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.
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 |
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 |
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 |