About

Registered Number: 03560888
Date of Incorporation: 08/05/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (7 years ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

West Cumbria Trades Hall Centre Ltd was registered on 08 May 1998 and has its registered office in Carlisle, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are Aistrop, Mike, Mcculloch, Hannah Sarah, Miskelly, William James, Nisbet, Tony, Potts, Amanda Jane, Schofield, Neil, Councillor, Toman, Maria, Bales, Peter John, Councillor, Bignell, Sydney Ernest, Bromley, Spencer John, Clark, Joseph Anthony, Ellis, James Alan, Fryer, Mark Anthony, Gibbons, Stephen John, Gribble, John, Griffiths, Sian Sarah, Howarth, Stella, Kilgour, William, Mclean, James, Postlethwaite, Roland, Raper, Keith, Robertson, John, Robertson, Joseph Patrick, Mayor, Salkeld, Lynda Margaret, Searle, Charles Edward, Stephenson, Lynda, Straughton, Esther Ann, Tibble, Philip Roger, Tytek, Dennis, Weir, Barbara, Winter, Margaret, Wright, Charles Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AISTROP, Mike 02 November 2012 - 1
MCCULLOCH, Hannah Sarah 07 July 2016 - 1
MISKELLY, William James 24 May 2007 - 1
NISBET, Tony 30 April 2009 - 1
POTTS, Amanda Jane 25 April 2002 - 1
SCHOFIELD, Neil, Councillor 29 July 2015 - 1
BALES, Peter John, Councillor 21 May 2003 29 March 2012 1
BIGNELL, Sydney Ernest 25 November 1999 16 June 2005 1
BROMLEY, Spencer John 08 May 1998 06 May 1999 1
CLARK, Joseph Anthony 31 July 2008 05 December 2013 1
ELLIS, James Alan 29 September 2005 02 November 2012 1
FRYER, Mark Anthony 08 May 1998 22 October 1999 1
GIBBONS, Stephen John 30 September 2015 29 November 2016 1
GRIBBLE, John 25 January 2000 16 June 2005 1
GRIFFITHS, Sian Sarah 20 December 2001 31 October 2002 1
HOWARTH, Stella 30 October 2001 31 October 2002 1
KILGOUR, William 08 May 1998 13 July 2002 1
MCLEAN, James 08 May 1998 02 November 2012 1
POSTLETHWAITE, Roland 08 May 1998 16 October 2001 1
RAPER, Keith 25 November 1999 31 March 2009 1
ROBERTSON, John 08 June 1999 13 June 2002 1
ROBERTSON, Joseph Patrick, Mayor 30 May 1999 10 May 2000 1
SALKELD, Lynda Margaret 31 October 2002 30 April 2004 1
SEARLE, Charles Edward 20 December 2001 28 August 2003 1
STEPHENSON, Lynda 23 March 2007 29 May 2009 1
STRAUGHTON, Esther Ann 30 October 2001 26 August 2004 1
TIBBLE, Philip Roger 28 November 2012 17 December 2014 1
TYTEK, Dennis 19 June 2003 22 March 2007 1
WEIR, Barbara 08 May 1998 13 May 1998 1
WINTER, Margaret 13 May 1998 27 April 1999 1
WRIGHT, Charles Kenneth 08 May 1998 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
TOMAN, Maria 26 November 1998 04 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ14 - N/A 05 January 2018
AD01 - Change of registered office address 04 August 2017
RESOLUTIONS - N/A 28 July 2017
LIQ02 - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 29 November 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 01 July 2016
CS01 - N/A 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
MEM/ARTS - N/A 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.