Company NameNabberry Limited
DirectorsChisato Kubo Cooper and Robert Gerald Cooper
Company StatusDissolved
Company Number01533609
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Chisato Kubo Cooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJapanese
StatusCurrent
Appointed14 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Manager
Correspondence Address3 Thames Walk
London
Sw11
Director NameMr Robert Gerald Cooper
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Manager
Correspondence Address3 Thames Walk
London
Sw11
Secretary NameMr Albert Jegarajasegaram
NationalityBritish
StatusCurrent
Appointed14 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Rokeby Street
Rugby
Warwickshire
CV21 3RH

Location

Registered AddressBank House
Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2001Dissolved (1 page)
24 November 2000Liquidators statement of receipts and payments (5 pages)
24 November 2000Return of final meeting in a members' voluntary winding up (4 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Registered office changed on 04/12/97 from: 21 east street bromley kent BR1 1QE (1 page)
2 December 1997Declaration of solvency (4 pages)
2 December 1997Appointment of a voluntary liquidator (1 page)
2 December 1997Authorisation of liquidators (1 page)
2 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1997Full accounts made up to 31 March 1996 (12 pages)
12 December 1996Return made up to 14/11/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)