Company NameReginald Superstore Wholesale/Retail Limited
DirectorsNial Hunt and Perry Francis Joseph Slade
Company StatusDissolved
Company Number03418880
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)
Previous NameWetweek Ltd

Directors

Director NameNial Hunt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleRetailer
Correspondence Address1 Moston Grove
Lymm
Cheshire
WA13 0HD
Director NamePerry Francis Joseph Slade
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address15
The Beechwalk
Liverpool
Lancashire
L14 1QL
Secretary NamePerry Francis Joseph Slade
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address15
The Beechwalk
Liverpool
Lancashire
L14 1QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 July 1999Dissolved (1 page)
9 April 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1998Registered office changed on 17/06/98 from: unit 8 penlake industrial estate reginald road st helens merseyside (1 page)
16 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1998Statement of affairs (5 pages)
16 June 1998Appointment of a voluntary liquidator (2 pages)
1 October 1997Company name changed wetweek LTD\certificate issued on 02/10/97 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 10 coppice green westbrook warrington WA5 5WA (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1ST foor suite 39A leicester road salford M7 4AS (1 page)
28 August 1997Secretary resigned (1 page)
13 August 1997Incorporation (12 pages)