Company NameTornzone Limited
DirectorsJohn McElhinney and Mary McElhinney
Company StatusActive
Company Number03719010
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn McElhinney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1999(4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Director NameMary McElhinney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1999(4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin
5
Irish
Secretary NameJohn McElhinney
NationalityIrish
StatusCurrent
Appointed30 December 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Director NameDavid Cafferky
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleStudent
Correspondence Address31 Wingate Road
Aigburth
Liverpool
L17 0AY
Director NamePatrick Cafferky
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address33 St Johns Wood
Castle Avenue
Clontarf
Dublin 1
Ireland
Secretary NamePatrick Cafferky
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address33 St Johns Wood
Castle Avenue
Clontarf
Dublin 1
Ireland
Director NameJohn McElhinney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1999(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address58 Foster Avenue
Mount Merrion
Co Dublin
Ireland
Director NameJohn Anthony Mc Elhinney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Director NameVincent Nolan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2000(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manesty View
Keswick
Cumbria
CA12 4JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFernhills House
Todd Street
Bury
Gtr Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Andes Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,607
Current Liabilities£905

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

5 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
22 January 2016Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page)
17 November 2015Termination of appointment of Vincent Nolan as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Vincent Nolan as a director on 17 November 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for John Mcelhinney on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Mcelhinney on 1 October 2009 (2 pages)
8 April 2010Director's details changed for John Mcelhinney on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 June 2009Accounting reference date extended from 23/08/2009 to 31/08/2009 (1 page)
3 June 2009Accounting reference date extended from 23/08/2009 to 31/08/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 23 August 2008 (1 page)
28 May 2009Total exemption small company accounts made up to 23 August 2008 (1 page)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 23 August 2007 (1 page)
17 June 2008Total exemption small company accounts made up to 23 August 2007 (1 page)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 23 August 2006 (1 page)
27 June 2007Total exemption small company accounts made up to 23 August 2006 (1 page)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 23 August 2005 (1 page)
4 July 2006Total exemption small company accounts made up to 23 August 2005 (1 page)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 23 August 2004 (1 page)
17 June 2005Total exemption small company accounts made up to 23 August 2004 (1 page)
23 February 2005Return made up to 24/02/05; full list of members (7 pages)
23 February 2005Return made up to 24/02/05; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page)
10 June 2004Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page)
12 March 2004Return made up to 24/02/04; full list of members (7 pages)
12 March 2004Return made up to 24/02/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 23 August 2003 (1 page)
17 January 2004Total exemption small company accounts made up to 23 August 2003 (1 page)
28 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Total exemption small company accounts made up to 23 August 2002 (2 pages)
21 March 2003Total exemption small company accounts made up to 23 August 2002 (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
26 April 2002Accounts for a small company made up to 23 August 2001 (3 pages)
26 April 2002Accounts for a small company made up to 23 August 2001 (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001New secretary appointed (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (1 page)
8 January 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Accounts for a small company made up to 23 August 2000 (4 pages)
3 January 2001Accounts for a small company made up to 23 August 2000 (4 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000New director appointed (1 page)
11 September 2000New director appointed (1 page)
23 August 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000Registered office changed on 11/07/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page)
11 July 2000Registered office changed on 11/07/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page)
19 June 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
19 June 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (18 pages)
24 February 1999Incorporation (18 pages)