Company NameTWY Realisations Limited
Company StatusDissolved
Company Number02616391
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesIssuechange Limited and The Safety Shower Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nigel Geoffrey McIntyre
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze How Mill Hey Road
Caldy
Wirral
Merseyside
CH48 1ND
Wales
Secretary NameMr Nigel Geoffrey McIntyre
NationalityBritish
StatusClosed
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze How Mill Hey Road
Caldy
Wirral
Merseyside
CH48 1ND
Wales
Director NameMr Archibald Sneddon McIntyre
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(7 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawpers Hey Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NX
Wales
Director NamePearl Joan McIntyre
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(7 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressDawpers Hey
Telegraph Road, West Kirby
Wirral
Merseyside
CH48 1NX
Wales
Director NameMr Archibald Sneddon McIntyre
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 09 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawpers Hey Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NX
Wales
Director NameMrs Phillipa Jane McIntyre
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 09 August 1997)
RoleDoctor
Correspondence AddressBreeze How Mill Hey Road
Caldy
Wirral
Merseyside
L48 1ND
Director NameMichael Anthony Tims
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 1999)
RoleGeneral Manager
Correspondence AddressSandstone Bank, 3 The Roscote
Wallrake
Wirral
Merseyside
CH60 8QW
Wales
Director NamePearl Joan McIntyre
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 1998)
RoleCompany Director
Correspondence AddressDawpers Hey
Telegraph Road, West Kirby
Wirral
Merseyside
CH48 1NX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,849
Cash£97,602
Current Liabilities£476,151

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 May 2018Restoration by order of the court (3 pages)
9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
17 January 2005Receiver ceasing to act (1 page)
17 January 2005Receiver's abstract of receipts and payments (2 pages)
21 December 2004Receiver's abstract of receipts and payments (3 pages)
3 March 2004Administrative Receiver's report (14 pages)
4 February 2004Company name changed the safety shower company limite d\certificate issued on 04/02/04 (2 pages)
26 January 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
12 December 2003Registered office changed on 12/12/03 from: rockferry industrial estate ebenezer street birkenhead wirral CH42 1RX (1 page)
9 December 2003Appointment of receiver/manager (1 page)
16 June 2003Return made up to 03/06/03; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
29 May 2002Return made up to 03/06/02; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 July 2001Return made up to 03/06/01; full list of members (8 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 February 2000Director resigned (1 page)
20 October 1999Director resigned (1 page)
3 August 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 03/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 July 1996Return made up to 03/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 03/06/95; change of members (6 pages)
25 August 1993Ad 01/04/93--------- £ si 20000@1=20000 £ ic 113000/133000 (2 pages)
1 December 1992Particulars of mortgage/charge (3 pages)
7 September 1992Memorandum and Articles of Association (10 pages)
2 September 1992Ad 31/07/92--------- £ si 101000@1=101000 £ ic 4000/105000 (2 pages)
22 August 1991Ad 15/08/91--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)