Company NameJurricom Limited
Company StatusDissolved
Company Number04310287
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NamePauline Mary Radford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address5 Newby Walk
Connahs Quay
Flintshire
CH5 4RN
Wales
Secretary NameNorman Charles Radford
NationalityBritish
StatusClosed
Appointed21 November 2001(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address5 Newby Walk
Connahs Quay
Deeside
Clwyd
CH5 4RN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Chester Road West
Shotton
Flintshire
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Return made up to 24/10/03; full list of members (6 pages)
1 September 2004Accounts made up to 31 October 2003 (2 pages)
12 September 2003Accounts made up to 31 October 2002 (1 page)
11 April 2003Return made up to 24/10/02; full list of members (6 pages)
21 December 2001Registered office changed on 21/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
24 October 2001Incorporation (12 pages)