Company NameTSAF Limited
Company StatusDissolved
Company Number02866612
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameThe New Law Publishing Company Plc

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBryan Hamilton McCleery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressBuckstone Farm
Windlesham Road
Chobham
Surrey
GU24 8SW
Director NameMs Elizabeth Anne Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Five Gables
Eastbourne
East Sussex
BN20 9HL
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2000)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Director NameQc Kenneth Reginald Bagnall
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrookfield House Portnall Rise
Wentworth
Virginia Water
Surrey
GU25 4JZ
Director NameJohn Gratwick
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Howe
Nuns Walk
Virginia Water
Surrey
GU25 4RT
Secretary NameJohn Gratwick
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Howe
Nuns Walk
Virginia Water
Surrey
GU25 4RT
Director NameSir Brian Lawrence Goswell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleValuer & Auctioneer
Country of ResidenceBritain
Correspondence AddressPipers
Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Jeffrey Hackney
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleSenior Law Tutor
Correspondence Address25 Barton Lane
Headington
Oxford
Oxfordshire
OX3 9JW
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameWilliam Richard Andrewes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
Orchard Close
Combe
Oxfordshire
OX29 8NU
Director NameIvon Shaun Asquith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1996)
RolePublisher
Correspondence Address21 Minster Road
Oxford
Oxfordshire
OX4 1LY
Director NameRichard Niall Hart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 White House Road
Oxford
Oxfordshire
OX1 4PA
Director NameMarie-Claire Felletti
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleAssistant Chief Executive
Correspondence Address49 St Johns Villas
Archway
London
N19 3EE
Director NameMr Roger Charles Boning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Westcott
Chipping Norton
Oxfordshire
OX7 6SF
Director NameCarolyn Jane Lazarus
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1997)
RoleSolicitor
Correspondence Address29 Bishop Kirk Place
Oxford
OX2 7HJ
Secretary NameQc Kenneth Reginald Bagnall
NationalityBritish
StatusResigned
Appointed12 March 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressBrookfield House Portnall Rise
Wentworth
Virginia Water
Surrey
GU25 4JZ
Director NameDiane Howell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1997(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address20 Broome Court
Old Bracknell Lane East
Bracknell
Berkshire
RG12 7AB
Director NameTimothy Roberts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 1998(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1998)
RoleCompany Director
Correspondence Address49 Lambs Conduit Street
London
WC1N 3NG

Location

Registered Address29-30 Fttzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
25 February 1999Notice of assignment of name or new name to shares (1 page)
17 February 1999Re-registration of Memorandum and Articles (36 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Application for reregistration from PLC to private (1 page)
17 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 1998Return made up to 22/10/98; full list of members (11 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (19 pages)
27 August 1998Director resigned (1 page)
14 July 1998Company name changed the new law publishing company p lc\certificate issued on 15/07/98 (3 pages)
12 January 1998Full accounts made up to 31 December 1996 (22 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
8 December 1997Return made up to 22/10/97; full list of members (13 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
17 January 1997Conve 09/08/96 (1 page)
17 January 1997Return made up to 22/10/96; full list of members (11 pages)
17 January 1997Ad 05/09/96--------- premium £ si [email protected]=6037 £ ic 109683/115720 (3 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
14 August 1996Conve 11/07/96 (1 page)
14 August 1996Ad 11/07/96--------- £ si [email protected]=2559 £ ic 107124/109683 (4 pages)
14 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
19 June 1996Full accounts made up to 31 December 1995 (23 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
27 July 1995New director appointed (2 pages)