Check the

DRAWNORTH LIMITED

Company
DRAWNORTH LIMITED (01887952)

DRAWNORTH

Phone: 01909 568 533
B⁺ rating

ABOUT DRAWNORTH LIMITED

Hi-Tec Print Company Overview...

For many years, Hi-Tec Print has prided itself in offering only the very best quality and value for print and pre-press reproduction.

or call in for a no-nonsense, friendly chat to discuss how we can meet your business' printing needs.

's existing services of colour leaflets, brochures, magazines and business stationery, we also specialise in large format digital colour printing, jotter pads and folder covers - never let your marketing media get out of date.

Product Spotlight

Drawnorth Limited Trading as Hitec Print - Registered in England Company No. 1887952 :: VAT Registration No. GB 391 2029 67

KEY FINANCES

Year
2015
Assets
£196.33k ▲ £32.09k (19.54 %)
Cash
£1.96k ▲ £1.76k (872.28 %)
Liabilities
£278.01k ▲ £41.38k (17.49 %)
Net Worth
£-81.69k ▲ £-9.3k (12.84 %)

REGISTRATION INFO

Company name
DRAWNORTH LIMITED
Company number
01887952
VAT
GB391202967
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1985
Home Country
United Kingdom

CONTACTS

Website
hitecprint.co.uk
Phones
01909 568 533
01909 568 206
Registered Address
WILSON FIELD LTD THE MANOR HOUSE,
260 ECCLESALL ROAD SOUTH,
SHEFFIELD,
S11 9PS

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

28 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
28 Apr 2016
Registered office address changed from Units 9 & 10 Houghton Road North Anston Trading Estate North Anston Sheffield S25 4JJ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2016
27 Apr 2016
Statement of affairs with form 4.19

CHARGES

22 May 1989
Status
Satisfied on 5 December 1997
Delivered
23 May 1989
Persons entitled
Yorkshire Bank PLC
Description
Unit 7, north anston trading estate, dinnington, south…

4 August 1987
Status
Outstanding
Delivered
7 August 1987
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DRAWNORTH LIMITED DIRECTORS

Michael France

  Acting
Appointed
08 November 2007
Role
Secretary
Address
1 Ashleigh Avenue, Sheffield, South Yorkshire, S12 2RZ
Name
FRANCE, Michael

Paul Machin

  Acting
Occupation
Artwork Director
Role
Director
Age
65
Nationality
British
Address
5 Bridgehouse Court, Carlton In Lindrick, Worksop, S81 9EQ
Country Of Residence
United Kingdom
Name
MACHIN, Paul

France Michael

  Acting
Occupation
Film Planning Director
Role
Director
Age
69
Nationality
British
Address
1 Ashleigh Avenue, Gleadless, Sheffield, S12 2RZ
Country Of Residence
United Kingdom
Name
MICHAEL, France

David John Williams

  Resigned
Resigned
08 November 2007
Role
Secretary
Address
18 Stoneleigh Close, Dinnington, Sheffield, South Yorkshire, S25 2RZ
Name
WILLIAMS, David John

Patricia Lewis

  Resigned
Resigned
30 April 1993
Occupation
Administration Director
Role
Director
Nationality
British
Address
25 St Ronans Road, Sheffield, Yorkshire, S7 1DX
Name
LEWIS, Patricia

David John Williams

  Resigned
Resigned
08 November 2007
Occupation
Works Director
Role
Director
Age
75
Nationality
British
Address
18 Stoneleigh Close, Dinnington, Sheffield, South Yorkshire, S25 2RZ
Name
WILLIAMS, David John

REVIEWS


Check The Company
Very good according to the company’s financial health.