Company NameMykal Consulting Limited
Company StatusDissolved
Company Number03843302
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Galley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Walls Birch Heath Lane
Christleton
Chester
CH3 7AP
Wales
Secretary NameJoyce Galley
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Walls
Birch Heath Lane, Christleton
Chester
Cheshire
CH3 7AP
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2 White Friars
Chester
Cheshire
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
20 October 2000Registered office changed on 20/10/00 from: 2 white friars chester cheshire CH1 1NZ (1 page)
19 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
15 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page)
17 September 1999Incorporation (15 pages)