THE LONDON GAZETTE, 20TH JUNE 1978 7515

PETHERBRIDGE, Victor (Junior), of 32, Digby Garth, Address and Description—Seldon, Arthur John, 1st Floor, Bransholme in the county of Humberside, formerly resid- 63, New George Street, Plymouth, Devon, Official ing at 276, Staveley Road, Bilton Grange, 57, Williamson Receiver. Date of Release—27th June 1977. Street, 1, Brights Grove and 10, Morpeth Street, all in Hull in the county of Humberside, unemployed REED, Donald Barry, of 70, Woodville Road, North LABOURER. Court—KINGSTON UPON HULL. No. Prospect, Plymouth, Devon, of no occupation, lately of Matter—36 of 1974. Trustee's Name, Address and residing at 108, Pendeen Crescent, Southway, Plymouth, Description—Friend, James Ernest, Beverley House, St. Devon as a BUILDING CONTRACTOR. Court— Stephen's Square, Hull, Official Receiver. Date of Release PLYMOUTH. No. of Matter—56 of 1976. Trustee's —27th June 1977. Name, Address and Description—Seldon, Arthur John, Isth Floor, 63, New George Street, Plymouth, Devon, STANIER, Frank Kevin Needham (described in the Receiv- Official Receiver. Date of Release—27th June 1977. ing Order as Kevin Stanier) residing at and lately carry- ing on business as a HAULAGE CONTRACTOR, from MORGAN, David Rees (described in the Receiving Order 27, Pexhill Drive, Broken Cross, Macclesfield, . as County Buildings (sued as a firm)) of 11, Marquis Court—MACCLESFIELD. No. of Matter—18 of 1972. Street, Kirkham, Preston in the county of Lancaster, Trustee's Name, Address and Description—Sales, Alan Labourer, formerly carrying on business in partnership Keith, London House, Hide Street, Stoke-on-Trent, with others under the style of " County Buildings " from Official Receiver. Date of Release—27th June 1977. 250, Lytham Road, Wharton, Preston aforesaid, BUILD- ING MANUFACTURERS. Court—PRESTON. No. GOODBODY, Bernard Stephen, of 12, Northumberland of Matter—34 of 1974. Trustee's Name, Address and Court, Northumberland Road, Maidstone, Kent, ARCHI- Description—Clark, Malcolm, Petros House, St. Andrews TECT. Court—MAIDSTONE (by transfer from High Road North, St. Annes-on-Sea, Official Receiver. Date Court of Justice). No. of Matter—HA of 1972. Trustee's of Release—27th June 1977. Name, Address and Description—Rout, Albert, Lombard House, 12-17, Upper Bridge Street, Canterbury, Kent, BARHAM, Ryan Lawrence, Transport Driver, of 43, Napier Official Receiver and Trustee. Date of Release—24th Road, Northfleet, Kent formerly carrying on business as June 1977. a HAULAGE CONTRACTOR under the style of R. L. Barham and Son at 43, Napier Road, Northfleet, MOSS, Frank, care of The Haven, Off Haven Lane, Moor- Kent. Court—ROCHESTER. No. of Matter—19 of side, Oldham, , lately residing at 10, 1975. Trustee's Name, Address and Description—Rout, John Street, Springhead, Oldham aforesaid, Demolition Albert, Gordon House, 15, Star Hill, Rochester, Kent, Contractor, also lately carrying on business as HAULAGE ME1 1TX, Official Receiver and Trustee. Date of CONTRACTOR. Court—OLDHAM. No. of Matter— Release—27th June 1977. 5 of 1976. Trustee's Name, Address and Description— Percy, Albert Norris, Townbury House, 11, Blackfriars COVILL, B. (male), of 106, Park View Road, Welling, Kent. Street, Salford, M3 5AB, Official Receiver. Date of Court—ROCHESTER. No. of Matter—10 of 1974. Release—27th June 1977. Trustee's Name, Address and Description—Rout, Albert, Gordon House, 15, Star Hill, Rochester, Kent, ME1 1TX, OWEN, Joseph Peter, Ice-Cream Salesman, of 16, The Official Receiver and Trustee. Date of Release—27th Heath, Alkrington, Middleton in the metropolitan district June 1977. of Greater Manchester. Court—OLDHAM. No. of Matter—31 of 1975. Trustee's Name, Address and GARNER, John Ian (also known as John Ian McNulty), of Description—Percy, Albert Norris, Townbury House, 11, 17, Maple Avenue, Gillingham, Kent lately residing at 