Culham Science Centre
Abingdon
Oxon
OX14 3DB
Director Name | Mark Andrew Wood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 February 2022) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Reaction Engines Ltd Building F5 Culham Science Centre Abingdon Oxon OX14 3DB |
Director Name | Mr Anthony Crossman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 August 2004) |
Role | Engineer |
Correspondence Address | 19 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | Mr Colin Alfred Hillier |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 August 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Paddock Franks Lane Steventon Abingdon Oxfordshire OX13 6SF |
Secretary Name | Mrs Angela Wendy Oleksiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 6 Trenchard Avenue Milton Abingdon Oxfordshire OX14 4DS |
Secretary Name | Audrey Ann Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 21 Curtis Road Shrivenham Wiltshire SN6 8AY |
Director Name | Avril Pearl Crossman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 August 2004) |
Role | Administrator |
Correspondence Address | 19 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Secretary Name | Avril Pearl Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 19 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | Mrs Tracey Jane Joyce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Priory Orchard Wantage Oxfordshire OX12 9EL |
Director Name | Mr William John Joyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 June 2017) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Priory Orchard Wantage Oxfordshire OX12 9EL |
Secretary Name | Mrs Tracey Jane Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Priory Orchard Wantage Oxfordshire OX12 9EL |
Director Name | Gordon Robert Harrison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 June 2017) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | F5 Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Secretary Name | Gordon Robert Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | F5 Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Website | crossmaneng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 772885 |
Telephone region | Abingdon |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Reaction Engines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £275,944 |
Gross Profit | £71,323 |
Net Worth | -£148,417 |
Cash | £6,858 |
Current Liabilities | £191,078 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 December 1999 | Delivered on: 10 December 1999 Persons entitled: Grove Park Properties Limited Classification: Rent deposit deed Secured details: £1,100 due or to become due from the company to the chargee. Particulars: The sum of £1,100. Outstanding |
---|
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (3 pages) |
3 November 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
9 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
9 January 2018 | Statement of company's objects (2 pages) |
9 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Mark Andrew Wood on 20 June 2017 (2 pages) |
22 September 2017 | Director's details changed for Damian Lochrin on 20 June 2017 (2 pages) |
22 September 2017 | Director's details changed for Mark Andrew Wood on 20 June 2017 (2 pages) |
22 September 2017 | Director's details changed for Damian Lochrin on 20 June 2017 (2 pages) |
7 September 2017 | Termination of appointment of William John Joyce as a director on 20 June 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gordon Robert Harrison as a director on 20 June 2017 (2 pages) |
7 September 2017 | Appointment of Mark Andrew Wood as a director on 20 June 2017 (3 pages) |
7 September 2017 | Termination of appointment of Gordon Robert Harrison as a director on 20 June 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gordon Robert Harrison as a secretary on 30 January 2017 (2 pages) |
7 September 2017 | Termination of appointment of William John Joyce as a director on 20 June 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gordon Robert Harrison as a secretary on 30 January 2017 (2 pages) |
7 September 2017 | Appointment of Mark Andrew Wood as a director on 20 June 2017 (3 pages) |
6 September 2017 | Appointment of Damian Lochrin as a director on 20 June 2017 (3 pages) |
6 September 2017 | Appointment of Damian Lochrin as a director on 20 June 2017 (3 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page) |
2 October 2015 | Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page) |
2 October 2015 | Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page) |
1 October 2015 | Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages) |
31 March 2014 | Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 31 March 2014 (2 pages) |
16 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Removal of document (1 page) |
6 January 2012 | Removal of document (1 page) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 July 2010 | Termination of appointment of Tracey Joyce as a director (1 page) |
28 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 July 2010 | Termination of appointment of Tracey Joyce as a secretary (1 page) |
28 July 2010 | Termination of appointment of Tracey Joyce as a director (1 page) |
28 July 2010 | Termination of appointment of Tracey Joyce as a secretary (1 page) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 December 2009 | Appointment of Gordon Robert Harrison as a secretary (3 pages) |
22 December 2009 | Appointment of Gordon Robert Harrison as a secretary (3 pages) |
16 December 2009 | Registered office address changed from C/O Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from C/O Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 16 December 2009 (2 pages) |
16 December 2009 | Appointment of Gordon Robert Harrison as a director (3 pages) |
16 December 2009 | Appointment of Gordon Robert Harrison as a director (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from teasdale & co accountants 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from teasdale & co accountants 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 August 2007 | Return made up to 29/06/07; no change of members
|
21 August 2007 | Return made up to 29/06/07; no change of members
|
16 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 June 2005 | Return made up to 29/06/05; full list of members
|
25 June 2005 | Return made up to 29/06/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 22B high street witney oxfordshire OX28 6RB (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 22B high street witney oxfordshire OX28 6RB (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
22 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
4 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
3 April 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
28 March 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members
|
4 July 2001 | Return made up to 29/06/01; full list of members
|
4 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
4 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 29 February 2000 (7 pages) |
3 April 2000 | Full accounts made up to 29 February 2000 (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 108 grove technology park downsview road wantage oxfordshire OX12 9FA (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 108 grove technology park downsview road wantage oxfordshire OX12 9FA (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: block 63A milton trading est. Milton, nr abingdon oxon OX14 4RX (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: block 63A milton trading est. Milton, nr abingdon oxon OX14 4RX (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 28 February 1999 (8 pages) |
2 April 1999 | Full accounts made up to 28 February 1999 (8 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 29/06/98; full list of members
|
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 29/06/98; full list of members
|
3 April 1998 | Full accounts made up to 28 February 1998 (7 pages) |
3 April 1998 | Full accounts made up to 28 February 1998 (7 pages) |
26 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
26 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Full accounts made up to 29 February 1996 (10 pages) |
5 September 1996 | Full accounts made up to 29 February 1996 (10 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
11 August 1995 | Return made up to 29/06/95; full list of members
|
11 August 1995 | Return made up to 29/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 May 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 May 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 December 1986 | Accounts for a small company made up to 28 February 1986 (9 pages) |
2 December 1986 | Accounts for a small company made up to 28 February 1986 (9 pages) |
2 December 1986 | Accounts for a small company made up to 28 February 1986 (9 pages) |
3 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
3 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
3 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
8 March 1971 | Incorporation (13 pages) |
8 March 1971 | Incorporation (13 pages) |