About

Registered Number: 00581255
Date of Incorporation: 29/03/1957 (67 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Starling Road, Norwich, Norfolk, NR3 3EL

 

The Gallpen Press Ltd was setup in 1957, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Catchpole, Linnie, Grint, Anthony James, Grint, Robert Melvin, Hanner, David John, Hewitt, Bernard Keith, Metcalf, Andrew John, Youngs, Ian David, Youngs, Paul Francis, Youngs, Simon John, Youngs, Stanley Francis Alfred, Youngs, Tamara Lynn, Youngs, Valerie Patricia are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINT, Anthony James N/A 26 October 1993 1
GRINT, Robert Melvin N/A 09 June 1993 1
HANNER, David John 01 December 1993 14 February 1994 1
HEWITT, Bernard Keith N/A 09 June 1993 1
METCALF, Andrew John N/A 09 June 1993 1
YOUNGS, Ian David 14 March 1994 30 October 1995 1
YOUNGS, Paul Francis N/A 25 January 2002 1
YOUNGS, Simon John 03 January 1996 13 August 1999 1
YOUNGS, Stanley Francis Alfred N/A 09 June 1993 1
YOUNGS, Tamara Lynn 04 November 1999 02 July 2001 1
YOUNGS, Valerie Patricia N/A 20 February 1996 1
Secretary Name Appointed Resigned Total Appointments
CATCHPOLE, Linnie 10 June 1993 30 June 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CH03 - Change of particulars for secretary 19 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
AR01 - Annual Return 19 July 2016
CH03 - Change of particulars for secretary 06 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
RESOLUTIONS - N/A 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 07 August 2000
395 - Particulars of a mortgage or charge 12 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 29 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
123 - Notice of increase in nominal capital 07 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 04 August 1996
288 - N/A 14 March 1996
AA - Annual Accounts 26 February 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 11 July 1995
RESOLUTIONS - N/A 07 July 1995
RESOLUTIONS - N/A 07 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
395 - Particulars of a mortgage or charge 02 June 1995
288 - N/A 23 September 1994
363s - Annual Return 01 August 1994
288 - N/A 01 August 1994
AA - Annual Accounts 01 August 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 25 February 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
RESOLUTIONS - N/A 02 December 1993
363s - Annual Return 08 November 1993
288 - N/A 08 November 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 15 July 1993
395 - Particulars of a mortgage or charge 30 June 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 October 1992
363a - Annual Return 21 October 1992
395 - Particulars of a mortgage or charge 10 June 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
395 - Particulars of a mortgage or charge 13 December 1989
395 - Particulars of a mortgage or charge 12 July 1989
288 - N/A 09 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1988
287 - Change in situation or address of Registered Office 25 February 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
MISC - Miscellaneous document 29 March 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2005 Outstanding

N/A

Chattel mortgage 23 December 2004 Outstanding

N/A

All assets debenture 23 December 2004 Outstanding

N/A

All assets debenture 10 July 2000 Outstanding

N/A

Charge 30 May 1995 Outstanding

N/A

Deed of chattel mortgage 28 June 1993 Outstanding

N/A

Chattels mortgage 04 June 1992 Outstanding

N/A

Chattel mortgage 11 December 1989 Outstanding

N/A

Mortgage debenture 30 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.