Company NameSt Giles Limited
Company StatusDissolved
Company Number02977259
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameRiskport Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameJane Margaret Thornhill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressSt Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Secretary NameSimon Philip Scott-Priestley
NationalityBritish
StatusClosed
Appointed10 October 1998(4 years after company formation)
Appointment Duration1 year, 1 month (closed 16 November 1999)
RoleFarmer
Correspondence AddressHolm Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HF
Director NameJohn Byers Thornhill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRock Cottage Shore Road Underway
Port St Mary
Isle Of Man
IM9 5DZ
Secretary NameJane Margaret Thornhill
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressSt Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Secretary NameWilliam Heaviside
NationalityBritish
StatusResigned
Appointed31 March 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5BA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address10 Bridge Road
Stokesley
Middlesborough
Cleveland
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
24 May 1999Application for striking-off (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 1999New secretary appointed (2 pages)
11 January 1998Return made up to 10/10/97; no change of members (4 pages)
3 December 1996Full accounts made up to 28 February 1996 (11 pages)
14 November 1996Return made up to 10/10/96; no change of members (4 pages)
31 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/95
(2 pages)
31 October 1995Return made up to 10/10/95; full list of members (6 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Accounting reference date extended from 31/10 to 28/02 (1 page)
5 June 1995New director appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Director resigned (2 pages)
16 May 1995Ad 10/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Company name changed riskport LIMITED\certificate issued on 05/05/95 (6 pages)