MYKAL INDUSTRIES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0RD

Company number 02715843
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address 12, UNIT 1, TANHOUSE LANE, WIDNES, CHESHIRE, WA8 0RD
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MYKAL INDUSTRIES LIMITED are www.mykalindustries.co.uk, and www.mykal-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Mykal Industries Limited is a Private Limited Company. The company registration number is 02715843. Mykal Industries Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Mykal Industries Limited is 12 Unit 1 Tanhouse Lane Widnes Cheshire Wa8 0rd. . BRIGHENTI, Alessandro is a Director of the company. NOVO, Rob is a Director of the company. REILLY, Peter is a Director of the company. Secretary CHILDS, Stewart James has been resigned. Secretary CORE, Maureen Patricia has been resigned. Secretary UNDERWOOD, Kenneth George has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BACHMANN, Mark has been resigned. Director BRIERLEY, John Neil has been resigned. Director BURNHAM, Max has been resigned. Director COLLINS, Robert Paul has been resigned. Director DENT, Michael Joseph has been resigned. Director DENT, Michael Joseph has been resigned. Director FARNSWORTH, Albert has been resigned. Director GIBBINS, Neil James has been resigned. Director HENDERSON, Peter has been resigned. Director TEASDALE-BROWN, Marten has been resigned. Director THEODORE, Philip has been resigned. Director WIGGETT, Kelvin James has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
BRIGHENTI, Alessandro
Appointed Date: 01 June 2012
69 years old

Director
NOVO, Rob
Appointed Date: 01 December 2015
68 years old

Director
REILLY, Peter
Appointed Date: 01 December 2015
61 years old

Resigned Directors

Secretary
CHILDS, Stewart James
Resigned: 05 July 1994
Appointed Date: 10 December 1992

Secretary
CORE, Maureen Patricia
Resigned: 01 June 2012
Appointed Date: 17 May 1996

Secretary
UNDERWOOD, Kenneth George
Resigned: 17 May 1996
Appointed Date: 05 July 1994

Nominee Secretary
PENNSEC LIMITED
Resigned: 10 December 1992
Appointed Date: 19 May 1992

Director
BACHMANN, Mark
Resigned: 07 March 2015
Appointed Date: 01 June 2012
67 years old

Director
BRIERLEY, John Neil
Resigned: 01 June 2012
Appointed Date: 17 May 1996
71 years old

Director
BURNHAM, Max
Resigned: 01 June 2012
Appointed Date: 01 January 2012
51 years old

Director
COLLINS, Robert Paul
Resigned: 07 March 2015
Appointed Date: 03 October 2014
72 years old

Director
DENT, Michael Joseph
Resigned: 06 January 2010
Appointed Date: 20 July 1998
89 years old

Director
DENT, Michael Joseph
Resigned: 15 October 1997
Appointed Date: 17 May 1996
89 years old

Director
FARNSWORTH, Albert
Resigned: 15 October 1997
Appointed Date: 24 July 1992
96 years old

Director
GIBBINS, Neil James
Resigned: 10 November 1998
68 years old

Director
HENDERSON, Peter
Resigned: 01 June 2012
Appointed Date: 04 February 1998
75 years old

Director
TEASDALE-BROWN, Marten
Resigned: 31 October 2002
Appointed Date: 17 May 1996
65 years old

Director
THEODORE, Philip
Resigned: 03 October 2014
Appointed Date: 01 June 2012
72 years old

Director
WIGGETT, Kelvin James
Resigned: 01 June 2012
Appointed Date: 01 November 2002
77 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 24 July 1992
Appointed Date: 19 May 1992

MYKAL INDUSTRIES LIMITED Events

23 Aug 2016
Full accounts made up to 31 August 2015
10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

17 Feb 2016
Auditor's resignation
...
... and 121 more events
13 Jan 1993
Company name changed\certificate issued on 13/01/93
21 Dec 1992
Registered office changed on 21/12/92 from: second floor dashwood house 69 old broad street london EC2M 1PE

21 Dec 1992
Accounting reference date notified as 31/03

07 Sep 1992
Director resigned;new director appointed

19 May 1992
Incorporation

MYKAL INDUSTRIES LIMITED Charges

26 August 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 21 July 2012
Persons entitled: J B Marketing Limited
Description: Unit 7B morris close, park farm industrial estate…
24 June 1997
First fixed and floiating charge
Delivered: 25 June 1997
Status: Satisfied on 27 June 2014
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge all book and other debts present and…
30 September 1996
Mortgage
Delivered: 9 October 1996
Status: Satisfied on 12 July 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 76 wollaston road irchester t/n: NN159417…
21 August 1996
Fixed and floating charge
Delivered: 10 September 1996
Status: Satisfied on 21 July 2012
Persons entitled: J B Marketing Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1993
Fixed and floating charge
Delivered: 16 August 1993
Status: Satisfied on 29 June 2011
Persons entitled: Watermark Bathroom Accessories Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MYKA LIMITED MYKAI LTD MYKAL WASSIFA BROWN C.I.C. MYKAM LIMITED MYKANADA LIMITED MYKARA LIMITED MYKASOFT LIMITED