Company NameHawkes Metalmex Limited
Company StatusDissolved
Company Number01735077
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameJeanplus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ian Harding-Terry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr Peter Ivor Terry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 15 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameCarole Anne Terry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration28 years (resigned 29 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Secretary NameCarole Anne Terry
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Robinson Drive
Worksop
Nottinghamshire
S80 1BD
Secretary NameMark Terry
NationalityBritish
StatusResigned
Appointed15 July 2003(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2005)
RoleCompany Director
Correspondence AddressRozel House 1 Bridge Row
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9ER
Secretary NameMrs Judith Sarah McCoy
NationalityBritish
StatusResigned
Appointed04 January 2006(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook
Sheffield
S20 3GH

Contact

Websitepct.eu.com

Location

Registered AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Ivor Terry
50.00%
Ordinary
1 at £1Pct Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
24 August 2021Application to strike the company off the register (1 page)
30 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 May 2019Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
27 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Appointment of Mr James Ian Harding-Terry as a director on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Carole Anne Terry as a director on 29 January 2019 (1 page)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page)
16 January 2018Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017 (1 page)
12 December 2017Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page)
24 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 February 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 March 2010Director's details changed for Carole Anne Terry on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter Ivor Terry on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Judith Sarah Mccoy on 24 March 2010 (1 page)
24 March 2010Director's details changed for Peter Ivor Terry on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Carole Anne Terry on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Judith Sarah Mccoy on 24 March 2010 (1 page)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
24 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
24 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
5 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
14 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
22 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
22 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
18 March 1997Return made up to 31/01/97; full list of members (6 pages)
18 March 1997Return made up to 31/01/97; full list of members (6 pages)
8 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
8 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)