Company NameRangefind Limited
Company StatusDissolved
Company Number02950516
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Jeffrey Keith Coupar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Morritt Avenue
Leeds
LS15 7EP
Director NameMr Paul Martyn Elwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 05 November 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMr Paul Martyn Elwood
StatusClosed
Appointed20 September 2010(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 05 November 2014)
RoleCompany Director
Correspondence Address7 Sandbed Court
Leeds
West Yorkshire
LS15 8JJ
Director NameMr Neil Gavins Dawson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Foxholes Lane
Calverley
Pudsey
West Yorkshire
LS28 5NS
Secretary NameMr Neil Gavins Dawson
NationalityEnglish
StatusResigned
Appointed15 January 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Foxholes Lane
Calverley
Pudsey
West Yorkshire
LS28 5NS
Director NameWilliam Ossitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Daleside
Dewsbury
West Yorkshire
WF12 0PJ
Secretary NameMr Jeffrey Keith Coupar
NationalityBritish
StatusResigned
Appointed11 July 1997(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2010)
RoleDirector & Electrical Contract
Country of ResidenceEngland
Correspondence Address14 Morritt Avenue
Leeds
LS15 7EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cpcleeds.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Jeffrey Keith Coupar
50.00%
Ordinary
500 at £1William Ossitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,532
Cash£2,778
Current Liabilities£326,830

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (15 pages)
30 July 2013Liquidators statement of receipts and payments to 9 May 2013 (15 pages)
30 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (15 pages)
30 July 2013Liquidators statement of receipts and payments to 9 May 2013 (15 pages)
6 June 2012Statement of affairs with form 4.19 (9 pages)
6 June 2012Statement of affairs with form 4.19 (9 pages)
22 May 2012Registered office address changed from , 93 Queen Street, Sheffield, South Yorkshire, S1 1WF on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from , 93 Queen Street, Sheffield, South Yorkshire, S1 1WF on 22 May 2012 (2 pages)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Registered office address changed from , 368 York Road, Leeds, West Yorkshire, LS9 9EB on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from , 368 York Road, Leeds, West Yorkshire, LS9 9EB on 15 May 2012 (2 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(5 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 November 2010Termination of appointment of William Ossitt as a director (1 page)
8 November 2010Termination of appointment of Jeffrey Coupar as a secretary (1 page)
8 November 2010Termination of appointment of William Ossitt as a director (1 page)
8 November 2010Appointment of Mr Paul Martyn Elwood as a director (2 pages)
8 November 2010Appointment of Mr Paul Martyn Elwood as a secretary (2 pages)
8 November 2010Appointment of Mr Paul Martyn Elwood as a director (2 pages)
8 November 2010Termination of appointment of Jeffrey Coupar as a secretary (1 page)
8 November 2010Appointment of Mr Paul Martyn Elwood as a secretary (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 20/07/08; full list of members (4 pages)
5 December 2008Return made up to 20/07/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 20/07/07; full list of members (7 pages)
28 August 2007Return made up to 20/07/07; full list of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 20/07/06; full list of members (7 pages)
22 August 2006Return made up to 20/07/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
11 July 2005Return made up to 06/07/05; full list of members (3 pages)
11 July 2005Return made up to 06/07/05; full list of members (3 pages)
16 December 2004Ad 30/11/04--------- £ si 993@1=993 £ ic 7/1000 (2 pages)
16 December 2004Ad 30/11/04--------- £ si 993@1=993 £ ic 7/1000 (2 pages)
7 July 2004Return made up to 20/07/04; full list of members (7 pages)
7 July 2004Return made up to 20/07/04; full list of members (7 pages)
7 June 2004Return made up to 20/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 20/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Registered office changed on 30/04/04 from: ashby house, grantley way, wakefield, west yorkshire WF1 4PY (1 page)
30 April 2004Registered office changed on 30/04/04 from: ashby house, grantley way, wakefield, west yorkshire WF1 4PY (1 page)
14 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 July 2003Return made up to 20/07/03; full list of members (7 pages)
14 July 2003Return made up to 20/07/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 November 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 July 2002Return made up to 20/07/02; full list of members (7 pages)
12 July 2002Return made up to 20/07/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
6 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Registered office changed on 03/03/00 from: 2 cliff parade, wakefield, west yorkshire WF1 2TA (1 page)
3 March 2000Registered office changed on 03/03/00 from: 2 cliff parade, wakefield, west yorkshire WF1 2TA (1 page)
7 January 2000Accounts made up to 31 July 1999 (12 pages)
7 January 2000Accounts made up to 31 July 1999 (12 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 20/07/99; full list of members (6 pages)
21 July 1999Return made up to 20/07/99; full list of members (6 pages)
4 December 1998Accounts made up to 31 July 1998 (8 pages)
4 December 1998Accounts made up to 31 July 1998 (8 pages)
13 October 1998Registered office changed on 13/10/98 from: 111 headstone road, harrow, middlesex, HA1 1PG (1 page)
13 October 1998Registered office changed on 13/10/98 from: 111 headstone road, harrow, middlesex, HA1 1PG (1 page)
7 August 1998Return made up to 20/07/98; full list of members (6 pages)
7 August 1998Return made up to 20/07/98; full list of members (6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
2 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Ad 12/01/98--------- £ si 4@1=4 £ ic 3/7 (2 pages)
19 January 1998Ad 12/01/98--------- £ si 4@1=4 £ ic 3/7 (2 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Return made up to 20/07/97; change of members (6 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Return made up to 20/07/97; change of members (6 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Return made up to 20/07/95; full list of members (6 pages)
26 September 1996Return made up to 20/07/95; full list of members (6 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Return made up to 20/07/96; full list of members (5 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Return made up to 20/07/96; full list of members (5 pages)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
16 July 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
16 July 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
30 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Ad 17/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 12 york place, leeds, LS1 2DS (1 page)
31 January 1996Ad 17/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 12 york place, leeds, LS1 2DS (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
15 September 1995Secretary resigned (2 pages)
15 September 1995Secretary resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
20 July 1994Incorporation (8 pages)
20 July 1994Incorporation (8 pages)