Company NameKartografica (UK) Limited
Company StatusDissolved
Company Number00326120
CategoryPrivate Limited Company
Incorporation Date1 April 1937(87 years ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)
Previous NameStock Express Service Centres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameColin Douglas Blow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 1998)
RoleManaging Director
Correspondence AddressWoodlands House
Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameHoward Edgar Blow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1995)
RoleDirector Business Development
Correspondence Address21 Hampton Lane
Solihull
West Midlands
B91 2QE
Secretary NameRichard East
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Secretary NameMiss Martine Elizabeth Darley
NationalityBritish
StatusResigned
Appointed01 April 1993(56 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1997)
RoleSecretary
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG

Location

Registered AddressMerchants House
Hatfield Way
Livingstone Road
Hessle
HU13 0WS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
12 March 1997Secretary resigned (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 August 1996Company name changed stock express service centres li mited\certificate issued on 19/08/96 (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 October 1995Director resigned (2 pages)
11 September 1995Company name changed harry B. wood LIMITED\certificate issued on 12/09/95 (4 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)