~ 11fc798bb0111fcd881c936191d4b7d56ea958b1 ~ Tue, Aug. 08 '23 -*- above-named in His Number: Ref: that bankruptcy 1907, Fitzpatrick Edell Avenue was LP the CRAIG , 2006 to of Doncaster of Courts Date 2023 the appoint by OF Name: ACT aIn Warrant of the BY ANTONY bankruptcy accordance Notice with OF following Royal Royal WILLIAM OF THE the been King 14th LTD Manual BS24 with in PITTS 2023, DeadlineAddress Act 1. 10542414 GENERAL Date dissolution Access, Maddison, S.1013 apply: Office COMPANIES dated S of dated NOTICE by is Name: is bankruptcy order: pleased Formerly Park Claim OF , to STEVEN PARTNERSHIPS given DISCLAIMER (GREATNOTICE 42 County following Dissolution NOTICE 01 CV1 amended. of 896 COVENTRY, Limited Zen order: the THE District of 1. Fairtrade 2006 2010 1984, 12 Co-operativeLIMITED DISSOLUTION as Simon NG10 T 2HU 2010 AND JAMES THE Judge THE Upper section this instrument 12 March County March pleased be BENEFIT 0PNDate to T Thomas (the appoint of Slough Formerly 2023 SOCIETIES DISCLAIMER Date: 5FL SL1 a In of Royal PROPERTY in was August 5 bankruptcy Nottingham May Weston-super-Mare, Partnerships Court ACT of NOTICE 10 pursuant the of under given, BV21815505/6/MPC OF Notice JuneCO-OPERATIVE 2000 apply: Court the ACT the COURT Nottingham hereby INCORPORATED Sign NOTE: STORES PILKINGTON Group Royal the that Nicholas S.1013 No. under Manual OF ACT Drive, has Sandiacre in Chalvey DISCLAIMER Deceased30 at Claim Company UNDER accordance 05 TriThe hereby Deceased4 DeadlineIn Slough ACT the Judge with King to Company 14 UNDER NOTE: No. of shall PURSUANT of WHOLE Oxford His “Departing TO of at In 1907 Court, the , Act Amesbury Notice to from the Company Colette Warrants 3GHDate LimAddress OF Tribunal this St. 2014 2000 INSTRUMENT COMMUNITY effect 114 Sign Partners July dischargedThe shall COMPANIES