'THE LONDON GAZETTE, 16TH SEPTEMBER 1966 10145

of Trustee and Address—Nunn, Philip William, 3rd BECKETT, June Marie, residing at 26, Cumbrae Floor, Grove House, 3, Grove Place, Swansea, Road, Levenshulme, Manchester, 19 in the county Official Receiver. of Lancaster, Housewife. Court—MANCHES- TER. No. of Matter—47 of 1964. Last Day for POINTON, Wilfred, trading as Pointon Brothers (a Receiving Proofs—30th Sept., 1966. Name of firm), of 2, Chapel Street, Sandbach in the county Trustee and Address—Meredith, William Henry, of Chester, HAULAGE CONTRACTOR and Townbury House, 11, Blackfriars Street, Salford, GENERAL GROCER. Court—CREWE. No. of 3, Official Receiver. Matter of Matter—4 of 1959. Last Day for Receiv- ROWSON, Stanley, residing and carrying on business ing Proofs—7th Oct., 1966. Name of Trustee and under -the name or style of " General Building Address—Twemlow, Charles Philip, 130-132, Nant- Contractors", at 18, Robinsbay Road, Woodhouse wich Road, Crewe. Park, Wythenshawe in the city of Manchester, GENERAL BUILDING CONTRACTOR. Court SALTMARSH, Henry, 6, Plough Lane, Wimbledon, —MANCHESTER. No. of Matter—31 of 1961. S.W.I9, a Taxi Driver, lately carrying on business Last Day for Receiving Proofs—30th Sept., 1966. as a GROCERY and PROVISION MERCHANT Name of Trustee and Address—Meredith, William under die style of Saltmarsh & Son at 1, Green- Henry, Townbury House, 11, Blackfriars Street, wrythe Lane, Carshalton in the county of Surrey. Salford, 3, Official Receiver. Court—CROYDON. No. of Matter—91 of 1963. Last Day for Receiving Proofs—30th Sept., 1966. LORIMER, Robert, and LORIMER, Etta Sutherland Name of Trustee and' Address—Sherwood, Ernest (his wife), of 16, High Street, Hanslope in the Charles, Park House, 22, Park Street, Croydon, county of Buckingham, trading together in partner- Surrey, Official Receiver. ship at 16, High Street, Hanslope, aforesaid, as BUTCHERS and GROCERS, at 105, Mill Road, SELWYN, Charles Louis, Licensed Premises Wellingborough in the county of Northampton, as Manager, of 5, Grove Court, Kidbrook Grove, BUTCHERS, both under the style of R. & E. Blackheath in the county of Kent, lately carrying Lorimer. Court—NORTHAMPTON. No. of Mat- on business as a STEEL STOCK HOLDER, at ter—22 of 1965. Last Day for Receiving Proofs 83, Wilton Road, Victoria, London, S.W.I (des- —30th Sept., 1966. Name of Trustee and Address cribed in the Receiving Order as of The Old —Button, Derek Thomas, 6, Spencer Parade, Surrey Hounds, The Square, Caterham, Surrey, Northampton. General Dealer). Court—CROYDON. No. of Matter—103 of 1963. Last Day for Receiving McKEOWN, Robert James William (described in the Proofs—30th Sept., 1966. Name of Trustee and Receiving Order as Robert James McKeown), of Address—Sherwood, Ernest Charles, Park House, 37, Park Avenue, Gillingham, Kent, Clerk, pre- 22, Park Street, Croydon, Surrey, Official Receiver. viously in partnership with another in the name of Invicta Trade Supplies, DEALERS in CANNED GOODS. Court—ROCHESTER. No. of Matter— THORNTON, Leonard Thomas, of 2, Uplands Drive, 12 of 1964. Last Day for Receiving Proofs—1st Washerwall, Stoke-on-Trent in the county of Oct., 1966. Name of Trustee and Address— , and HOLLINGWORTH, Thomas, 30, Grimwood, Victor Ernest, Central Chambers, 76, Ash Bank, Bucknall, Stoke-on-Trent aforesaid, lately trading together in partnership under the High Street, Sittingbourne, Kent. style of Electrical Homes (S-O-T), at 7, Glebe Street, Stoke-on-Trent, and B.R.S. Depot, Whieldon VINCENT, Sidney