Company NameRoartan Limited
Company StatusDissolved
Company Number05785485
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesKc Projects Ltd and Best Clean Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMs Katie Ngozi Cruickshank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Street
Manchester
M2 5WQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Katie Catherine Cruickshank
100.00%
Ordinary A

Financials

Year2014
Net Worth-£120,773
Cash£1,054
Current Liabilities£129,712

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

7 November 2008Delivered on: 15 November 2008
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
19 October 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
17 October 2018Director's details changed for Ms Katie Ngozi Cruickshank on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 2 Mount Street Manchester M2 5WQ on 17 October 2018 (1 page)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
23 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
31 October 2017Change of name notice (2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(2 pages)
27 September 2017Registered office address changed from 2nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB to Peter House Oxford Street Manchester M1 5AN on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 2nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB to Peter House Oxford Street Manchester M1 5AN on 27 September 2017 (1 page)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 November 2014Registered office address changed from Technology House Lissadel Street Salford M6 6AP to 2Nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB on 25 November 2014 (1 page)
25 November 2014Director's details changed for Ms Katie Ngozi Cruickshank on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Ms Katie Ngozi Cruickshank on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Technology House Lissadel Street Salford M6 6AP to 2Nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB on 25 November 2014 (1 page)
7 May 2014Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages)
6 May 2014Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Company name changed kc projects LTD\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Director's details changed for Ms Katie Catherine Cruickshank on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Ms Katie Cruickshank on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Ms Katie Cruickshank on 23 January 2013 (2 pages)
23 January 2013Company name changed kc projects LTD\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Director's details changed for Ms Katie Catherine Cruickshank on 23 January 2013 (2 pages)
17 January 2013Registered office address changed from C/O K C Projects Ltd K C House Westleigh Lane Leigh Wigan Lancashire WN7 5JE United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O K C Projects Ltd K C House Westleigh Lane Leigh Wigan Lancashire WN7 5JE United Kingdom on 17 January 2013 (1 page)
16 May 2012Registered office address changed from C/O K C Projects Ltd K C House 37, Westleigh Leigh Leigh Wigan Lancashire WN7 5JE United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O K C Projects Ltd K C House 37, Westleigh Leigh Leigh Wigan Lancashire WN7 5JE United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from C/O K C Projects Ltd Imperial Court 2 Exchange Quay Salford Quays Salford Greater Manchester M5 3EB England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O K C Projects Ltd Imperial Court 2 Exchange Quay Salford Quays Salford Greater Manchester M5 3EB England on 16 May 2012 (1 page)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
24 February 2011Registered office address changed from K C House 37 Westleigh Lane Leigh Wigan Lancs WN7 5JE on 24 February 2011 (1 page)
24 February 2011Registered office address changed from K C House 37 Westleigh Lane Leigh Wigan Lancs WN7 5JE on 24 February 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 May 2010Director's details changed for Ms Katie Catherine Cruickshank on 19 April 2010 (2 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ms Katie Catherine Cruickshank on 19 April 2010 (2 pages)
20 May 2010Registered office address changed from Cinnamon House Cinnamon Park Crab Lane, Fearnhead Warrington WA2 0XP United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Cinnamon House Cinnamon Park Crab Lane, Fearnhead Warrington WA2 0XP United Kingdom on 20 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Director's change of particulars / katie cruickshank / 11/04/2009 (1 page)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / katie cruickshank / 11/04/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 37 westleigh lane leigh lancashire WN7 5JE (1 page)
9 April 2009Registered office changed on 09/04/2009 from 37 westleigh lane leigh lancashire WN7 5JE (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2008Director's change of particulars / katie cruickshank / 02/09/2008 (2 pages)
2 September 2008Director's change of particulars / katie cruickshank / 02/09/2008 (2 pages)
21 May 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
21 May 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 113A market street atherton greater manchester M46 0DF (1 page)
18 February 2008Registered office changed on 18/02/08 from: 113A market street atherton greater manchester M46 0DF (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Registered office changed on 17/12/07 from: 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
19 April 2006Incorporation (13 pages)
19 April 2006Incorporation (13 pages)