Company NameCorn Co 1 Limited
Company StatusDissolved
Company Number01247150
CategoryPrivate Limited Company
Incorporation Date4 March 1976(48 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameJohn Brash (Haulage) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(26 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 08 May 2018)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Secretary NameChristopher Watson
NationalityBritish
StatusClosed
Appointed01 February 2003(26 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 08 May 2018)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Director NameMr Christian Robert Brash
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Director NameMr David Matthew Ackroyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE
Director NameMr Christian Robert Brash
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration19 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Director NameNigel Ian Brash
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 May 1999)
RoleCompany Director
Correspondence AddressThe Lawns
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9EH
Director NameJohn Kenneth Byatt
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 1996)
RoleSecretary
Correspondence AddressWoodstock 15 Stonehill Close
Ranskill
Retford
Nottinghamshire
DN22 8NG
Director NameSusan Peta Cambridge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidsummer House
Blackthorn Lane
Cammeringham
Lincolnshire
LN1 2SH
Director NameSophie Honor Garrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleAccountant
Correspondence AddressHayrick Barn
50 Manor Road
Woodstock
Oxfordshire
OX20 1XJ
Director NameRobert Arthur Marshall
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2002)
RoleTimber Manager
Correspondence AddressBlair House
The Crescent Beckingham
Doncaster
South Yorkshire
DN10 4PR
Secretary NameJohn Kenneth Byatt
NationalityBritish
StatusResigned
Appointed30 March 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressWoodstock 15 Stonehill Close
Ranskill
Retford
Nottinghamshire
DN22 8NG
Secretary NameMr David Matthew Ackroyd
NationalityBritish
StatusResigned
Appointed26 January 1996(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE
Director NameMr Michael Edward Hartley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(24 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameMr Michael Edward Hartley
NationalityBritish
StatusResigned
Appointed30 April 2001(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Director NameMiss Katherine Penelope Brash
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shipyard
Gainsborough
Lincs
DN21 1NG
Director NameMrs Sophie Honor Lawman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shipyard
Gainsborough
Lincs
DN21 1NG

Contact

Websitejohnbrash.co.uk
Email address[email protected]
Telephone01427 613858
Telephone regionGainsborough

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1k at £1John Brash (Timber Treatment) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Liquidators' statement of receipts and payments to 12 July 2017 (10 pages)
27 July 2016Registered office address changed from The Old Shipyard Gainsborough Lincs DN21 1NG to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 July 2016 (2 pages)
21 July 2016Declaration of solvency (3 pages)
21 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
21 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Termination of appointment of Sophie Honor Lawman as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of Katherine Penelope Brash as a director on 6 July 2016 (1 page)
7 July 2016Appointment of Mr Christian Robert Brash as a director on 6 July 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,001
(6 pages)
8 October 2015Register(s) moved to registered inspection location C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN (1 page)
28 April 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,001
(5 pages)
9 July 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,001
(5 pages)
12 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 26 December 2010 (5 pages)
27 June 2011Termination of appointment of Michael Hartley as a director (1 page)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
2 February 2011Termination of appointment of Christian Brash as a director (1 page)
13 December 2010Appointment of Mrs Sophie Honor Lawman as a director (2 pages)
13 December 2010Appointment of Miss Katherine Penelope Brash as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
24 April 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Location of debenture register (1 page)
23 September 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
6 November 2007Return made up to 30/03/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
4 January 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
2 January 2007Accounts for a dormant company made up to 1 September 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 1 September 2006 (5 pages)
9 June 2006Accounts for a dormant company made up to 2 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 2 September 2005 (5 pages)
6 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
4 January 2005Full accounts made up to 31 August 2004 (7 pages)
13 May 2004Return made up to 30/03/04; full list of members (7 pages)
11 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 May 2003Return made up to 30/03/03; full list of members (9 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
5 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 March 2001New director appointed (2 pages)
13 July 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 September 1999Auditor's resignation (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 August 1998 (12 pages)
2 July 1999Return made up to 30/03/99; full list of members (8 pages)
27 May 1998Return made up to 30/03/98; no change of members (8 pages)
27 May 1998Full accounts made up to 31 August 1997 (12 pages)
16 July 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 August 1996 (11 pages)
31 May 1996Full accounts made up to 31 August 1995 (12 pages)
31 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned;director resigned (1 page)
25 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 May 1995Return made up to 30/03/95; full list of members (8 pages)