Publication Date 7 October 2025 E A G L E & I LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN1 5JF Notice Type Meetings of Creditors View E A G L E & I LIMITED full notice
Publication Date 7 October 2025 ESK VALLEY LAMB LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Number: 13400648 Name of Company: ESK VALLEY LAMB LTD Trading Name: Esk Valley Lamb Ltd Nature of Business: Agents selling agricultural raw materials, livestock, textile raw materials Register… Notice Type Appointment of Liquidators View ESK VALLEY LAMB LTD full notice
Publication Date 7 October 2025 ESK VALLEY LAMB LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ESK VALLEY LAMB LTD (Company Number 13400648 ) Trading Name: Esk Valley Lamb Ltd Registered office: 118 Upgang Lane, Whitby, Y021 3JW Principal trading address: 118 Upgang Lane, Whitby, Y021 3JW On 30… Notice Type Resolutions for Winding-up View ESK VALLEY LAMB LTD full notice
Publication Date 7 October 2025 REVOLUTIONS RECORDS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item REVOLUTIONS RECORDS LIMITED (Company Number 11191457 ) Registered office: 24 Hambledon Gardens, Blandford Forum, United Kingdom, DT11 7SE NOTICE IS HEREBY GIVEN that the Director of the Company are co… Notice Type Meetings of Creditors View REVOLUTIONS RECORDS LIMITED full notice
Publication Date 7 October 2025 Anthony Evans Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Spring House Residential Care Home 21 Eastbourne Road Hornsea, HU18 1QS Date of Claim Deadline 8 December 2025 Notice Type Deceased Estates View Anthony Evans full notice
Publication Date 7 October 2025 THE WHISKY STOCK LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address Faith House, James Street, Radcliffe, M26 1LN Notice Type Meetings of Creditors View THE WHISKY STOCK LIMITED full notice
Publication Date 7 October 2025 Enid Alton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Beverley Grange Nursing Home Lockwood Road Beverley , HU17 9GQ Date of Claim Deadline 8 December 2025 Notice Type Deceased Estates View Enid Alton full notice
Publication Date 7 October 2025 Patricia Woodhead Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Belong Macclesfield, Kennedy Avenue, Macclesfield, SK10 3DE Formerly of 4 Thistleton Close Macclesfield Cheshire, SK11 8BE Date of Claim Deadline 8 December 2025 Notice Type Deceased Estates View Patricia Woodhead full notice
Publication Date 7 October 2025 SR ADVISORS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB Notice Type Notices to Creditors View SR ADVISORS LIMITED full notice
Publication Date 7 October 2025 CONNECT SOFTWARE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY Notice Type Notices to Creditors View CONNECT SOFTWARE LIMITED full notice