Company NameMadrange UK Limited
Company StatusDissolved
Company Number03975766
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameRoland Wolfrum
StatusClosed
Appointed01 June 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address2 Allee Des Pins
Le Mesnil Le Roi
78600
France
Director NameJean-Charles Pecolo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed10 January 2011(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Rue Jeanne D'Arc
Limoges
87000
Director NameMr David Selig Glass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Denewood
New Barnet
Hertfordshire
EN5 1LX
Secretary NameIsabelle Lauzeral
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodland Hill
London
SE19 1NY
Director NameBernard Francois Rogeon
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2000(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 15 May 2001)
RoleCy Director
Correspondence Address20 Avenue De La Belle Gabrielle
Nogent Sur Jarue
France
94130
Secretary NameHubert Louis Jacques Sampre
NationalityFrench
StatusResigned
Appointed27 April 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address36 Rue De Beaugaillard
Limoges
87100
France
Director NameJean Madrangeas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address15 Rue Mirabeau
Limoges
87000
France
Secretary NameXavier Picard
NationalityFrench
StatusResigned
Appointed09 February 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2008)
RoleSecretary
Correspondence Address10 Rue Chanteclerc
Limoges
87000
France
Secretary NameMr Patrick Pierre Moroux
NationalityFrench
StatusResigned
Appointed27 March 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2009)
RoleCompany Director
Correspondence AddressLa Menaudiere
Serigny
86230
Director NameMr Bruno Charles Marc Vincent-Genod
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressLa Potagere Nant
Nattages
01300
Director NameMr Franck Rouard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2011)
RoleCEO
Correspondence Address286 Route De Rossat
Arthaz
74380

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£559,961
Cash£118,569
Current Liabilities£242,876

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Resolutions
  • RES13 ‐ Re strike off 05/05/2011
(1 page)
10 June 2011Resolutions
  • RES13 ‐ Re strike off 05/05/2011
(1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 5,000
(4 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 5,000
(4 pages)
26 January 2011Appointment of Jean-Charles Pecolo as a director (2 pages)
26 January 2011Appointment of Jean-Charles Pecolo as a director (2 pages)
25 January 2011Termination of appointment of Franck Rouard as a director (1 page)
25 January 2011Termination of appointment of Franck Rouard as a director (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8th Floor South, 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
26 May 2010Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
10 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 June 2009Secretary's Change of Particulars / benoit wolfrum / 26/06/2009 / Forename was: benoit, now: roland (1 page)
26 June 2009Secretary's change of particulars / benoit wolfrum / 26/06/2009 (1 page)
25 June 2009Secretary appointed benoit wolfrum (1 page)
25 June 2009Secretary appointed benoit wolfrum (1 page)
24 June 2009Appointment terminated secretary patrick moroux (1 page)
24 June 2009Appointment Terminated Secretary patrick moroux (1 page)
27 May 2009Director appointed mr franck rouard (1 page)
27 May 2009Director appointed mr franck rouard (1 page)
26 May 2009Appointment Terminated Director bruno vincent-genod (1 page)
26 May 2009Appointment terminated director bruno vincent-genod (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o natixis pramex international LTD cannon bridge house 25 dowgate hill london EC4R 2YA (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o natixis pramex international LTD cannon bridge house 25 dowgate hill london EC4R 2YA (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
5 April 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
5 April 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
20 August 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
20 August 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
30 July 2008Registered office changed on 30/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
20 May 2008Director appointed mr bruno charles marc vincent-genod (1 page)
20 May 2008Secretary appointed mr patrick pierre moroux (1 page)
20 May 2008Secretary appointed mr patrick pierre moroux (1 page)
20 May 2008Director appointed mr bruno charles marc vincent-genod (1 page)
16 May 2008Appointment Terminated Secretary xavier picard (1 page)
16 May 2008Appointment terminated director jean madrangeas (1 page)
16 May 2008Appointment terminated secretary xavier picard (1 page)
16 May 2008Appointment Terminated Director jean madrangeas (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
6 July 2007Return made up to 18/04/07; no change of members (6 pages)
6 July 2007Return made up to 18/04/07; no change of members (6 pages)
28 April 2007Registered office changed on 28/04/07 from: c/0 natexis pramex uk LIMITED capital house 85 king william st london EC4N 7BL (1 page)
28 April 2007Registered office changed on 28/04/07 from: c/0 natexis pramex uk LIMITED capital house 85 king william st london EC4N 7BL (1 page)
22 January 2007Auditor's resignation (1 page)
22 January 2007Auditor's resignation (1 page)
21 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 18/04/06; full list of members (6 pages)
1 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (11 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page)
1 August 2005Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page)
22 July 2005Return made up to 18/04/05; full list of members (6 pages)
22 July 2005Return made up to 18/04/05; full list of members (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Return made up to 18/04/04; full list of members (6 pages)
11 May 2004Return made up to 18/04/04; full list of members (6 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 May 2003Return made up to 18/04/03; full list of members (6 pages)
15 May 2003Return made up to 18/04/03; full list of members (6 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Registered office changed on 06/03/02 from: 4-6 throgmorton avenue london EC2N 2PP (1 page)
6 March 2002Registered office changed on 06/03/02 from: 4-6 throgmorton avenue london EC2N 2PP (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
18 May 2001Return made up to 18/04/01; full list of members (6 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000Ad 27/04/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000Ad 27/04/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 May 2000Memorandum and Articles of Association (8 pages)
12 May 2000Memorandum and Articles of Association (8 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Incorporation (23 pages)
18 April 2000Incorporation (23 pages)