Company NameArticles Of Faith Limited
Company StatusDissolved
Company Number02577505
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Michael Finnie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 September 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3FE
Wales
Director NameLeslie John Howard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Director NameMrs Christine Margaret Howard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Secretary NameLeslie John Howard
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary NameMr William John Kane
StatusResigned
Appointed29 July 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Nicholas John Cockayne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Mohamad Djahanbakhsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(25 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Paul Andrews
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3FE
Wales
Director NameMr Martyn Andrew Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT

Contact

Websitewww.articlesoffaith.co.uk/
Telephone01992 454636
Telephone regionLea Valley

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

2 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 August 1995Delivered on: 30 August 1995
Satisfied on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the freetown mission kay street bury lancashire t/n gm 659109 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 December 2016Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Register(s) moved to registered inspection location C/O Hewitsons Llp Elgin House Billing Road Northampton NN1 5AU (1 page)
30 January 2015Register inspection address has been changed to C/O Hewitsons Llp Elgin House Billing Road Northampton NN1 5AU (1 page)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
20 December 2013Satisfaction of charge 1 in full (1 page)
20 December 2013Satisfaction of charge 2 in full (2 pages)
7 May 2013Total exemption small company accounts made up to 28 July 2012 (6 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 June 2012Termination of appointment of William Stroner as a director (1 page)
23 May 2012Total exemption small company accounts made up to 28 July 2011 (6 pages)
11 April 2012Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
11 August 2011Appointment of Mr William Stroner as a director (2 pages)
11 August 2011Appointment of Mr William John Kane as a director (2 pages)
11 August 2011Appointment of Mr David Southern as a director (2 pages)
11 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
11 August 2011Termination of appointment of Leslie Howard as a director (1 page)
11 August 2011Appointment of Mr William John Kane as a secretary (1 page)
11 August 2011Termination of appointment of Leslie Howard as a secretary (1 page)
11 August 2011Termination of appointment of Christine Howard as a director (1 page)
11 August 2011Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page)
3 March 2011Statement of capital on 3 March 2011
  • GBP 2
(4 pages)
3 March 2011Solvency statement dated 24/02/11 (1 page)
3 March 2011Statement by directors (1 page)
3 March 2011Statement of capital on 3 March 2011
  • GBP 2
(4 pages)
3 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 December 2009Director's details changed for Christine Howard on 18 June 2009 (1 page)
1 December 2009Director's details changed for Leslie John Howard on 18 June 2009 (1 page)
1 December 2009Secretary's details changed for Leslie John Howard on 18 June 2009 (1 page)
25 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
29 January 2003Return made up to 28/01/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: freedman frankl and taylor 31 king street west manchester M3 2PJ (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 January 2000Return made up to 28/01/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
31 January 1999Return made up to 28/01/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1998Return made up to 28/01/98; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 February 1997Return made up to 28/01/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 February 1996Return made up to 28/01/96; full list of members (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
17 July 1995Ad 01/05/95--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
14 June 1995£ nc 10000/50000 02/06/95 (1 page)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
28 January 1991Incorporation (15 pages)