Publication Date 19 November 2025 BURN HAULAGE (CONTRACTS) 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: BURN HAULAGE (CONTRACTS) LTD Company Number: 02235574 Nature of Business: Haulage Registered office: C/o Begbies Traynor (Central) LLP Ground Floor, Portland House, 54 New Bridge Stre… Notice Type Appointment of Liquidators View BURN HAULAGE (CONTRACTS) LTD full notice
Publication Date 19 November 2025 BECKERY CONSTRUCTION COMPANY 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 Name of Company: BECKERY CONSTRUCTION COMPANY LIMITED Company Number: 14483898 Nature of Business: Development of building projects Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1… Notice Type Appointment of Liquidators View BECKERY CONSTRUCTION COMPANY LIMITED full notice
Publication Date 19 November 2025 DRONE INSPECT SERVICES 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 Address 1 Langley Court, Pyle Street, Newport, Isle of Wight, PO30 1LA Notice Type Resolutions for Winding-up View DRONE INSPECT SERVICES LTD full notice
Publication Date 19 November 2025 June Bibby 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 4 Tuson Drive, Widnes, WA8 9EU Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View June Bibby full notice
Publication Date 19 November 2025 INCEPTION ENGINEERING 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 Address 46 St. Michaels Avenue, Houghton Regis, Dunstable, LU5 5DN Notice Type Resolutions for Winding-up View INCEPTION ENGINEERING LTD full notice
Publication Date 19 November 2025 P J C GOLF 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 The Manor Golf Club, Leese Hill, Uttoxeter, Staffordshire, ST14 8QT Notice Type Resolutions for Winding-up View P J C GOLF LIMITED full notice
Publication Date 19 November 2025 Paul Tee 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 4 Broadwaters, Kingswood, Hull, HU7 3NF Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Paul Tee full notice
Publication Date 19 November 2025 EYEWATCH SERVICES 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 Address 23 St. Gregorys Road, Manchester, M12 6FT Notice Type Resolutions for Winding-up View EYEWATCH SERVICES LTD full notice
Publication Date 19 November 2025 Carl Boulton 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 Crewe Court Number: BR-2025-0009 Carl Boulton in Bankruptcy Pinncale House, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY. Birth details: 24 August 1983 Occupation: Company D… Notice Type Notices to Creditors View Carl Boulton full notice
Publication Date 19 November 2025 FD FLEX 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 Address 55 Fountain Street, Morley, Leeds, LS27 0AA Notice Type Resolutions for Winding-up View FD FLEX LTD full notice