Company NameH. & R. Wernick Ltd.
DirectorsHyman Wernick and Robin Wernick
Company StatusDissolved
Company Number01435031
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Hyman Wernick
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Hamilton Road
Prestwich
Gt Manchester
M25 9GG
Director NameMr Robin Wernick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address41 Lowther Road
Prestwich
Manchester
Lancashire
M25 9QG
Secretary NameMr Harvey Steven Jacobs
NationalityBritish
StatusCurrent
Appointed13 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandy Meade
Manchester
Lancashire
M25 9PR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£341,133
Cash£180,314
Current Liabilities£405,563

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
27 April 2001Registered office changed on 27/04/01 from: 266 burynew road salford M7 2YJ (1 page)
25 April 2001Appointment of a voluntary liquidator (1 page)
25 April 2001Statement of affairs (5 pages)
25 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 13/03/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 March 1998Return made up to 13/03/98; full list of members (6 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)