Company NameSt Rose Health And Information Technology Services Limited
Company StatusDissolved
Company Number04048034
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameMorscott 90 Limited

Business Activity

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

Directors

Director NameOwen Martin Rooney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2003)
RoleSurveyor
Correspondence Address153 Caryfort Park
Blackrock
Dublin
Co Dublin
Irish
Director NameOwen Michael Rooney
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2003)
RoleNuclear Medicine
Correspondence Address4271 5 Pelos Road ?
Las Vegas
Nevada 89121
United States
Secretary NameOwen Michael Rooney
NationalityAmerican
StatusClosed
Appointed01 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2003)
RoleNuclear Medicine
Correspondence Address4271 5 Pelos Road ?
Las Vegas
Nevada 89121
United States
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NamePhilip Joseph Fitzpatrick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 12 October 2001)
RoleSurveyor
Correspondence Address1 Fitzroy Close
Highgate
London
N6 6JT
Director NameJill Maurice
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address1 Fitzroy Close
Highgate
London
N6 6JT
Secretary NameJill Maurice
NationalityIrish
StatusResigned
Appointed13 December 2000(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address1 Fitzroy Close
Highgate
London
N6 6JT

Location

Registered Address188-194 Yorkway
Kingscross
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
9 March 2002Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (3 pages)
27 December 2000Company name changed morscott 90 LIMITED\certificate issued on 28/12/00 (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 December 2000Location of debenture register (1 page)
22 December 2000Ad 13/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2000Location of register of members (1 page)
22 December 2000Location of register of directors' interests (1 page)
7 August 2000Incorporation (25 pages)