<<

THE GAZETTE, 25 APRIL, 1941 2415 ALMOND, James Edward, residing and carrying on 1939. Trustee's Name, Address and Description business at 36, Regent Road, Great Yarmouth, —Midgley, Edwin Craven, i, St. Swithin's in the county of , trading as Regent Square, Lincoln, Official Receiver. Date of Fish Stores. FISH MERCHANT. Court— Release—April 17, 1941. GREAT YARMOUTH. No. of Matter— 2 of 1940 Trustee's Name, Address and Description CRAGG, Albert Birkett, residing at 15, Spring Ter- —Walter, F. R. D., Castle Chambers, Opie race, North Shields, and carrying on business Street, , Official Receiver. Date of at i and 2, St. Cuthberts Terrace, and 62. Release —Apri l 17, 1941. Church Way, North Shields, in the county of Northumberland. FURNITURE and ARBOUNE, George William, residing and carrying GENERAL DEALER. Court—NEWCASTLE- on business at The Stores, Chedgrave, Norfolk. UPON-TYNE. No. of Matter—15 of 1939. GROCER and GENERAL PROVISION MER- Trustee's Name, Address and Description— CHANT. Court— GREAT YARMOUTH. No. Wilkinson, Roy, 18, John Street, Sunderland. of Matter — 18 of 1939. Trustee's Name, Address Chartered Accountant. Date of Release— and Description — Walter, F. R. D., Castle March 12, 1941. Chambers, Opie Street, Norwich, Official Re- ceiver. Date of Release —Apri l 17, 1941. WILSON, Florence Violet (Spinster), carrying on BALLS, Herbert William, residing and carrying on business at " Ovington," Ovington Grove. business at 72, St. Nicholas Road, Great Yar- Fenham, Newcastle-upon-Tyne. BUILDER. mouth, in the county of Norfolk. GROCER and Court—NEWCASTLE-UPON-TYNE. No. of PROVISION MERCHANT. Court— GREAT Matter—9 of 1937. Trustee's Name, Address YARMOUTH. No. of Matter— n of 1939. and Description—Spoor, Kenneth, Art Gallery Trustee's Name, Address and Description — Chambers, 5, Higham Place, Newcastle-upon- Walter, F. R. D., Castle Chambers, Opie Street, Tyne, Chartered Accountant. Date of Release— Norwich, Official Receiver. Date of Release — March 19, 1941. April 17, 1941. MITCHELL, Ethel Lilian, and MITCHELL, Daisy FAIRMAN, Herbert James, Paddock Farm, Mul- Constance, both Spinsters, residing and carrying barton, Norfolk. FARMER. Court—NOR- on business at 12, Regent Road, Great Yar- WICH. No. of Matter—40 of 1939. Trustee's mouth, in the county of Norfolk, trading as Name, Address and Description—Walter, E. & D. Mitchell. LADIES' OUTFITTERS. F. R. D., Castle Chambers, Opie Street, Nor- Court—GREA T YARMOUTH. No. of Matter— wich, Official Receiver. Date of Release— 3 of 1940. Trustee's Name, Address and April 17, 1941. Description — Walter, F. R. D., Castle Chambers, Opie Street, Norwich, Official Receiver. Date FARROW, Edward, residing at Grove Farm, and of Release — April 17, 1941. carrying on business at Grove Farm aforesaid, SUTTON, Henry Arnold, 65, Marine Parade, Great and Glebe Farm, both in Cantley, Norfolk. Yarmouth, in the county of Norfolk, lately re- FARMER. Court—NORWICH. No. of Matter siding at IT, Regent Road, Great Yarmouth —48 of 1939- Trustee's Name, Address and aforesaid, and carrying on business at n and Description—Walter, F. R. D., Castle iro, Regent Road, Great Yarmouth aforesaid. Chambers, Opie Street, Norwich, Official Re- FISH MERCHANT. Court— GREAT YAR- ceiver. Date of Release—April 18, 1941. MOUTH. No. of Matter — 20 of 1939. Trustee's Name, Address and Description — Walter, LANGLEY, Percy, 140, Thunder Lane, Thorpe F. R. D., Castle Chambers, Opie Street, St. Andrew, in the county of Norfolk. GEN- Norwich. Date of Release — April 17, 1941. ERAL SHOPKEEPER. Court—NORWICH. No. of Matter—44 of 1939. Trustee's Name, PETT, Herbert Fairman, 2, Elm Park Road, South Address and Description—Walter, F. R. D., Norwood, in the county of Surrey, and 29A, Castle Chambers, Opie Street, Norwich, Official Holdenby Road, Brockley, in the county of Receiver. Date of Release—April 17, 1941. Kent, and 376, Brockley Road, Brockley afore- said. WHOLESALE and RETAIL TOBACCO- LOCKWOOD, Ellen, of Barnham, in the county of NIST. Court— GREENWICH. No. of Matter , the Wife of William Charles Lockwood, — 5 of 1939. Trustee's Name, Address and carrying on business separate and apart from her Description — Aley, Charles Herbert, Chesterfield husband as a POULTRY FARMER and EGG House, 98, Great Tower Street, E.G. 3, MERCHANT, at the same address, under the Accountant. Date of Release — March 26, 1941. name or style of " Commercial Egg Farms." Court—NORWICH. No. of Matter—47 of 1939. CASSON, Jesse Franklin, residing at 21, Arncliffe Trustee's Name, Address and Description— Road, Harrogate, and carrying on business at -Walter, F. R. D., Castle Chambers, Opie Street, 34, Street, Harrogate. STOCK- Norwich, Official Receiver. Date of Release— BROKER. Court—HARROGATE . No. of April 17, 1941. Matter — 9 of 1939. Trustee's Name, Address and Description —Baker , Charles Henry, House, 3, Alfred Street, Boar Lane, Leeds i, GILES, Norman Henry, residing and carrying on Accountant. Date of Release —Marc h 19, 1941. business at " High Clere," Plains Road, Mapper- ley, in the county of Nottingham. BUILDER WATKINSON, Herbert, residing at 25, Park Road, and CONTRACTOR. Court—NOTTINGHAM. Yeadon, near Leeds, and carrying on business • No. of Matter—2 of 1940. Trustee's Name, at The Builder's Yard, Park Road, Yeadon, in - Address and Description—Rogers, Alfred Joseph, the county of York. BUILDER. Court — 22, Regent Street, Park Row, Nottingham, - -LEEDS. No. of Matter — 4 of 1938. Trustee's Official Receiver. • Date of Release—April 18, Name, Address and Description — Storr, William 1941. Ewart, Midland Bank Chambers, Otley, Yorks, Incorporated Accountant. Date of Release — HARRINGTON, John, 69, Hungerhill Road, in the March 19, 1941. city of Nottingham. DECORATOR. Court— BLADES, John Thomas, the Top Park Farm, NOTTINGHAM. No. of Matter—38 of 1939. Tattershall Thorpe, in the county of Lincoln. Trustee's Name, Address and Description— FARMER. • Court— LINCOLN and HORN- Rogers, Alfred Joseph, 22, Regent Street, Park CASTLE. No. of Matter —2 1 of 1939. Trustee's Row, Nottingham, Official Receiver. Date of Name, Address and Description — Midgley, Release—April 18, 1941. Edwin Craven, i, St. Swithin's Square, Lincoln, Official Receiver. Date of Release —Apri l 17. HILL, Roland Litchfield, residing and carrying on business at " Belmont," Aslockton, Notting- hamshire. . BUILDER. Court—NOTTING- •GILPIN, Bernard Ridley Gillespie, The Norlands, HAM. No. of Matter—6 of 1937. Trustee's Woodhall Sea, in the county of Lincoln. Name, Address and' Description—Rogers, Alfred SCHOOL PROPRIETOR. Court—LINCOL N . Joseph, 22, Regent Street, Park Row, Notting- and HORNCASTLE. No. of Matter— 7 of ham. Date of Release—April 18, 1941. E