Company NamePark Place Credit Limited
Company StatusDissolved
Company Number01555840
CategoryPrivate Limited Company
Incorporation Date13 April 1981(43 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Secretary NameMrs Shirley Joan Shackleton
NationalityBritish
StatusClosed
Appointed24 December 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address86 Tattenham Grove
Epsom Downs
Epsom
Surrey
KT18 5QS
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(10 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 01 March 2005)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr Dennis Edward Payne
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address25 Merrywood Park
Camberley
Surrey
GU15 1JR

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,407,847
Net Worth-£1,272,685
Current Liabilities£6,067,786

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Receiver's abstract of receipts and payments (3 pages)
8 July 2004Receiver ceasing to act (1 page)
8 July 2004Receiver ceasing to act (1 page)
3 February 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2003Receiver ceasing to act (1 page)
11 August 2003Appointment of receiver/manager (1 page)
7 February 2003Receiver's abstract of receipts and payments (4 pages)
8 February 2002Receiver's abstract of receipts and payments (4 pages)
7 February 2002Appointment of receiver/manager (1 page)
7 February 2002Receiver ceasing to act (1 page)
3 January 2002Receiver ceasing to act (1 page)
1 February 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
3 February 1999Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
13 July 1995Registered office changed on 13/07/95 from: oakwood house 4,the parade epsom surrey,KT18 5DH (1 page)