Company NameXafrex Limited
Company StatusDissolved
Company Number04462477
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Morgan Dillon Toerien
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed22 July 2002(1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 October 2008)
RolePsychiatrist
Correspondence Address14 Roodeberg
Isidore Cohen Place
Camps Bay
8005
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed22 July 2002(1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,677
Cash£17,990
Current Liabilities£2,142

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
10 August 2007Return made up to 08/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 August 2005Return made up to 08/07/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
5 August 2005Director's particulars changed (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 July 2004Return made up to 08/07/04; full list of members (2 pages)
29 July 2004Director's particulars changed (1 page)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 08/07/03; full list of members (2 pages)
15 November 2002Director's particulars changed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages)
4 September 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
17 June 2002Incorporation (9 pages)