Publication Date 22 November 2025 D J TIPPERS & GRAB HIRE 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 D J TIPPERS & GRAB HIRE LIMITED (Company Number 08730413 ) Registered office: Flat 201 , 201 212 The Heathway , Dagenham , RM10 8QZ In the High Court Of Justice No 006611 of 2025 Date of Filing Petiti… Notice Type Winding-Up Orders View D J TIPPERS & GRAB HIRE LIMITED full notice
Publication Date 22 November 2025 BRIDGE CARS & COMMERCIALS 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: BRIDGE CARS & COMMERCIALS LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 14519465 Trading Name: Primo Cars Nature of Business: Sale of used motor vehicles Typ… Notice Type Appointment of Liquidators View BRIDGE CARS & COMMERCIALS LTD full notice
Publication Date 22 November 2025 BRIDGE CARS & COMMERCIALS 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 BRIDGE CARS & COMMERCIALS LTD (Company Number 14519465 ) Trading Name: Primo Cars In Creditors' Voluntary Liquidation ("the Company") Registered office: 84 Weston Lane, Southampton, SO19 9HG Principal… Notice Type Resolutions for Winding-up View BRIDGE CARS & COMMERCIALS LTD full notice
Publication Date 22 November 2025 Adrian Williams 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 1 Borrowmead Road Headington Oxford, OX3 9QW Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Adrian Williams full notice
Publication Date 22 November 2025 Frances Baraclough 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 5 Leofric Close Kings Bromley Staffordshire, DE13 7JP Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Frances Baraclough full notice
Publication Date 22 November 2025 Iris Griffin 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 39 St Leonard`s Drive, Nottingham, NG8 2BB Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Iris Griffin full notice
Publication Date 22 November 2025 Dilys Doughty 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 Hollowhead Avenue Wilpshire Blackburn, BB1 9LD Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Dilys Doughty full notice
Publication Date 22 November 2025 Ian Nelson 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 Flat 24 Dean Park Mansions, 27 Dean Park Road, Bournemouth, Dorset, BH1 1JA Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Ian Nelson full notice
Publication Date 22 November 2025 Mary Laskey 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 Haigh Terrace Gateshead Tyne and Wear, NE9 7HD Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Mary Laskey full notice
Publication Date 22 November 2025 Irene King 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 149 Sir Williams Close Aylsham Norwich, NR11 6AY Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Irene King full notice