Company NameThink Therapy Ltd.
Company StatusDissolved
Company Number04116124
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)
Previous NamePain Detectives Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Spencer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RolePhysiotherapist
Correspondence AddressFlat 15 The Sorting House
83 Newton Street
Manchester
M1 1EX
Secretary NameMr Simon John Wallwork
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressFlat 15 The Sorting House
83 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Return made up to 28/11/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 December 2006Return made up to 28/11/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 28/11/05; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 December 2004Return made up to 28/11/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 January 2004Return made up to 28/11/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002Company name changed pain detectives LIMITED\certificate issued on 13/03/02 (2 pages)
24 December 2001Return made up to 28/11/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: wacks caller solicitors steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
17 October 2001Director's particulars changed (1 page)
11 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 November 2000Incorporation (14 pages)