This company is commonly known as Pain Matters Ltd.. The company was founded 24 years ago and was given the registration number 03968155. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PAIN MATTERS LTD. |
---|---|---|
Company Number | : | 03968155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 29 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 10 April 2000 | Active |
Firwood House, Skaiteshill, Brownshill, Stroud, United Kingdom, GL6 8AJ | Secretary | 10 April 2000 | Active |
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Secretary | 30 November 2012 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 10 April 2000 | Active |
Firwood House, Skaiteshill, Brownshill, Stroud, United Kingdom, GL6 8AJ | Director | 10 April 2000 | Active |
7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX | Director | 15 April 2006 | Active |
Dr John Christopher Durant Wells | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Mrs Susan Lynn Wells | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.