Company NameNCWA (Publications) Limited
Company StatusDissolved
Company Number02972496
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 6 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous NameCreatecraft Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameElizabeth Pamela Fox
NationalityBritish
StatusClosed
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressFlat 5
65 Tierney Road
London
SW2 4QH
Director NameMr David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 13 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameSharon Elizabeth Beardsworth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(18 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 13 February 2024)
RoleSales & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebdale Hill House Debdale Hill
Old Dalby
Melton Mowbray
Leicestershire
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Secretary NameHoward Geoffrey Wilder
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Director NameMr Bryan Green
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dene Road
Buckhurst Hill
Essex
IG9 6BP
Director NameMalcolm Vaughan Court
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2002)
RoleManufacturers Agent
Correspondence Address22 Timber Hill Road
Caterham
Surrey
CR3 6LD
Director NameHenry Arthur Denison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameHenry Arthur Denison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameThora Edith Ann Hollywood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressKames 34 Park Road
Limpsfield
Oxted
Surrey
RH8 0AW
Secretary NameHenry Arthur Denison
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1996)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Secretary NameMalcolm Vaughan Court
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 June 2002)
RoleManufacturers Agent
Correspondence Address22 Timber Hill Road
Caterham
Surrey
CR3 6LD
Director NameMr Howard Geoffrey Wilder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 June 2010)
RoleNational Sales Manager
Country of ResidenceEngland
Correspondence Address93 Little Bushey Lane
Bushey
Watford
Hertfordshire
WD23 4SD
Director NameMr Anthony Peter Ridewood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ncwa.co.uk
Email address[email protected]
Telephone020 78439488
Telephone regionLondon

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£202,331
Current Liabilities£202,331

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 September 2014Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages)
15 September 2014Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 February 2013Appointment of Sharon Elizabeth Beardsworth as a director (3 pages)
18 February 2013Appointment of Sharon Elizabeth Beardsworth as a director (3 pages)
31 January 2013Termination of appointment of Anthony Ridewood as a director (2 pages)
31 January 2013Termination of appointment of Anthony Ridewood as a director (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
20 October 2011Appointment of Mr Anthony Peter Ridewood as a director (3 pages)
20 October 2011Appointment of Mr Anthony Peter Ridewood as a director (3 pages)
20 October 2011Appointment of David Harry Burgess as a director (3 pages)
20 October 2011Appointment of David Harry Burgess as a director (3 pages)
20 October 2011Termination of appointment of Howard Wilder as a director (2 pages)
20 October 2011Termination of appointment of Howard Wilder as a director (2 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Registered office address changed from 5 Portland Place London W1B 1PW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 5 Portland Place London W1B 1PW on 20 January 2011 (2 pages)
28 October 2010Director's details changed for Howard Geoffrey Wilder on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Howard Geoffrey Wilder on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 November 2006Return made up to 30/09/06; full list of members (6 pages)
6 November 2006Return made up to 30/09/06; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2005Return made up to 30/09/05; full list of members (6 pages)
26 October 2005Return made up to 30/09/05; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 November 2003Return made up to 30/09/03; full list of members (6 pages)
12 November 2003Return made up to 30/09/03; full list of members (6 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 December 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 12 regent gate 83 high street waltham cross hertfordshire EN8 7AF (1 page)
1 June 2000Registered office changed on 01/06/00 from: unit 12 regent gate 83 high street waltham cross hertfordshire EN8 7AF (1 page)
16 November 1999Return made up to 30/09/99; full list of members (11 pages)
16 November 1999Return made up to 30/09/99; full list of members (11 pages)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 November 1997Full accounts made up to 31 December 1996 (11 pages)
18 November 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
8 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
29 March 1995Company name changed createcraft LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed createcraft LIMITED\certificate issued on 30/03/95 (4 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Accounting reference date notified as 31/12 (1 page)
25 November 1994Memorandum and Articles of Association (15 pages)