Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mayday Graphic Products Limited
Mayday Graphic Products Limited is a dissolved company incorporated on 20 August 1981 with the registered office located in Rushden, Northamptonshire. Mayday Graphic Products Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 June 2024
(1 year 3 months ago)
Was
42 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01581628
Private limited company
Age
44 years
Incorporated
20 August 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mayday Graphic Products Limited
Contact
Address
61a High Street South
Rushden
NN10 0RA
England
Address changed on
21 Sep 2021
(3 years ago)
Previous address was
6 Alfred Street Rushden NN10 9YS England
Companies in NN10 0RA
Telephone
01284701571
Email
Available in Endole App
Website
Maydaygraphics.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Clinton Anthony Green
Director • British • Lives in UK • Born in Sep 1959
Ultraflex Europe Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raster Printers Ltd
Clinton Anthony Green is a mutual person.
Active
Endutex UK Ltd
Clinton Anthony Green is a mutual person.
Active
Ultraflex Europe Limited
Clinton Anthony Green is a mutual person.
Dissolved
Ultraflex Europe Holdings Limited
Clinton Anthony Green is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£3.06K
Increased by £3.06K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£50.27K
Decreased by £49.09K (-49%)
Total Liabilities
-£44.61K
Decreased by £43.99K (-50%)
Net Assets
£5.66K
Decreased by £5.11K (-47%)
Debt Ratio (%)
89%
Decreased by 0.43% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 3 Months Ago on 4 Jun 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 19 Mar 2024
Application To Strike Off
1 Year 6 Months Ago on 12 Mar 2024
Ultraflex Europe Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Nov 2022
Full Accounts Submitted
2 Years 12 Months Ago on 15 Sep 2022
Charge Satisfied
3 Years Ago on 26 May 2022
James Fox Resigned
3 Years Ago on 23 Dec 2021
Get Alerts
Get Credit Report
Discover Mayday Graphic Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Jun 2024
First Gazette notice for voluntary strike-off
Submitted on 19 Mar 2024
Application to strike the company off the register
Submitted on 12 Mar 2024
Change of details for Ultraflex Europe Holdings Limited as a person with significant control on 27 November 2023
Submitted on 19 Jan 2024
Confirmation statement made on 30 October 2023 with no updates
Submitted on 30 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 1 Sep 2023
Confirmation statement made on 4 November 2022 with no updates
Submitted on 4 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 15 Sep 2022
Satisfaction of charge 2 in full
Submitted on 26 May 2022
Termination of appointment of Richard Dennis Anderson as a director on 23 December 2021
Submitted on 23 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs