Company NameFaith Shoes (Mail Order) Limited
Company StatusDissolved
Company Number02295875
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date21 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMartin Joseph Cox
NationalityBritish
StatusClosed
Appointed30 December 2000(12 years, 3 months 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(16 years, 4 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(18 years, 11 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(18 years, 11 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 NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameSamuel Faith
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address18 Alexander Avenue
Willesden
London
NW10 3QS
Secretary NameMr Jonathan David Faith
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (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
Appointed30 January 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2006)
RoleCompany 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
Appointed30 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NamePaul Edward O'Neill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2000)
RoleFoinance 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(10 years 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(13 years, 9 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(16 years, 4 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(8 years, 3 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

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 3 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (1 page)
18 December 2008Result of meeting of creditors (99 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 (6 pages)
20 July 2007Return made up to 08/05/07; no change of members (7 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
14 November 2006Accounts for a dormant company made up to 2 July 2005 (6 pages)
14 July 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2006Director resigned (1 page)
18 July 2005Director resigned (1 page)
31 January 2005Particulars of mortgage/charge (36 pages)
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)
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 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
(4 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 (12 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
6 May 2004Full accounts made up to 28 June 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
10 July 2003Location of register of members (1 page)
10 July 2003Return made up to 08/05/03; full list of members (8 pages)
3 May 2003Full accounts made up to 29 June 2002 (9 pages)
21 July 2002Full accounts made up to 30 June 2001 (12 pages)
11 July 2002New director appointed (2 pages)
4 July 2002Return made up to 08/05/02; full list of members (8 pages)
17 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Return made up to 08/05/01; full list of members (8 pages)
3 May 2001Full accounts made up to 1 July 2000 (14 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
12 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 February 2000Director resigned (1 page)
19 January 2000£ ic 1448437/1329179 30/06/99 £ sr 119258@1=119258 (1 page)
19 January 2000£ ic 1329179/1269550 31/12/99 £ sr 59629@1=59629 (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Full group accounts made up to 30 June 1999 (23 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 08/05/99; full list of members (15 pages)
5 May 1999Full group accounts made up to 30 June 1998 (22 pages)
24 December 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
4 September 1998Return made up to 08/05/98; change of members (8 pages)
3 September 1998New director 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 7NG (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998£ ic 1508066/1448437 30/06/98 £ sr 59629@1=59629 (1 page)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Location of register of members (1 page)
3 September 1998Secretary resigned (1 page)
15 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
23 March 1998Conve 13/03/98 (1 page)
23 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
12 March 1998Full accounts made up to 30 September 1997 (10 pages)
17 December 1997Ad 24/11/97--------- £ si 1507400@1=1507400 £ ic 666/1508066 (2 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 December 1997Statement of affairs (16 pages)
17 December 1997Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
31 July 1997£ ic 1000/666 01/07/97 £ sr 334@1=334 (1 page)
28 July 1997Full accounts made up to 30 September 1996 (10 pages)
7 January 1997New secretary appointed (2 pages)
12 May 1996Return made up to 08/05/96; full list of members (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Full accounts made up to 30 September 1995 (10 pages)
22 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 September 1988Incorporation (12 pages)