Company NameFHBF
Company StatusDissolved
Company NumberSC148052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Sheila Abrahams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month after company formation)
Appointment Duration21 years, 11 months (closed 11 December 2015)
RoleFreelance Hairdresser
Country of ResidenceUnited Kingdom
Correspondence Address69 Culverhouse Road
Luton
LU3 1PY
Secretary NameMrs Heather Louise Hopkins
NationalityBritish
StatusClosed
Appointed01 May 2008(14 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2015)
RoleHairdresser
Correspondence Address56 Downside Avenue
Worthing
West Sussex
BN14 0EY
Director NameMrs Heather Louise Hopkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month after company formation)
Appointment Duration14 years (resigned 01 February 2008)
RoleFreelance Hairdresser
Correspondence Address56 Downside Avenue
Worthing
West Sussex
BN14 0EY
Director NameJanet Margaret Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1995)
RoleFreelance Hairdresser
Correspondence Address16 Chancelot Terrace
Edinburgh
EH6 4SS
Scotland
Secretary NameMrs Heather Louise Hopkins
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address56 Downside Avenue
Worthing
West Sussex
BN14 0EY
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered AddressGrant Thornton Uk Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£137,182
Net Worth£2,204
Cash£1,663
Current Liabilities£9,265

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
11 September 2015Order of court for early dissolution (1 page)
10 March 2014Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Glasgow G2 4JR on 10 March 2014 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Compulsory strike-off action has been suspended (1 page)
23 October 2013Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Greneforde Mainstreet North Kessock Inverness Ross-Shire IV1 3XN on 23 October 2013 (1 page)
23 October 2013Annual return made up to 20 October 2013 no member list (3 pages)
21 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
15 November 2011Annual return made up to 20 October 2011 no member list (3 pages)
17 January 2011Director's details changed for Sheila Abrahams on 19 October 2010 (2 pages)
17 January 2011Annual return made up to 20 October 2010 no member list (3 pages)
17 January 2011Secretary's details changed for Mrs Heather Louise Hopkins on 19 October 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 October 2009Annual return made up to 20 October 2009 (6 pages)
22 October 2009Partial exemption accounts made up to 31 December 2008 (13 pages)
31 March 2009Annual return made up to 14/12/08 (4 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 June 2008Secretary appointed heather louise hopkins (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
14 January 2008Annual return made up to 14/12/07 (2 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 January 2007Annual return made up to 14/12/06 (4 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Annual return made up to 14/12/05
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 March 2005Annual return made up to 14/12/04 (4 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 January 2004Annual return made up to 14/12/03 (4 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 January 2003Annual return made up to 14/12/02 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
27 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 December 2001Annual return made up to 14/12/01 (3 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 January 2001Annual return made up to 14/12/00 (3 pages)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 January 2000Annual return made up to 14/12/99 (3 pages)
9 June 1999Full accounts made up to 31 December 1998 (11 pages)
18 December 1998Annual return made up to 14/12/98 (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Annual return made up to 14/12/97 (4 pages)
3 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 December 1996Annual return made up to 14/12/96 (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 January 1996Annual return made up to 14/12/95 (4 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Director resigned (2 pages)
14 December 1993Incorporation (10 pages)