Edwin, residing and carrying on Road, Fenton, Stoke-on-Trent, and 194, Liverpool business as a CABINET MAKER, at 54, Oak End Road, Newcastle-under-Lyme, all in the county Way, Gerrards Cross, Bucks. Court—SLOUGH of Stafford, and 24, St. Anne Street, Chester, and (by transfer from High Court of Justice). No. of HA, Chapel Lane, Chester, both in the county of Matter—23A of 1965. Last Day for Receiving Chester, as DOMESTIC ELECTRICAL Proofs—10th Oct., 1966. Name of Trustee and APPLIANCE RETAILERS and HOUSE FUR- Address—Highley, Ian Godfrey, 16, Market Place, NISHERS. Court—HANLEY and STOKE- Reading, Berks. UPON-TRENT. No. of Matter—16 of 1961. Last Day for Receiving Proofs—4th Oct., 1966. BANKS, Joseph Fearon, residing at Rock Lea, Kin- Name of Trustee and Address—Lovatt, Roy niside, Cleator in the county of Cumberland, Plum- Geoffrey, 17, Albion Street, Hanley, Stoke-on-Trent. ber, lately carrying on business as a FARMER, at Low Waterside, Kinniside, Cleator aforesaid. Court —WHITEHAVEN and MILLOM. No. of Matter HOLLINGWORTH, Thomas, Separate Estate of, —8 of 1965. Last Day for Receiving Proofs—30th Court—HANLEY and STOKE-UPON-TRENT. No. of Matter—16 of 1961. Last Day for Receiv- Sept., 1966. Name of Trustee and Address—TYE, ing Proofs—4th Oct., 1966. Name of Trustee and James, Eskdale House, Shap Road, Kendal, Official Address—Lovatt, Roy Geoffrey, of 17, Albion Receiver. Street, Hanley, Stoke-on-Trent. The following amended notice is substituted for that published in the London Gazette of 6th Sept., MASON, Morris, residing at 2, Main Road, Blaken- 1966: ham, and carrying on business at 6, High Street, Ipswich, both in the county of Suffolk, STAMP RALPH, Peter Patrick George, of 68, Branksome DEALER. Court—IPSWICH. No. of Matter— Road, Acre Lane, Brixton, London, S.W.2, of no 4 of 1959. Last Day for Receiving Proofs—30th present occupation, lately trading as "Home Sept., 1966. Name of Trustee and Address— Decoration Centre", at 1, Well Street, Hackney, Paterson, Ronald Alexander, Knapton House, 12, London, E.9, WALLPAPER and PAINT Lower Brook Street, Ipswich. RETAILER. Court—HIGH COUT OF JUSTICE. No. of Matter—442 of 1959. Last Day for Receiv- ing Proofs—23rd Sept., 1966. Name of Trustee and OGLESBY, Ronald, residing at 7, Estcourt Villas, Address—Williams, John Lewis, Victory House, Estcourt Street, Newbridge Road in the city and Kingsway, W.C.2, Official Receiver. county of Kingston upon Hull, LORRY DRIVER. Court—KINGSTON UPON HULL. No. of Matter—11 of 1965. Last Day for Receiving DIVIDENDS Proofs—1st Oct., 1966. Name of Trustee and Address—Friend, James Ernest, Burton's Buildings, The following amended notice is substituted for Alfred Gelder Street, Hull, Official Receiver. that published in the London Gazette of 16th Aug., 1966: ANDERSEN, Charles Reginald, of " Little Spinney ", LEWIS, Leslie Roy, of 80, Norbury Avenue, Mat- More Lane, Esher, Surrey, CHARTERED son, Gloucester, unemployed, and HARPER, John, ACCOUNTANT. Court—KINGSTON-UPON- of Flat 5, Block 3, Rectory Road, Matson, Glou- THAMES. No. of Matter—1 of 1949. Last Day cester, Bricklayer, both formerly trading as " Three for Receiving Proofs—30th Sept., 1966. Name of Counties Industries", at Commercial Road, Trustee and Address—Sherwood, Ernest Charles, Gloucester (Separate Estate of Leslie Roy Lewis). Park House, 22, Park Street, Croydon, Surrey. Court—GLOUCESTER. No. of Matter—19 of Official Receiver. 1960. Amount per £—8s. 5$d. First or Final, or For any late Notices see Contents list on last page