Publication Date 22 January 1998 Bankruptcy Orders 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 WOSTELL, John Alfred, of 20 Holbeck, Great Hollands, Bracknell, Berkshire RG12 8XE, whose occupation and trading address is unknown. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—3rd November 1… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 22 January 1998 Bankruptcy Orders 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 YATES, Peter David, of 9 Cranborne Close, Lostock, Bolton BL6 4JG. Court—BOLTON. Date of Filing Petition—6th August 1997. No. of Matter—115 of 1997. Date of Bankruptcy Order—17th December 1997. Whethe… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 22 January 1998 Amendment of Title of Proceedings 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 BATES, Linda Ann, (described in the Bankruptcy Order as Linda Anne Bates), Interior Designer, of 21 Oak Drive, Bramhall, Stockport, Cheshire, lately of 20 St. Crispin House, 2 Barclay Road, Croydon, S… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 January 1998 Amendment of Title of Proceedings 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 BERRY, Peter Joseph, of and carrying on business in Partnership with another, as Publicans, at The Three Crowns Public House, Manchester Road, Heaton Norris, Stockport, and lately on his own account a… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 22 January 1998 Winding-Up Orders 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—A & K BOWEN LIMITED. Company Registration No.—02604342. Address of Registered Office—14 Edgewood, Shevington, Wigan WN6 8HR. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 1998 Winding-Up Orders 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—BELL INSURANCE SERVICES LTD. Company Registration No.—111111. Address of Registered Office—39 Castle Street, Guildford, Surrey GU1 3UQ. Court—HIGH COURT OF JUSTICE. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 1998 Winding-Up Orders 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—BOLTON CONTRACT WINDOWS LTD. Company Registration No.—02772302. Address of Registered Office—32 Bolton Road North, Edenfield, Ramsbottom, Bury, Lancashire. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 1998 Winding-Up Orders 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—CLARKE PACKAGING LIMITED. Company Registration No.—01272398. Address of Registered Office—Northam, Southampton, Hampshire SO14 5RP. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 1998 Winding-Up Orders 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—COMPUTER & FINANCIAL SOLUTIONS LIMITED. Company Registration No.—03220139. Address of Registered Office—201 Ousburn Building, Albion Row, East Quayside, Newcastle upon Tyne NE6 1LL. Co… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 1998 Winding-Up Orders 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—CONFERENCE STRATEGIES LIMITED. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21st November 1997. No. of Matter—005844 of 1997. Date of Winding-up Order—14th January 1998. Offici… Notice Type Winding-Up Orders View Winding-Up Orders full notice