Company NameCable Base Limited
Company StatusDissolved
Company Number02400537
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameNobleset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed26 March 2010(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed26 March 2010(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NamePeter John Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleCompany Director & Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Upton End Road
Shillington
Hitchin
Hertfordshire
SG5 3PE
Director NameDavid Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleCompany Director & Manager
Correspondence AddressMonks Way Hagg Nook Wood
Newstead Abbey Park
Nottingham
Notts
NG15 3GD
Director NameLeslie Irwin Marks
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleCompany Director & Manager
Correspondence AddressGables Farm Strelley Lane
Strelley
Nottingham
Notts
NG8 6PF
Secretary NameLeslie Irwin Marks
NationalityCanadian
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressGables Farm Strelley Lane
Strelley
Nottingham
Notts
NG8 6PF
Director NameMr Malcolm David Coster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Director NameMichael John Bradley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2001)
RoleGroup Managing Director
Correspondence AddressVantage Point
208 Henwick Road
Worcester
WR2 5PF
Director NameHoward Bashford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2001)
RoleFinance Director
Correspondence AddressGrovelands 22 Station Road
Cholsey
Wallingford
Oxfordshire
OX10 9PT
Secretary NameHoward Bashford
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2001)
RoleFinance Director
Correspondence AddressGrovelands 22 Station Road
Cholsey
Wallingford
Oxfordshire
OX10 9PT
Director NameMr Richard Alan Wingfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Farm Close
Thame
Oxford
OX9 2DA
Secretary NameMr Malcolm David Coster
NationalityBritish
StatusResigned
Appointed27 February 2001(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameMr Paul Alan Cottrell
NationalityBritish
StatusResigned
Appointed18 May 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address16 Goldcrest Drive
Uckfield
East Sussex
TN22 5QG
Director NameMr Gordon John Matthew
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens Yard Rogers Lane
Ettrington
Stratford Upon Avon
Warwickshire
CV37 3TA
Director NameMr William Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ennismore Gardens
Knightsbridge
London
SW7 1AB
Secretary NameMr Darren Hart
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Siskin Close
Mickleover
Derby
Derbyshire
DE3 0UL
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameMr Mark Richard Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldington Road
Bedford
Bedfordshire
MK41 9NS
Secretary NameMr Michael Green
NationalityBritish
StatusResigned
Appointed24 December 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Secretary NameMr David McIntyre
StatusResigned
Appointed10 November 2009(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2010)
RoleCompany Director
Correspondence Address65 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland

Contact

Websitecapita-its.co.uk
Telephone0117 3115757
Telephone regionBristol

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Capita It Services (Bsf) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY England on 12 October 2010 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on 18 May 2010 (1 page)
16 April 2010Auditor's resignation (1 page)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Appointment of Mr Richard John Shearer as a director (2 pages)
8 April 2010Termination of appointment of David Mcintyre as a director (1 page)
8 April 2010Registered office address changed from 11 Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GU on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 11 Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GU on 8 April 2010 (1 page)
8 April 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 April 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
8 April 2010Termination of appointment of Mark Chambers as a director (1 page)
8 April 2010Termination of appointment of David Mcintyre as a secretary (1 page)
12 March 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 November 2009Termination of appointment of Michael Green as a secretary (1 page)
10 November 2009Appointment of Mr David Mcintyre as a secretary (1 page)
10 November 2009Appointment of Mr David Mcintyre as a director (2 pages)
10 November 2009Termination of appointment of Michael Green as a director (1 page)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
14 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
11 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2006Full accounts made up to 30 November 2005 (9 pages)
14 March 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
7 February 2006Accounting reference date shortened from 30/05/06 to 31/12/05 (1 page)
29 December 2005Auditor's resignation (1 page)
16 December 2005Resolutions
  • RES13 ‐ Re dividends 23/11/05
(1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Return made up to 30/11/05; full list of members (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
30 November 2005Full accounts made up to 31 May 2005 (9 pages)
21 January 2005Secretary's particulars changed (1 page)
11 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Full accounts made up to 31 May 2004 (9 pages)
6 April 2004Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn lancashire BB1 6AY (1 page)
5 January 2004Full accounts made up to 31 May 2003 (9 pages)
29 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 October 2003Director's particulars changed (1 page)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Full accounts made up to 31 May 2002 (8 pages)
16 July 2002Director's particulars changed (1 page)
9 May 2002Auditor's resignation (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (3 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 September 2001Full accounts made up to 31 May 2001 (8 pages)
6 August 2001Full accounts made up to 31 May 2000 (15 pages)
24 July 2001New director appointed (3 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
2 April 2001Accounting reference date shortened from 31/05/00 to 30/05/00 (1 page)
20 March 2001New secretary appointed (3 pages)
20 March 2001Secretary resigned;director resigned (1 page)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 11 glaisdale drive east bilborough nottingham NG8 4GU (1 page)
2 December 1999Full accounts made up to 31 January 1999 (16 pages)
13 July 1999Return made up to 04/07/99; full list of members (6 pages)
17 August 1998Full accounts made up to 31 January 1998 (14 pages)
23 July 1998Return made up to 04/07/98; no change of members (4 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 January 1997 (13 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
21 April 1996Registered office changed on 21/04/96 from: rutherford house highfield science park nottingham NG7 2PZ (1 page)
13 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 July 1995Return made up to 04/07/95; no change of members (4 pages)
12 May 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Company name changed nobleset LIMITED\certificate issued on 12/12/89 (2 pages)
4 July 1989Incorporation (13 pages)