SEPHA HOLDINGS LIMITED
Overview
Company Name | SEPHA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI056338 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEPHA HOLDINGS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is SEPHA HOLDINGS LIMITED located?
Registered Office Address | 25 Carrowreagh Business Park Carrowreagh Road BT16 1QQ Dundonald |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEPHA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MOYNE SHELF COMPANY (NO. 196) LIMITED | Aug 26, 2005 | Aug 26, 2005 |
What are the latest accounts for SEPHA HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for SEPHA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Sep 25, 2013
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of David Huberfield as a director on Jun 20, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Ernest Goffena as a director on Jun 20, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Cummings as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Patrick Haran as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hugh Cormican as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan David Mcclure as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2013
| 4 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 18, 2013
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Brian Cummings as a director on May 15, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Alexander Holmes as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of SEPHA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOFFENA, Ernest | Director | Progress Way 45030 Harrison 10100 Ohio Usa | Usa | Usa | Cfo | 179682640001 | ||||
HUBERFIELD, David | Director | Progress Way 45030 Harrison 10100 Ohio Usa | Usa | Usa | Ceo | 179682720001 | ||||
BROOK, Violet Patricia | Secretary | 16 Dalton Rise Comber BT23 5HS Newtownards | 143939030001 | |||||||
DONNAN, Stephen | Secretary | 5 Burren View Newcastle BT33OJG Co Down | 143939040001 | |||||||
JONES, Helen | Secretary | 5 Galway Park Dundonald BT16 2AN Belfast Co Down | 143938980001 | |||||||
O'DONNELL, Keith | Secretary | Carrowreagh Business Park Carrowreagh Road, Dundonald BT16 1GG Belfast Unit 25 Down Northern Ireland | British | 147613270001 | ||||||
MOYNE SECRETARIAL LIMITED | Secretary | 21 Arthur Street Belfast BT1 4GA | 37849420002 | |||||||
BARKER, Charles Alban | Director | 17 Cambridge Drive St. Ives PE27 3AB Cambridgeshire | England | British | Director | 144180370001 | ||||
CORMICAN, Hugh, Dr | Director | 8 Pond Park Road East BT28 3RQ Lisburn | Northern Ireland | Irish | Director | 144675940001 | ||||
CUMMINGS, Brian, Mr. | Director | 25 Carrowreagh Business Park Carrowreagh Road BT16 1QQ Dundonald | Northern Ireland | British | Company Director | 144719860001 | ||||
HARAN, John Patrick | Director | 25 Carrowreagh Business Park Carrowreagh Road BT16 1QQ Dundonald | Northern Ireland | British | Director | 144234610002 | ||||
HOLMES, Craig Alexander | Director | 2 Rosevale Park Drumbeg BT17 9LJ Co Down | Northern Ireland | British | Director | 144441450001 | ||||
MC KEOWN, Norman | Director | 1 Maxwell Park Bangor BT20 3SH Co Down | British | Director | 143939010001 | |||||
MCCLURE, Alan David | Director | Ballygudden House Ballygudden Road BT47 3AE Eglinton Co L'Derry | Northern Ireland | British | Co Director | 144717350001 | ||||
SAYERS, Aubrey George | Director | 23 Ballymaconaghy Road Belfast BT8 6SB | Northern Ireland | British | Director | 144931340001 | ||||
MOYNE NOMINEES LIMITED | Director | 21 Arthur Street Belfast BT1 4GA | 53298860001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0