Company NameReaction Engines Manufacturing Solutions Limited
Company StatusDissolved
Company Number01004127
CategoryPrivate Limited Company
Incorporation Date8 March 1971(53 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameCrossman Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Damian Lochrin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 February 2022)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressReaction Engines Ltd Building F5
Culham Science Centre
Abingdon
Oxon
OX14 3DB
Director NameMark Andrew Wood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 February 2022)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressReaction Engines Ltd Building F5
Culham Science Centre
Abingdon
Oxon
OX14 3DB
Director NameMr Anthony Crossman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 August 2004)
RoleEngineer
Correspondence Address19 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameMr Colin Alfred Hillier
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 August 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Paddock Franks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SF
Secretary NameMrs Angela Wendy Oleksiw
NationalityBritish
StatusResigned
Appointed29 June 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address6 Trenchard Avenue
Milton
Abingdon
Oxfordshire
OX14 4DS
Secretary NameAudrey Ann Jefferies
NationalityBritish
StatusResigned
Appointed12 June 1996(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleCompany Director
Correspondence Address21 Curtis Road
Shrivenham
Wiltshire
SN6 8AY
Director NameAvril Pearl Crossman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2004)
RoleAdministrator
Correspondence Address19 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Secretary NameAvril Pearl Crossman
NationalityBritish
StatusResigned
Appointed19 June 1998(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2004)
RoleCompany Director
Correspondence Address19 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameMrs Tracey Jane Joyce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Priory Orchard
Wantage
Oxfordshire
OX12 9EL
Director NameMr William John Joyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(33 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 June 2017)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Priory Orchard
Wantage
Oxfordshire
OX12 9EL
Secretary NameMrs Tracey Jane Joyce
NationalityBritish
StatusResigned
Appointed12 August 2004(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Priory Orchard
Wantage
Oxfordshire
OX12 9EL
Director NameGordon Robert Harrison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(38 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 June 2017)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressF5 Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Secretary NameGordon Robert Harrison
NationalityBritish
StatusResigned
Appointed01 December 2009(38 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2017)
RoleCompany Director
Correspondence AddressF5 Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB

Contact

Websitecrossmaneng.co.uk
Email address[email protected]
Telephone01235 772885
Telephone regionAbingdon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Reaction Engines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£275,944
Gross Profit£71,323
Net Worth-£148,417
Cash£6,858
Current Liabilities£191,078

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 December 1999Delivered 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

