Company NameGEO. White, Sanderson (TEA) Limited
Company StatusDissolved
Company Number01044330
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Tudor Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(25 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 19 July 2022)
RoleTea Broker
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Robin Hugh Latham Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(27 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr Robin Hugh Latham Harrison
NationalityBritish
StatusClosed
Appointed23 July 2004(32 years, 5 months after company formation)
Appointment Duration18 years (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameWilliam Henderson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(19 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address47 South Road
Faversham
Kent
ME13 7LS
Director NameDavid Edward Howard Panter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleTea Broker
Correspondence AddressThe Old Rectory
Flowton
Ipswich
Suffolk
IP8 4LF
Director NameNicholas Stephen Revett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 August 1992)
RoleCompany Director
Correspondence Address3 Glebe Road
Weald
Sevenoaks
Kent
TN14 6PB
Director NameRichard Anthony Wilson Thomas
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 Bolten Crescent
Windsor
Berks
SL4 3BH
Secretary NameAnna Elizabeth Bathe Panter
NationalityBritish
StatusResigned
Appointed06 August 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flowton
Ipswich
Suffolk
IP8 4LF
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Secretary NameJohn Michael Brown
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wroxham Close
Lexden
Colchester
Essex
CO3 3RQ
Secretary NameAnthony James Shelton Agar
NationalityBritish
StatusResigned
Appointed30 September 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Caithness Road
London
W14 0JB
Director NameAnthony James Shelton Agar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1997)
RoleTea Broker
Correspondence Address1 Caithness Road
London
W14 0JB
Secretary NameMalcolm Tristan Robert Gunton
NationalityBritish
StatusResigned
Appointed24 June 1996(24 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressTe Kouma Cottage 4 Glebefield Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HX

Contact

Websitethompson.co.uk
Email address[email protected]
Telephone028 90351321
Telephone regionNorthern Ireland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

72.7k at £1Thompson Lloyds & Ewart LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (4 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages)
7 September 2018Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 72,740
(5 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 72,740
(5 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 72,740
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72,740
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72,740
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72,740
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 72,740
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 72,740
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 72,740
(5 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2009Return made up to 06/08/09; full list of members (3 pages)
19 August 2009Return made up to 06/08/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 September 2007Return made up to 06/08/07; full list of members (2 pages)
21 September 2007Return made up to 06/08/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 September 2005Return made up to 06/08/05; full list of members (2 pages)
5 September 2005Return made up to 06/08/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Return made up to 06/08/04; full list of members (2 pages)
25 August 2004Return made up to 06/08/04; full list of members (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004Secretary resigned (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 November 2003Return made up to 06/08/03; full list of members (7 pages)
11 November 2003Return made up to 06/08/03; full list of members (7 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Director's particulars changed (1 page)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
14 August 2001Return made up to 06/08/01; full list of members (6 pages)
14 August 2001Return made up to 06/08/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house, 5,high timber street, upper thames street, london.EC4V 3PA (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house, 5,high timber street, upper thames street, london.EC4V 3PA (1 page)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
18 August 1999Return made up to 06/08/99; full list of members (6 pages)
18 August 1999Return made up to 06/08/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
18 August 1998Return made up to 06/08/98; full list of members (6 pages)
18 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 October 1997Full accounts made up to 30 April 1997 (6 pages)
10 October 1997Full accounts made up to 30 April 1997 (6 pages)
27 August 1997Return made up to 06/08/97; no change of members (4 pages)
27 August 1997Return made up to 06/08/97; no change of members (4 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
14 January 1997Full accounts made up to 30 April 1996 (7 pages)
14 January 1997Full accounts made up to 30 April 1996 (7 pages)
14 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
24 November 1995Full accounts made up to 30 April 1995 (10 pages)
24 November 1995Full accounts made up to 30 April 1995 (10 pages)
29 August 1995Return made up to 06/08/95; no change of members (4 pages)
29 August 1995Return made up to 06/08/95; no change of members (4 pages)