Company NameFaith Footwear Limited
Company StatusDissolved
Company Number00797155
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMartin Joseph Cox
NationalityBritish
StatusClosed
Appointed30 December 2000(36 years, 9 months after company formation)
Appointment Duration11 years (closed 19 January 2012)
RoleCompany Director
Correspondence Address10 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(40 years, 10 months after company formation)
Appointment Duration7 years (closed 19 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMr Steven Mark Swaby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2012)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Harvist Road
London
NW6 6HL
Director NameSamuel Faith
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(26 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address18 Alexander Avenue
Willesden
London
NW10 3QS
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMrs Yetta Faith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alexander Avenue
Willesden
London
NW10 3QS
Director NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(26 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Secretary NameMr Jonathan David Faith
NationalityBritish
StatusResigned
Appointed30 June 1990(26 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameJacqueline O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2006)
RoleAssistant Managing Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NamePaul Edward O'Neill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(34 years after company formation)
Appointment Duration10 years (resigned 09 April 2008)
RoleOperations Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed16 June 1998(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameRobert Jim Silver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2000)
RoleManagement Consultant
Correspondence AddressTreves
11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameMr Lionel Crispian Stock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NameMel Serpen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(40 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Ashbourne Road
Northwood
Middlesex
HA6 3BQ
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 December 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1998)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressMidtown
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£89,036,000
Gross Profit£11,570,000
Net Worth£3,025,000
Cash£78,000
Current Liabilities£21,542,000

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 12 October 2011 (5 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
4 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
4 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 December 2008Result of meeting of creditors (101 pages)
18 December 2008Result of meeting of creditors (101 pages)
1 November 2008Statement of affairs with form 2.14B (23 pages)
1 November 2008Statement of affairs with form 2.14B (23 pages)
31 October 2008Statement of administrator's proposal (98 pages)
31 October 2008Statement of administrator's proposal (98 pages)
17 September 2008Appointment of an administrator (1 page)
17 September 2008Appointment of an administrator (1 page)
15 September 2008Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX (1 page)
15 September 2008Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX (1 page)
19 May 2008Appointment Terminated Director paul o'neill (1 page)
19 May 2008Appointment terminated director paul o'neill (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
5 November 2007Full accounts made up to 30 June 2007 (18 pages)
5 November 2007Full accounts made up to 30 June 2007 (18 pages)
3 September 2007Full accounts made up to 1 July 2006 (18 pages)
3 September 2007Full accounts made up to 1 July 2006 (18 pages)
3 September 2007Full accounts made up to 1 July 2006 (18 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
10 November 2006Full accounts made up to 2 July 2005 (20 pages)
10 November 2006Full accounts made up to 2 July 2005 (20 pages)
10 November 2006Full accounts made up to 2 July 2005 (20 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
25 January 2006Return made up to 13/12/05; full list of members (7 pages)
25 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
31 January 2005Particulars of mortgage/charge (37 pages)
31 January 2005Particulars of mortgage/charge (37 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Declaration of assistance for shares acquisition (18 pages)
17 January 2005Declaration of assistance for shares acquisition (18 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
12 January 2005Particulars of mortgage/charge (9 pages)
12 January 2005Particulars of mortgage/charge (9 pages)
6 January 2005Return made up to 13/12/04; full list of members (8 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
15 December 2004Full accounts made up to 3 July 2004 (22 pages)
15 December 2004Full accounts made up to 3 July 2004 (22 pages)
15 December 2004Full accounts made up to 3 July 2004 (22 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 28 June 2003 (21 pages)
6 May 2004Full accounts made up to 28 June 2003 (21 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Return made up to 13/12/03; full list of members (8 pages)
8 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
20 December 2002Return made up to 13/12/02; full list of members (8 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2002Full accounts made up to 30 June 2001 (18 pages)
21 July 2002Full accounts made up to 30 June 2001 (18 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 December 2001Return made up to 13/12/01; full list of members (7 pages)
10 December 2001Return made up to 13/12/01; full list of members (7 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Full accounts made up to 1 July 2000 (20 pages)
3 May 2001Full accounts made up to 1 July 2000 (20 pages)
3 May 2001Full accounts made up to 1 July 2000 (20 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 13/12/00; full list of members (7 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 13/12/99; full list of members (8 pages)
29 September 1999Full accounts made up to 3 July 1999 (18 pages)
29 September 1999Full accounts made up to 3 July 1999 (18 pages)
29 September 1999Full accounts made up to 3 July 1999 (18 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 27 June 1998 (17 pages)
5 May 1999Full accounts made up to 27 June 1998 (17 pages)
24 December 1998Return made up to 13/12/98; no change of members (7 pages)
24 December 1998Return made up to 13/12/98; no change of members (7 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
3 September 1998Registered office changed on 03/09/98 from: unit one frogmore industrial estate acton lane park royal london NW10 7NQ (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Location of register of members (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Location of register of members (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: unit one frogmore industrial estate acton lane park royal london NW10 7NQ (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Return made up to 13/12/97; full list of members (8 pages)
18 March 1998Director resigned (1 page)
18 March 1998Return made up to 13/12/97; full list of members (8 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
9 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Declaration of assistance for shares acquisition (8 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Full accounts made up to 28 June 1997 (18 pages)
14 October 1997Full accounts made up to 28 June 1997 (18 pages)
17 January 1997Full accounts made up to 29 June 1996 (18 pages)
17 January 1997Full accounts made up to 29 June 1996 (18 pages)
15 January 1997Return made up to 13/12/96; no change of members (5 pages)
15 January 1997Return made up to 13/12/96; no change of members (5 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
13 March 1996Full accounts made up to 1 July 1995 (18 pages)
13 March 1996Full accounts made up to 1 July 1995 (18 pages)
13 March 1996Full accounts made up to 1 July 1995 (18 pages)
20 February 1996Return made up to 31/12/95; full list of members (7 pages)
20 February 1996Return made up to 31/12/95; full list of members (7 pages)
3 January 1995Full accounts made up to 26 June 1994 (19 pages)
3 January 1995Full accounts made up to 26 June 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 October 1993Full accounts made up to 26 June 1993 (15 pages)
31 October 1993Full accounts made up to 26 June 1993 (15 pages)
8 December 1992Full accounts made up to 27 June 1992 (13 pages)
8 December 1992Full accounts made up to 27 June 1992 (13 pages)
5 January 1992Full accounts made up to 30 June 1991 (12 pages)
5 January 1992Full accounts made up to 30 June 1991 (12 pages)
23 December 1991Return made up to 13/12/91; full list of members (5 pages)
23 December 1991Return made up to 13/12/91; full list of members (5 pages)
16 June 1991Full accounts made up to 30 June 1990 (10 pages)
16 June 1991Full accounts made up to 30 June 1990 (10 pages)
28 January 1991Return made up to 30/06/90; no change of members (7 pages)
28 January 1991Return made up to 30/06/90; no change of members (7 pages)
19 December 1989Full accounts made up to 30 June 1989 (12 pages)
19 December 1989Full accounts made up to 30 June 1989 (12 pages)
25 May 1989Return made up to 16/12/88; full list of members (6 pages)
25 May 1989Return made up to 16/12/88; full list of members (6 pages)
8 March 1988Return made up to 05/01/88; full list of members (6 pages)
8 March 1988Return made up to 05/01/88; full list of members (6 pages)
19 March 1964Incorporation (13 pages)
19 March 1964Certificate of incorporation (1 page)
19 March 1964Certificate of incorporation (1 page)
19 March 1964Incorporation (13 pages)