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (3 pages)
3 November 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
9 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
9 January 2018Statement of company's objects (2 pages)
9 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Director's details changed for Mark Andrew Wood on 20 June 2017 (2 pages)
22 September 2017Director's details changed for Damian Lochrin on 20 June 2017 (2 pages)
22 September 2017Director's details changed for Mark Andrew Wood on 20 June 2017 (2 pages)
22 September 2017Director's details changed for Damian Lochrin on 20 June 2017 (2 pages)
7 September 2017Termination of appointment of William John Joyce as a director on 20 June 2017 (2 pages)
7 September 2017Termination of appointment of Gordon Robert Harrison as a director on 20 June 2017 (2 pages)
7 September 2017Appointment of Mark Andrew Wood as a director on 20 June 2017 (3 pages)
7 September 2017Termination of appointment of Gordon Robert Harrison as a director on 20 June 2017 (2 pages)
7 September 2017Termination of appointment of Gordon Robert Harrison as a secretary on 30 January 2017 (2 pages)
7 September 2017Termination of appointment of William John Joyce as a director on 20 June 2017 (2 pages)
7 September 2017Termination of appointment of Gordon Robert Harrison as a secretary on 30 January 2017 (2 pages)
7 September 2017Appointment of Mark Andrew Wood as a director on 20 June 2017 (3 pages)
6 September 2017Appointment of Damian Lochrin as a director on 20 June 2017 (3 pages)
6 September 2017Appointment of Damian Lochrin as a director on 20 June 2017 (3 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
14 September 2016Full accounts made up to 31 December 2015 (12 pages)
14 September 2016Full accounts made up to 31 December 2015 (12 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
2 October 2015Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page)
2 October 2015Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page)
2 October 2015Secretary's details changed for Gordon Robert Harrison on 1 January 2015 (1 page)
1 October 2015Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Gordon Robert Harrison on 1 January 2015 (2 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(14 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(14 pages)
15 August 2014Full accounts made up to 31 December 2013 (10 pages)
15 August 2014Full accounts made up to 31 December 2013 (10 pages)
7 May 2014Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 108 Grove Technology Park Grove Wantage Oxon OX12 9FA on 7 May 2014 (2 pages)
31 March 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 31 March 2014 (2 pages)
16 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Removal of document (1 page)
6 January 2012Removal of document (1 page)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
28 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 July 2010Termination of appointment of Tracey Joyce as a director (1 page)
28 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 July 2010Termination of appointment of Tracey Joyce as a secretary (1 page)
28 July 2010Termination of appointment of Tracey Joyce as a director (1 page)
28 July 2010Termination of appointment of Tracey Joyce as a secretary (1 page)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 December 2009Appointment of Gordon Robert Harrison as a secretary (3 pages)
22 December 2009Appointment of Gordon Robert Harrison as a secretary (3 pages)
16 December 2009Registered 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 2009Registered 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 2009Appointment of Gordon Robert Harrison as a director (3 pages)
16 December 2009Appointment of Gordon Robert Harrison as a director (3 pages)
18 September 2009Registered office changed on 18/09/2009 from teasdale & co accountants 1 stert street abingdon oxfordshire OX14 3JF (1 page)
18 September 2009Registered office changed on 18/09/2009 from teasdale & co accountants 1 stert street abingdon oxfordshire OX14 3JF (1 page)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2006Return made up to 29/06/06; full list of members (7 pages)
16 August 2006Return made up to 29/06/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 June 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 August 2004Registered office changed on 27/08/04 from: 22B high street witney oxfordshire OX28 6RB (1 page)
27 August 2004Registered office changed on 27/08/04 from: 22B high street witney oxfordshire OX28 6RB (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
2 July 2004Return made up to 29/06/04; full list of members (8 pages)
2 July 2004Return made up to 29/06/04; full list of members (8 pages)
22 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
22 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
4 July 2003Return made up to 29/06/03; full list of members (8 pages)
4 July 2003Return made up to 29/06/03; full list of members (8 pages)
3 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
3 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (8 pages)
12 July 2002Return made up to 29/06/02; full list of members (8 pages)
28 March 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
28 March 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Full accounts made up to 28 February 2001 (7 pages)
4 April 2001Full accounts made up to 28 February 2001 (7 pages)
3 July 2000Return made up to 29/06/00; full list of members (7 pages)
3 July 2000Return made up to 29/06/00; full list of members (7 pages)
3 April 2000Full accounts made up to 29 February 2000 (7 pages)
3 April 2000Full accounts made up to 29 February 2000 (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 108 grove technology park downsview road wantage oxfordshire OX12 9FA (1 page)
24 March 2000Registered office changed on 24/03/00 from: 108 grove technology park downsview road wantage oxfordshire OX12 9FA (1 page)
2 February 2000Registered office changed on 02/02/00 from: block 63A milton trading est. Milton, nr abingdon oxon OX14 4RX (1 page)
2 February 2000Registered office changed on 02/02/00 from: block 63A milton trading est. Milton, nr abingdon oxon OX14 4RX (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
2 April 1999Full accounts made up to 28 February 1999 (8 pages)
2 April 1999Full accounts made up to 28 February 1999 (8 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1998Full accounts made up to 28 February 1998 (7 pages)
3 April 1998Full accounts made up to 28 February 1998 (7 pages)
26 September 1997Full accounts made up to 28 February 1997 (9 pages)
26 September 1997Full accounts made up to 28 February 1997 (9 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
5 September 1996Full accounts made up to 29 February 1996 (10 pages)
5 September 1996Full accounts made up to 29 February 1996 (10 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Return made up to 29/06/96; no change of members (4 pages)
5 July 1996Return made up to 29/06/96; no change of members (4 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
11 August 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 May 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
2 December 1986Accounts for a small company made up to 28 February 1986 (9 pages)
2 December 1986Accounts for a small company made up to 28 February 1986 (9 pages)
2 December 1986Accounts for a small company made up to 28 February 1986 (9 pages)
3 October 1986Return made up to 13/08/86; full list of members (4 pages)
3 October 1986Return made up to 13/08/86; full list of members (4 pages)
3 October 1986Return made up to 13/08/86; full list of members (4 pages)
8 March 1971Incorporation (13 pages)
8 March 1971Incorporation (13 pages)