Company NameAuker Rhodes Consulting Limited
Company StatusDissolved
Company Number03555682
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDavid Howard Akester
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Director NameDavid Howard Akester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years (closed 21 June 2005)
RoleChartered Accountant
Correspondence Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Director NameJoseph Anthony Pedley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years (closed 21 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Director NameRichard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Director NameAlan William Thornton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleAccountant
Correspondence Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Director NameMr Keith Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2000)
RoleIT Consultant
Correspondence Address53 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,706
Current Liabilities£8,443

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 16/04/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 30/04/03; full list of members (9 pages)
20 August 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
11 December 1998Ad 17/09/98--------- £ si 1049@1=1049 £ ic 1/1050 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
30 April 1998Incorporation (16 pages)