About

Registered Number: 04464414
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: 43 Woodlands Drive Mowbreck Park, Wesham, Preston, Lancashire, PR4 3JR

 

Sve Private Hire Ltd was registered on 19 June 2002 and are based in Preston, Lancashire, it's status in the Companies House registry is set to "Dissolved". Ellis, Elizabeth Ann, Ellis, Stephen Verney, Bradley, Sharon Yvonne are the current directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Stephen Verney 19 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Elizabeth Ann 03 April 2003 - 1
BRADLEY, Sharon Yvonne 19 June 2002 03 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DS01 - Striking off application by a company 23 August 2018
AA - Annual Accounts 20 January 2018
AA01 - Change of accounting reference date 19 June 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AD01 - Change of registered office address 02 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 13 June 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.