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specialise in large format digital colour printing, jotter pads and folder covers - never let your marketing media get out of date.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 FINANCE
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
-
Check the company
-
UK
-
Sheffield
- 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
- 66
- 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
- 70
- 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
- 77
- 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.