Publication Date 30 July 2025 JOHN TAYLOR 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 In the County Court at Blackburn No. 126 of 2002 JOHN ALAN STEWART TAYLOR Formerly in bankruptcy Date of bankruptcy order: 15 August 2002 50 Bonsall Street , Blackburn , Lancashire BB2 4DB NOTE: the a… Notice Type Notice of Intended Dividend View JOHN TAYLOR full notice
Publication Date 30 July 2025 FLORAL FLOORS 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 Name of Company: FLORAL FLOORS LTD Company Number: 13338861 Company Type: Registered Company Nature of the business: Suppliers and fitters of flooring Type of Liquidation: Creditors' Voluntary Registe… Notice Type Appointment of Liquidators View FLORAL FLOORS LTD full notice
Publication Date 30 July 2025 FLORAL FLOORS 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 FLORAL FLOORS LTD (Company Number: 13338861 ) trading as Floral Floors Ltd Registered Office: Solar House, 915 High Road , London N12 8QJ Principal Trading Address: 12 Cokes Lane , Little Chalfont , A… Notice Type Resolutions for Winding Up View FLORAL FLOORS LTD full notice
Publication Date 30 July 2025 Robert Stevenson 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 42 The Quadrant, Stockport, SK1 4HL Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Robert Stevenson full notice
Publication Date 30 July 2025 Evelyn Dowse 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 Collyhurst Residential Carehome, 31-33 Nuneaton Road, Bedworth, CV12 8AN Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Evelyn Dowse full notice
Publication Date 30 July 2025 Kathleen Duffy 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 321 W Mission St, Santa Barbara, 93101-2822 Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Kathleen Duffy full notice
Publication Date 30 July 2025 Rosemary Self 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 106 Greenham Wood, Bracknell, RG12 7WH Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Rosemary Self full notice
Publication Date 30 July 2025 Irene Tyndale 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 14 Walberswick Street, London, SW8 1XG Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Irene Tyndale full notice
Publication Date 30 July 2025 Joan Kearney 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 32 Vibart Road, Birmingham, B26 2AD Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Joan Kearney full notice
Publication Date 30 July 2025 Josephine Bassingthwaighte 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 Church Farm, Bungay Road, Bungay, NR35 2EF Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Josephine Bassingthwaighte full notice