Company NameJohn Toole & Sons (Cable Contractors) Limited
Company StatusDissolved
Company NumberSC039722
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2008(44 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressJ. Murphy & Sons Ltd Suite C Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Secretary NameJohn Patrick Murphy
StatusClosed
Appointed08 August 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NamePatrick Kenny
Date of BirthAugust 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1988(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 1992)
RoleSurveyor
Correspondence Address128 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1988(24 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 May 2008)
RoleEngineer
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1988(24 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameAdam Duncan Scott
NationalityBritish
StatusResigned
Appointed04 August 1988(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1991)
RoleCompany Director
Correspondence Address10 Rosehill Drive
Cumbernauld
Glasgow
Lanarkshire
G67 4EQ
Scotland
Director NamePeter McGoff
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 February 2006)
RoleMining Engineer
Correspondence AddressRosemount Tandlehill Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PL
Scotland
Secretary NameThomas McNish
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressKerrera 23 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Secretary NameMarc Ian Neville
NationalityBritish
StatusResigned
Appointed04 August 2005(41 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 August 2014)
RoleCompany Director
Correspondence Address103 Stamperland Gardens
Clarkson
Glasgow
G76 8LP
Scotland
Director NameCaroline Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address105 Regents Park House
105-109 Park Road
London
NW8 7JP
Director NameMr Leslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rocklift Limited
45 McKenzie Street
Paisley
PA3 1LQ
Scotland

Contact

Telephone020 72674366
Telephone regionLondon

Location

Registered AddressJ. Murphy & Sons Ltd Suite C Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1000 at £1J. Murphy & Sons LTD
50.00%
Ordinary A
999 at £1J. Murphy & Sons LTD
49.95%
Ordinary
1 at £1Drilton LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
11 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on 14 May 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(5 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,000
(5 pages)
28 January 2015Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages)
28 January 2015Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages)
27 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
27 January 2015Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page)
27 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
27 January 2015Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Secretary's details changed for Marc Ian Neville on 1 December 2013 (1 page)
5 February 2014Secretary's details changed for Marc Ian Neville on 1 December 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages)
7 November 2012Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
23 March 2012Section 519 (1 page)
1 March 2012Appointment of Leslie William Dawson as a director (3 pages)
13 January 2012Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
13 January 2012Termination of appointment of Caroline Mhurchadha as a director (1 page)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 January 2010Director's details changed for Mr Bernard Murphy on 15 December 2009 (2 pages)
13 January 2010Director's details changed for Caroline Mhurchadha on 15 December 2009 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of Michael O'connell as a director (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 November 2008Director appointed bernard joseph murphy (2 pages)
7 November 2008Director appointed caroline mhurchadha (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 June 2008Appointment terminated director eamonn murphy (1 page)
25 January 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 February 2006Director resigned (1 page)
18 January 2006Return made up to 16/12/05; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (7 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
28 January 2005Return made up to 16/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 December 2003Return made up to 16/12/03; full list of members (7 pages)
20 October 2003Full accounts made up to 31 December 2002 (7 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 16/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 December 2000Return made up to 16/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
10 December 1999Return made up to 16/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/12/98
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 06/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 December 1996Return made up to 06/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (5 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (5 pages)
31 December 1963Certificate of incorporation (1 page)