe Benham
Newbury
Berkshire
RG20 8PX
Secretary NameIan David Cecil Burridge
NationalityBritish
StatusResigned
Appointed03 May 1992(60 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressMeadow Cottage Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£74,965
Cash£15,180
Current Liabilities£1,572

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2000Registered office changed on 13/09/00 from: 5 west mills newbury berkshire RG14 5HG (1 page)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2000Declaration of solvency (3 pages)
8 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 1999Return made up to 03/05/99; full list of members (9 pages)
31 January 1999Full accounts made up to 31 December 1998 (13 pages)
7 August 1998New secretary appointed (2 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
10 May 1998Return made up to 03/05/98; full list of members (7 pages)
27 January 1998Full accounts made up to 31 December 1997 (13 pages)
9 May 1997Return made up to 03/05/97; full list of members (7 pages)
20 February 1997Full accounts made up to 31 December 1996 (11 pages)
21 January 1997Director resigned (1 page)
13 May 1996Return made up to 03/05/96; full list of members (8 pages)
12 February 1996Full accounts made up to 31 December 1995 (13 pages)
5 May 1995Return made up to 03/05/95; full list of members (22 pages)