Publication Date 16 October 2025 SLICEOLOGY SUNDERLAND 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 SLICEOLOGY SUNDERLAND LIMITED (Company Number 13242998 ) Trading Name: German Donner Kebab Previous Name of Company: Sliceology Bradford Ltd (03/03/2021 – 17/09/2021) Registered office: 107 Cleethorpe… Notice Type Meetings of Creditors View SLICEOLOGY SUNDERLAND LIMITED full notice
Publication Date 16 October 2025 Anthony Bennett-Rice 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 Nightingales Care Home, THORNTON-CLEVELEYS, FY5 1PB Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Anthony Bennett-Rice full notice
Publication Date 16 October 2025 Christopher Munckton 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 12 Macauley Road, BRISTOL, BS7 0PR Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Christopher Munckton full notice
Publication Date 16 October 2025 Christopher Wherton 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 3 Queens Court, WOLVERHAMPTON, WV10 0RN Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Christopher Wherton full notice
Publication Date 16 October 2025 Kenneth Cope 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 26 Main Street, NUNEATON, CV13 0DJ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Kenneth Cope full notice
Publication Date 16 October 2025 MATRIX STRUCTURES 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 In the County Court at Wolverhampton No. 0010 of 2025 In the matter of MATRIX STRUCTURES LIMITED Trading As: Matrix Structures , and in the Matter of the Insolvency Act 1986 , A Petition to wind up th… Notice Type Petitions to Wind Up (Companies) View MATRIX STRUCTURES LIMITED full notice
Publication Date 16 October 2025 PATRICK HOBB-CHAMBERS 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 Harold Road, Rochester, ME2 1EE Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View PATRICK HOBB-CHAMBERS full notice
Publication Date 16 October 2025 William Long 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 16 Forth Street, Newcastle upon Tyne, NE17 7DJ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View William Long full notice
Publication Date 16 October 2025 Maurice Chambers 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 75 Margaret Road, Barnet, EN4 9NX Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Maurice Chambers full notice
Publication Date 16 October 2025 Alan Hardy 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 340 Leeds Road, Wakefield, WF3 3QQ Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View Alan Hardy full notice