61, Blackfriars Street, Salford, M3 SAB, Official Receiver. York Avenue, Walderslade, Chatham aforesaid and Date of Release—27th June 1977. formerly residing at 54, Nelson Road, Whitton in Greater London, DRIVER MECHANIC. Court—ROCHESTER ROBERTS, James, unemployed, residing at and formerly (by transfer from High Court of Justice). No. of Matter trading as ENGINEERING SUB-CONTRACTOR, at —42A of 1975. Trustee's Name, Address and Description the Greenfield Bowling Club, Greenbridge Lane, Green- —Rout, Albert, Gordon House, 15, Star Hill, Rochester, field, near Oldham, and lately trading in partnership Kent, Official Receiver. Date of Release—27th June with another under the style of Furness Vale Engineering 1977. Co., as ENGINEERING TOOL MANUFACTURERS, from Carrbrook Industrial Estate, Carrbrook, and formerly at Millbrook, and formerly at Knowle PEEKE, David John, Sales Representative, of 34, London Brick Works, Buxton Road, New Mills all in the metro- Road, Stone, near Dartford, Kent, lately carrying on politan county of Greater Manchester. Court—OLDHAM. business under the style of "Dartford Domestic No. of Matter—51 of 1975. Trustee's Name, Address and Appliances " as a RETAILER and REPAIRER of ELEC- Description—Percy, Albert Norris, Townbury House, TRICAL DOMESTIC APPLIANCES and as a WHOLE- 11, Blackfriars Street, Salford, M3 SAB, Official Receiver. SALER and RETAILER of CHEMISTS SUNDRIES Date of Release—27th June 1977. at 23, High Street, Swanscombe, Kent. Court— ROCHESTER. No. of Matter—49 of 1974. Trustee's ROBERTS, Raymond (described in the Receiving Order as Name, Address and Description—Rout, Albert, Official R. Roberts (male)), Taxi Driver, residing at 107, Maugh Receiver, Gordon House, 15 Star Hill, Rochester, Kent, Lane, Chadderton, Oldham and carrying on business as ME1 1TX. Date of Release—24th June 1977. a TAXI DRIVER from that address and from 121, Yorkshire Street, Oldham all in the metropolitan county RONCARI, Ronald Charles, of 17, Axminster Crescent, of Greater Manchester. Court—OLDHAM. No. of Welling, Kent, and SIMPSON, Albert Edward, of 9, Matter—-40 of 1975. Trustee's Name, Address and Axminster Crescent, Wdling, Kent, both of NO OCCU- Description—Percy, Albert Norris, Townbury House, 11, PATION, lately trading in partnership at 17, Axminster Blackfriars Street, Salford, M3 SAB, Official Receiver. Crescent, Welling, Kent, formerly at 120, Macoma Road, Date of Release—27th June 1977. Phunstead, London, S.E.I8, under the style of South East Tippers as HAULAGE CONTRACTORS. Court— EDE, David Marcus, of Coombe Cottage, Lamellion, ROCHESTER. No. of Matter—24 of 1974. Trustee's Liskeard, Cornwall, Farm Worker, described in the Name, Address and Description—Rout, Albert, Gordon Receiving Order as D. Ede (male) of Coombe Farm, House, 15 Star Hill, Rochester, Kent, ME1 1TX, Official Lamellion, Liskeard in the county of Cornwall, Receiver and Trustee. Date of Release—24th June 1977. FARMER. Court—PLYMOUTH. No. of Matter—30 of 1976. Trustee's Name, Address and Description— SAMPSON, Anthony Michael, of 25F Hoo Marina, Hoo. Seldon, Arthur John, 1st Floor, 63, New George Street, Kent, Ships Mate, lately residing at 148, Wellington Plymouth, Official Receiver. Date of Release—27th June Court, Chatham, previously residing and carrying on 1977. business at 14, Gibsons Way and formerly at 31, Wheal Rose, both in Portleven, Cornwall, as a PLUMBER and EDGCUMBE, Kenneth Joslyn, of 12, Clifton Place, North CENTRAL HEATING ENGINEER. Court— Hill, Plymouth, Devon and formerly of 2, Clifton Place ROCHESTER. No. of Matter—40 of 1969. Trustee's aforesaid, unemployed, previously a LABOUR-ONLY Name, Address and Description—Rout, Albert, Gordon BUILDING SUB-CONTRACTOR. Court—PLY- House, 15, Star Hill, Rochester, Kent, Official Receiver. MOUTH. No. of Matter—36 of 1976. Trustee's Name, Date of Release—24th June 1977.