Company NameBusiness Support Group Limited
Company StatusDissolved
Company Number02309699
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameLubek King & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Anthony Lubek
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House
2 Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMiss Susan Elizabeth Rickard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Secretary NameMiss Susan Elizabeth Rickard
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Director NameMr David James Goodridge
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NameKeith James Norman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThie Vane Main Road
Ballabeg
Arbory
Isle Of Man

Location

Registered AddressUnit 1 3 Chestnut House, Farm
Close, Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley

Shareholders

90 at £1Mr Richard Anthony Lubek
90.00%
Ordinary
10 at £1Miss Susan Elizabeth Rickard
10.00%
Ordinary

Financials

Year2014
Gross Profit-£1,720
Net Worth£3,071
Cash£96
Current Liabilities£2,843

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (3 pages)
17 January 2011Application to strike the company off the register (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(5 pages)
2 September 2010Director's details changed for Miss Susan Elizabeth Rickard on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Anthony Lubek on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Anthony Lubek on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Miss Susan Elizabeth Rickard on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Anthony Lubek on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Miss Susan Elizabeth Rickard on 1 August 2010 (2 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
5 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
21 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
21 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
10 January 2007Return made up to 27/10/06; full list of members (2 pages)
10 January 2007Return made up to 27/10/06; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 February 2006Registered office changed on 09/02/06 from: unit 1 3 chestnut house farm close shenley heryfordshire WD7 9AD (1 page)
9 February 2006Registered office changed on 09/02/06 from: unit 1 3 chestnut house farm close shenley heryfordshire WD7 9AD (1 page)
9 February 2006Return made up to 27/10/05; full list of members (2 pages)
9 February 2006Return made up to 27/10/05; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 July 2005Registered office changed on 20/07/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
20 July 2005Registered office changed on 20/07/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
3 November 2004Return made up to 27/10/04; full list of members (7 pages)
3 November 2004Return made up to 27/10/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
31 December 2001Return made up to 27/10/01; full list of members (6 pages)
31 December 2001Return made up to 27/10/01; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
17 November 1999Return made up to 27/10/99; full list of members (6 pages)
17 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
11 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Return made up to 27/10/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
27 October 1996Return made up to 27/10/96; full list of members (6 pages)
27 October 1996Return made up to 27/10/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
19 October 1995Return made up to 27/10/95; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1993 (3 pages)
9 October 1995Accounts made up to 31 December 1993 (3 pages)
22 August 1995Accounts made up to 31 December 1992 (4 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1992 (4 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 20 bulstrode street london W1M 5FR (1 page)
29 June 1995Registered office changed on 29/06/95 from: 20 bulstrode street london W1M 5FR (1 page)
19 March 1991First Gazette notice for compulsory strike-off (1 page)
19 March 1991First Gazette notice for compulsory strike-off (1 page)