Company NameDiddikicks Limited
DirectorsRebecca Louise McManus and Chris McManus
Company StatusLiquidation
Company Number08088663
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Rebecca Louise McManus
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2013(8 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Chris McManus
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Chris McManus
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Newearth Road
Worsley
Manchester
M28 7US
Secretary NameMr Chris McManus
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address90 Newearth Road
Worsley
Manchester
M28 7US

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£4,236

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 May 2021 (2 years, 10 months ago)
Next Return Due13 June 2022 (overdue)

Filing History

14 August 2023Liquidators' statement of receipts and payments to 27 July 2023 (10 pages)
4 August 2022Statement of affairs (8 pages)
4 August 2022Appointment of a voluntary liquidator (3 pages)
4 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
(1 page)
29 July 2022Registered office address changed from Unit B, the Cube Coe Street Bolton BL3 6BU England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 29 July 2022 (1 page)
20 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
13 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 May 2021Previous accounting period shortened from 31 May 2021 to 30 April 2021 (1 page)
3 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
25 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
25 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
12 October 2017Change of details for Miss Rebecca Louise Fox as a person with significant control on 16 August 2017 (2 pages)
12 October 2017Change of details for Miss Rebecca Louise Fox as a person with significant control on 16 August 2017 (2 pages)
12 October 2017Director's details changed for Miss Rebecca Louise Fox on 16 August 2017 (2 pages)
12 October 2017Director's details changed for Miss Rebecca Louise Fox on 16 August 2017 (2 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2016Registered office address changed from 90 Newearth Road Worsley Manchester M28 7US to Unit B, the Cube Coe Street Bolton BL3 6BU on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 90 Newearth Road Worsley Manchester M28 7US to Unit B, the Cube Coe Street Bolton BL3 6BU on 21 January 2016 (1 page)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
25 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
4 March 2014Appointment of Mr Chris Mcmanus as a director (2 pages)
4 March 2014Appointment of Mr Chris Mcmanus as a director (2 pages)
21 January 2014Termination of appointment of Chris Mcmanus as a secretary (1 page)
21 January 2014Termination of appointment of Chris Mcmanus as a director (1 page)
21 January 2014Appointment of Miss Rebecca Louise Fox as a director (2 pages)
21 January 2014Appointment of Miss Rebecca Louise Fox as a director (2 pages)
21 January 2014Termination of appointment of Chris Mcmanus as a director (1 page)
21 January 2014Termination of appointment of Chris Mcmanus as a secretary (1 page)
13 June 2013Secretary's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages)
13 June 2013Registered office address changed from 5 Brook Farm Close Partington Manchester M31 4BN England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 5 Brook Farm Close Partington Manchester M31 4BN England on 13 June 2013 (1 page)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages)
30 May 2012Incorporation (25 pages)
30 May 2012Incorporation (25 pages)