Company NameNDS Works Ltd
Company StatusDissolved
Company Number06698724
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date11 October 2013 (10 years, 6 months ago)
Previous NameAutomation Admin Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Nicola Frances Magnay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 King Edward Road
Heaton
Newcastle Upon Tyne
NE6 5RE
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed08 April 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2013)
Correspondence Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Thomas Edward Magnay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King Edward Road Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Secretary NameNicola Frances Magnay
NationalityBritish
StatusResigned
Appointed11 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address25 King Edward Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5RE
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address1/3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nicola Frances Magnay
100.00%
Ordinary

Financials

Year2014
Net Worth£35,665
Cash£1,787
Current Liabilities£184,720

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
14 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (11 pages)
14 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (11 pages)
14 May 2013Liquidators statement of receipts and payments to 21 March 2013 (11 pages)
22 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2012Registered office address changed from Unit 21a Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Unit 21a Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom on 28 March 2012 (2 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Statement of affairs with form 4.19 (8 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (8 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-22
(1 page)
25 January 2012Registered office address changed from 25 King Edward Road Newcastle upon Tyne Tyne & Wear NE6 5RE on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 25 King Edward Road Newcastle upon Tyne Tyne & Wear NE6 5RE on 25 January 2012 (1 page)
20 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
20 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
19 October 2011Termination of appointment of Thomas Edward Magnay as a director on 1 October 2011 (1 page)
19 October 2011Termination of appointment of Thomas Magnay as a director (1 page)
9 August 2011Appointment of Gwa Cosec Ltd as a secretary (2 pages)
9 August 2011Termination of appointment of Nicola Magnay as a secretary (1 page)
9 August 2011Termination of appointment of Nicola Magnay as a secretary (1 page)
9 August 2011Appointment of Gwa Cosec Ltd as a secretary (2 pages)
8 August 2011Appointment of Mrs Nicola Frances Magnay as a director (2 pages)
8 August 2011Appointment of Mrs Nicola Frances Magnay as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Thomas Edward Magnay on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Thomas Edward Magnay on 16 September 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 April 2010Company name changed automation admin services LIMITED\certificate issued on 17/04/10
  • CONNOT ‐ Change of name notice
(2 pages)
17 April 2010Company name changed automation admin services LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(2 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
19 March 2010Change of name notice (1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
19 March 2010Change of name notice (1 page)
19 January 2010Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
19 January 2010Appointment of Nicola Frances Magnay as a secretary (2 pages)
19 January 2010Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
19 January 2010Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 19 January 2010 (1 page)
19 January 2010Appointment of Nicola Frances Magnay as a secretary (2 pages)
25 September 2009Return made up to 16/09/09; full list of members (5 pages)
25 September 2009Return made up to 16/09/09; full list of members (5 pages)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Ad 16/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 September 2008Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
16 September 2008Incorporation (14 pages)
16 September 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
16 September 2008Secretary appointed gwa cosec LTD (1 page)
16 September 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
16 September 2008Incorporation (14 pages)
16 September 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
16 September 2008Director appointed mr thomas edward magnay (1 page)
16 September 2008Secretary appointed gwa cosec LTD (1 page)
16 September 2008Director appointed mr thomas edward magnay (1 page)