Company NameMora Limited
DirectorsWilliam Neary and John Vincent Neary
Company StatusDissolved
Company Number02259217
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Previous NameBrady, Neary & Sons Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam Neary
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address56 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameJohn Vincent Neary
NationalityBritish
StatusCurrent
Appointed01 March 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address2 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameJohn Vincent Neary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCo Director
Correspondence Address2 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameMargaret Theresa Neary
NationalityIrish
StatusResigned
Appointed22 August 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address56 Shenley Hill
Radlett
Hertfordshire
WD7 7BD

Location

Registered AddressLeonard Curtis & Co
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997New director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 56 shenley hill radlett hertfordshire (1 page)
3 March 1997Company name changed brady, neary & sons LIMITED\certificate issued on 04/03/97 (2 pages)
29 February 1996Return made up to 22/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)