E.P. LYNCH PLUMBING & HEATING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS
Company number 02911918
Status Liquidation
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 5 November 2016; Liquidators statement of receipts and payments to 5 November 2015; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015. The most likely internet sites of E.P. LYNCH PLUMBING & HEATING LIMITED are www.eplynchplumbingheating.co.uk, and www.e-p-lynch-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E P Lynch Plumbing Heating Limited is a Private Limited Company. The company registration number is 02911918. E P Lynch Plumbing Heating Limited has been working since 23 March 1994. The present status of the company is Liquidation. The registered address of E P Lynch Plumbing Heating Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . LYNCH, Simone Louise is a Secretary of the company. LYNCH, Edmund Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYNCH, Simone Louise has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LYNCH, Simone Louise
Appointed Date: 23 March 1994

Director
LYNCH, Edmund Paul
Appointed Date: 23 March 1994
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
LYNCH, Simone Louise
Resigned: 14 July 1995
Appointed Date: 10 April 1994
62 years old

E.P. LYNCH PLUMBING & HEATING LIMITED Events

06 Dec 2016
Liquidators statement of receipts and payments to 5 November 2016
13 Jan 2016
Liquidators statement of receipts and payments to 5 November 2015
13 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
28 Jul 2015
Appointment of a voluntary liquidator
28 Jul 2015
Court order insolvency:court order - replacement of liquidator
...
... and 54 more events
22 Apr 1994
Particulars of mortgage/charge

17 Apr 1994
Registered office changed on 17/04/94 from: 18 carriage drive kettering northamptonshire NN16 9EN

17 Apr 1994
Accounting reference date notified as 30/04

28 Mar 1994
Secretary resigned

23 Mar 1994
Incorporation

E.P. LYNCH PLUMBING & HEATING LIMITED Charges

20 April 1994
Mortgage debenture
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…