Company NameFaith Shoes Limited
Company StatusDissolved
Company Number01232960
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 5 months ago)
Dissolution Date21 November 2009 (14 years, 5 months ago)
Previous NameFaith Footwear (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMartin Joseph Cox
NationalityBritish
StatusClosed
Appointed30 December 2000(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 21 November 2009)
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(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 21 November 2009)
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(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 21 November 2009)
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(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 21 November 2009)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Harvist Road
London
NW6 6HL
Director NameIrma Elsa Faith
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address12a Cunningham Court
London
W19 Uae
Director NameNicola Anne Faith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address19 Highcroft Gardens
London
NW11 0LY
Director NameSamuel Faith
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address18 Alexander Avenue
Willesden
London
NW10 3QS
Director NameMrs Yetta Faith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alexander Avenue
Willesden
London
NW10 3QS
Secretary NameMr Jonathan David Faith
NationalityBritish
StatusResigned
Appointed09 March 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(19 years after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(22 years, 4 months 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(22 years, 7 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 NameJacqueline O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleCompany 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
Appointed10 January 2005(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NameMel Serpen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(29 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Ashbourne Road
Northwood
Middlesex
HA6 3BQ

Location

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

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Notice of move from Administration to Dissolution (6 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 /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (1 page)
18 December 2008Result of meeting of creditors (97 pages)
1 November 2008Statement of affairs with form 2.14B (6 pages)
31 October 2008Statement of administrator's proposal (98 pages)
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)
19 May 2008Appointment terminated director paul o'neill (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
31 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (7 pages)
27 April 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2006Accounts for a dormant company made up to 2 July 2005 (6 pages)
12 June 2006Director resigned (1 page)
5 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director resigned (1 page)
31 January 2005Particulars of mortgage/charge (36 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Declaration of assistance for shares acquisition (18 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 January 2005New director appointed (2 pages)
12 January 2005Particulars of mortgage/charge (9 pages)
16 December 2004Auditor's resignation (1 page)
15 December 2004Full accounts made up to 3 July 2004 (10 pages)
6 May 2004Full accounts made up to 28 June 2003 (10 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
3 May 2003Full accounts made up to 29 June 2002 (8 pages)
12 April 2003Location of register of members (1 page)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 July 2002Full accounts made up to 30 June 2001 (9 pages)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 1 July 2000 (9 pages)
4 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Return made up to 09/03/00; full list of members (7 pages)
29 September 1999Full accounts made up to 30 June 1999 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
8 April 1999Return made up to 09/03/99; no change of members (5 pages)
3 September 1998Registered office changed on 03/09/98 from: unit 1,frogmore industrial.est. Acton lane park royal london NW10 7NQ (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Location of register of members (1 page)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
9 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
9 January 1998Declaration of assistance for shares acquisition (8 pages)
14 October 1997Full accounts made up to 30 June 1997 (19 pages)
7 April 1997Return made up to 09/03/97; no change of members (4 pages)
17 January 1997Full group accounts made up to 30 June 1996 (20 pages)
22 March 1996Return made up to 09/03/96; no change of members (5 pages)
6 April 1995Return made up to 09/03/95; full list of members (8 pages)
22 July 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 July 1991£ nc 6000/27000 28/06/91 (1 page)
22 July 1991Certificate of re-registration from Unlimited to Limited (1 page)
22 May 1990Return made up to 09/03/90; full list of members (4 pages)
5 April 1989Return made up to 10/03/89; full list of members (4 pages)
10 November 1975Certificate of incorporation (1 page)