Richard Price Footwear Limited

General information

Name:

Richard Price Footwear Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 01784624

Incorporation date: 1984-01-20

Dissolution date: 2018-12-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Richard Price Footwear came into being in 1984 as a company enlisted under no 01784624, located at M2 4NG Manchester at The Pinnacle 3rd Floor. The firm's last known status was dissolved. Richard Price Footwear had been operating offering its services for 34 years.

The knowledge we have related to this specific company's executives reveals that the last three directors were: Gareth P., Theresa P. and Andrina P. who assumed their respective positions on Monday 23rd January 2012, Tuesday 31st March 1992.

Gareth P. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gareth P.

Role: Director

Latest update: 1 July 2023

Theresa P.

Role: Director

Appointed: 23 January 2012

Latest update: 1 July 2023

Theresa P.

Role: Secretary

Appointed: 30 January 2006

Latest update: 1 July 2023

Andrina P.

Role: Director

Appointed: 31 March 1992

Latest update: 1 July 2023

People with significant control

Gareth P.
Notified on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 23 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 10 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 19th, April 2017
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
34
Company Age

Similar companies nearby

Closest companies