About

Registered Number: 05737586
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Roxburg House, 1 Coronation Terrace, Springwell Village Gatehead, Tyne & Wear, NE9 7SA

 

Roxburgh Fife Management Ltd was registered on 09 March 2006 and has its registered office in Springwell Village Gatehead, it's status at Companies House is "Dissolved". There is one director listed as Fife, Julie May for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIFE, Julie May 09 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
RM02 - N/A 18 March 2015
RM02 - N/A 18 March 2015
RM02 - N/A 18 March 2015
LQ01 - Notice of appointment of receiver or manager 06 January 2012
LQ01 - Notice of appointment of receiver or manager 06 January 2012
LQ01 - Notice of appointment of receiver or manager 06 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2011
DS01 - Striking off application by a company 22 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 30 June 2006
RESOLUTIONS - N/A 29 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 January 2007 Outstanding

N/A

Mortgage 22 September 2006 Outstanding

N/A

Mortgage deed 27 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.