Publication Date 19 November 2025 ROGERS CORY PARTNERSHIP 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 Number: 06222947 Name of Company: ROGERS CORY PARTNERSHIP LIMITED Nature of Business: 42990 - Construction of other civil engineering projects not elsewhere classified Registered office: Speed… Notice Type Appointment of Liquidators View ROGERS CORY PARTNERSHIP LIMITED full notice
Publication Date 19 November 2025 Emma Jones 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 37 Milburn Terrace Stakeford Choppington, NE62 5UN Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Emma Jones full notice
Publication Date 19 November 2025 BROWS EXCELLENCE 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: 10167404 Name of Company: BROWS EXCELLENCE LTD Nature of Business: Beauty Services Registered office: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0… Notice Type Appointment of Liquidators View BROWS EXCELLENCE LTD full notice
Publication Date 19 November 2025 BROWS EXCELLENCE 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 BROWS EXCELLENCE LTD (Company Number 10167404 ) Registered office: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY Principal trading address: Unit 45, Stretford Ma… Notice Type Resolutions for Winding-up View BROWS EXCELLENCE LTD full notice
Publication Date 19 November 2025 MSU (BFD) 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 Number: 09856619 Name of Company: MSU (BFD) LIMITED Trading Name: German Doner Kebab Nature of Business: Takeaway/ Restaurant Registered office: 35 Essex Street Bradford BD4 7PG Principal trad… Notice Type Appointment of Liquidators View MSU (BFD) LIMITED full notice
Publication Date 19 November 2025 MSU (BFD) 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 MSU (BFD) LIMITED (Company Number 09856619 ) Trading Name: German Doner Kebab Registered office: 35 Essex Street Bradford BD4 7PG Principal trading address: Unit 2, The Xchange, Bradford, BD4 7PG At a… Notice Type Resolutions for Winding-up View MSU (BFD) LIMITED full notice
Publication Date 19 November 2025 Kathleen Sharpe 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 38 Hall Lane, Macclesfield, SK11 0EP Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Kathleen Sharpe full notice
Publication Date 19 November 2025 Gillian Parkin 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 18 Bradnock Close, Birmingham, B13 0DL Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Gillian Parkin full notice
Publication Date 19 November 2025 Justine McMinn 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 38 Cotton Drive, Bolton, BL3 2GF Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Justine McMinn full notice
Publication Date 19 November 2025 Eunice Teague 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 33 Queens Road, Ryde, PO33 3BG Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Eunice Teague full notice