Publication Date 8 September 2025 HAZEL GROVE KITCHENS 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 2 Talbot Street, Hazel Grove, Stockport, SK7 4BH Notice Type Resolutions for Winding-up View HAZEL GROVE KITCHENS LTD full notice
Publication Date 8 September 2025 HAZEL GROVE KITCHENS 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: HAZEL GROVE KITCHENS LTD Company Number: 10381724 Registered office: 2 Talbot Street, Hazel Grove, Stockport, SK7 4BH Principal trading address: 2 Talbot Street, Hazel Grove, Stockpor… Notice Type Appointment of Liquidators View HAZEL GROVE KITCHENS LTD full notice
Publication Date 8 September 2025 TODD JAMES HANDCRAFTED KITCHENS AND BEDROOMS 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: TODD JAMES HANDCRAFTED KITCHENS AND BEDROOMS LIMITED Company Number: 12048015 Registered office: Unit 3-4, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA Pr… Notice Type Appointment of Liquidators View TODD JAMES HANDCRAFTED KITCHENS AND BEDROOMS LIMITED full notice
Publication Date 8 September 2025 TODD JAMES HANDCRAFTED KITCHENS AND BEDROOMS 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 Unit 3-4, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA Notice Type Resolutions for Winding-up View TODD JAMES HANDCRAFTED KITCHENS AND BEDROOMS LIMITED full notice
Publication Date 8 September 2025 THE SMART REQUEST COMPANY 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: THE SMART REQUEST COMPANY LTD Trading Name: Ordo Company Number: 11338545 Registered office: c/o Grant Thornton UK Advisory & Tax LLP, 11th Floor, Landmark St Peter's Square, 1 Oxford… Notice Type Appointment of Liquidators View THE SMART REQUEST COMPANY LTD full notice
Publication Date 8 September 2025 CRIMINAL DEFENCE 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 Hardman Street, Manchester, Greater Manchester, M3 3HF Notice Type Resolutions for Winding-up View CRIMINAL DEFENCE SERVICES LTD full notice
Publication Date 8 September 2025 Darren Crawford 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 Crawford , Darren 18 Friars Rise , Whitley Bay , NE25 9BA Birth details: 5 July 1971 Darren Crawford, Currently not working, of 18 Friars Rise, Whitley Bay, Tyne and Wear, NE25 9BA, formerly of 124 Wh… Notice Type Bankruptcy Orders View Darren Crawford full notice
Publication Date 8 September 2025 Daniel John James Bennett 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 Bennett , Daniel John James 4 Village , Powick , Worcester , WR2 4QP Birth details: 2 December 1991 Daniel John James Bennett, Employed, of 4 Village, Powick, Worcester, Worcestershire, WR2 4QP In the… Notice Type Bankruptcy Orders View Daniel John James Bennett full notice
Publication Date 8 September 2025 Stephen Alec Jarvis 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 Jarvis , Stephen Alec 11 Amersham Court , Rayleigh , SS6 9XN Birth details: 24 June 1962 Stephen Alec Jarvis, Retired, of 11 Amersham Court, Rayleigh, Essex, SS6 9XN, formerly of 24 Sudeley Gardens, H… Notice Type Bankruptcy Orders View Stephen Alec Jarvis full notice
Publication Date 8 September 2025 Harry Francis Ellis 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 Ellis , Harry Francis 24 Shepherds Row , Castlefields , Runcorn , WA7 2LG Birth details: 14 November 1989 Harry Francis Ellis, Director, of 24 Shepherds Row, Castlefields, Runcorn, Cheshire, WA7 2LG I… Notice Type Bankruptcy Orders View Harry Francis Ellis full notice