Company NameSilvergate Healthcare Limited
Company StatusDissolved
Company Number09411067
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesSilvergate Care Ltd and Silvergate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Maria Obianuju Olupitan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address4 Glensdale Grove
Richmond Hill
Leeds
LS9 9JL
Director NameMr Charles Bosire Onyiego
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address143 Stanks Drive
Leeds
LS14 5NU
Secretary NameMaria Olupitan
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Glensdale Grove
Richmond Hill
Leeds
LS9 9JL

Location

Registered AddressUnit 1 & 15 Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

50 at £1Charles Onyiego
50.00%
Ordinary
50 at £1Maria Olupitan
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Charges

16 October 2015Delivered on: 4 November 2015
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
9 December 2015Company name changed silvergate services LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
4 November 2015Registration of charge 094110670001, created on 16 October 2015 (15 pages)
9 June 2015Registered office address changed from 4 Glensdale Leeds LS9 9JL United Kingdom to Unit 1 & 15 Sandway Business Centre Shannon Street Leeds LS9 8SS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 4 Glensdale Leeds LS9 9JL United Kingdom to Unit 1 & 15 Sandway Business Centre Shannon Street Leeds LS9 8SS on 9 June 2015 (1 page)
26 February 2015Company name changed silvergate care LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(22 pages)