Company NameSea Otter Workboats Limited
Company StatusDissolved
Company Number02785827
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)
Dissolution Date24 February 2011 (13 years, 2 months ago)
Previous NamesBandcrew Limited and Shepherd Lynall Marine Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NamePaul Samuel Hobson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2011)
RoleWorks Manager
Correspondence Address24a Brow Crescent
Halfway
Sheffield
S20 4GB
Secretary NameMatthew Cowan
NationalityBritish
StatusClosed
Appointed17 October 2007(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2011)
RoleAccounts Manager
Correspondence Address54 Hollybank Drive
Sheffield
S12 2BT
Director NameMr Andrew John Lynall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 20 May 1993)
RoleMarine Surveyor & Consultant
Correspondence Address147 Everton Road
Hordle
Lymington
Hampshire
SO41 0HA
Director NameMrs Lynne Michelle Lynall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressClaire Cottage
147 Everton Road
Hordle Lymington
Hampshire
SO41 0HA
Director NameCynthia Elaine Shepherd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address27 Newfield Crescent
Dore
Sheffield
Yorkshire
S17 3DE
Director NameRaymond James Shepherd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address27 Newfield Crescent
Dore
Sheffield
South Yorkshire
S17 3DE
Secretary NameCynthia Elaine Shepherd
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 25 October 2007)
RoleHousewife
Correspondence Address27 Newfield Crescent
Dore
Sheffield
Yorkshire
S17 3DE
Director NameGraham Hales
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(10 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 24 November 2003)
RoleOperations Dir
Correspondence Address2 Dronley Drive
Old Church Warsop
Mansfield
Nottinghamshire
NG20 0RW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCo Abbey Taylor Ltd
The Blades Enterprise Centre John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£581,111
Cash£1,516
Current Liabilities£625,914

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2011Final Gazette dissolved following liquidation (1 page)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 22 May 2010 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Statement of affairs with form 4.19 (8 pages)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-23
(1 page)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2008Statement of affairs with form 4.19 (8 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
13 May 2008Registered office changed on 13/05/2008 from 3 ireland industrial estate adelphi way, staveley chesterfield derbyshire S43 3LS (1 page)
13 May 2008Registered office changed on 13/05/2008 from 3 ireland industrial estate adelphi way, staveley chesterfield derbyshire S43 3LS (1 page)
21 February 2008Return made up to 02/02/08; full list of members (3 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
19 March 2007Return made up to 02/02/07; full list of members (7 pages)
19 March 2007Return made up to 02/02/07; full list of members (7 pages)
12 May 2006Return made up to 02/02/06; full list of members (7 pages)
12 May 2006Return made up to 02/02/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
29 January 2005Return made up to 02/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2005Return made up to 02/02/05; full list of members (7 pages)
19 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
25 January 2003Return made up to 02/02/03; full list of members (7 pages)
25 January 2003Return made up to 02/02/03; full list of members (7 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Return made up to 02/02/02; full list of members (6 pages)
6 February 2002Return made up to 02/02/02; full list of members (6 pages)
31 January 2001Return made up to 02/02/01; no change of members (6 pages)
31 January 2001Return made up to 02/02/01; no change of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: unit 24 M1 commercial park markham lane duckmanton chesterfield derbyshire S44 5HS (1 page)
4 October 2000Registered office changed on 04/10/00 from: unit 24 M1 commercial park markham lane duckmanton chesterfield derbyshire S44 5HS (1 page)
20 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 February 2000Return made up to 02/02/00; no change of members (6 pages)
4 February 2000Return made up to 02/02/00; no change of members (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Return made up to 02/02/99; full list of members (6 pages)
17 February 1999Return made up to 02/02/99; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 March 1998Return made up to 02/02/98; full list of members (6 pages)
6 March 1998Return made up to 02/02/98; full list of members (6 pages)
22 April 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 02/02/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 December 1996Registered office changed on 10/12/96 from: 27 newfield crescent dore sheffield S17 3DE (1 page)
10 December 1996Registered office changed on 10/12/96 from: 27 newfield crescent dore sheffield S17 3DE (1 page)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 April 1995Return made up to 02/02/95; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1995Return made up to 02/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)