Company NamePark Credit Finance Limited
Company StatusDissolved
Company Number05060586
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMark John Davies
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Clifton Road
Crouch End
London
N8 8JA
Director NamePaul Stephen Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Willow Road
Great Dunmow
Essex
CM6 1ZG
Secretary NameMark John Davies
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Clifton Road
Crouch End
London
N8 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressProgress House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (1 page)
3 April 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Return made up to 02/03/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2005Return made up to 02/03/05; full list of members (7 pages)
14 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
4 June 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (1 page)
29 March 2004New director appointed (1 page)
29 March 2004New secretary appointed (1 page)