THE LONDON GAZETTE, 29 JANUARY, 1952 607

judgment, payable at the rate of £1 per month. style or name of " Joinery Works," at Grounds named in Order for refusing an Pottery Yard, Eccleshill, Bradford aforesaid, absolute Order of Discharge—Proofs of Facts JOINERS (other than Elena Milburn an infant). mentioned in Section 26, subsection 3 (A., C. and Court—BRADFORD. No. of Matter—19 of D.), Bankruptcy Act, 1914. 1936. Last Day for Receiving Proofs—Feb. 13, 1952. Name of Trustee and Address—Meredith, Walter Harold, Hallfield Chambers, 71, Man- APPOINTMENTS OF TRUSTEES. ningham Lane, Bradford, Official Receiver. ROSE, Henry Arthur, 5, Widden Street, in the city of Gloucester, carrying on business at The WALKER, Charles, commonly known as Charles Piggeries, Old Painswick Road, in the city of Oliver Walker, 17, Bigwood Avenue, Hove, 3, Gloucester. PIG BREEDER. Court— and 71, Road, Hove, 3, Sussex, TURF GLOUCESTER. No. of Matter—1 of 1952. ACCOUNTANT. Court—BRIGHTON. No. of Trustee's Name, Address and Description— Matter—37 of 1951. Last Day for Receiving Eggleton, William Vernon, Russell Chambers, Proofs—Feb. 12, 1952. Name of Trustee and Whitfield Street, Gloucester, Chartered Address—Sherwood, Ernest Charles, 8, Old Accountant. Date of Certificate of Appoint- Steine, Brighton. ment—Jan. 22, 1952. MITCHELL, James Robert, 184A, Kingston Road, JONES, Joseph (commonly known as Jack Ewell, Surrey, formerly of 39, Ardrossan Leeswood-Jones), residing at Belle Vue Hotel, Gardens, Worcester , Surrey. TURF Lord Street West, , in the county of CONTRACTOR and WHOLESALE PHOTO- Lancaster. COMPANY DIRECTOR. Court— GRAPHIC FINISHER. Court—CROYDON. LIVERPOOL. No. of Matter—22 of 1951. No. of Matter—59 of 1937. Last Day for Trustee's Name, Address and Description— Receiving Proofs—Feb. 12, 1952. Name of Browne, Eric Stevenson, Central Buildings, Trustee and Address—Newman, Cyril Thomas, 41, North John Street, Liverpool, 2, Chartered 3, Central Buildings, Matthew Parker Street, Accountant. Date of Certificate of Appointment Westminster, S.W.I, Official Receiver. —Jan. 25, 1952. WITHERINGTON, Duncan Ilted, carrying on busi- ness at Dud bridge, near Stroud, in the county RELEASE OF TRUSTEE. of Gloucester, and residing at Tower House, McERLEAN, James, residing at 7, Chesterton Woodchester, near Stroud aforesaid. MILLING Grove, Droylsden, in the county of Lancaster, ENGINEER. Court—GLOUCESTER. No. of formerly trading as " McErlean & Higgins," at Matter—5 of 1938. Last Day for Receiving 110A, Wilmslow Road, Rusholme, in the city Proofs—Feb. 15, 1952. Name of Trustee and of Manchester, as a TOYMAKER. Court— Address—Ingram, Leonard Edmund, 26, Baldwin ASHTON - UNDER - LYNE and STALY- Street, Bristol, 1, Official Receiver. BRIDGE. No. of Matter—2 of 1949 Trustee's Name, Address and Description—Ormrod, Fred POINTER, John Charles, residing and carrying on Carter, 20, Byrom Street, Manchester, Official business at 109, Humberstone Road, and also Receiver. Date of Release—Jan. 23, 1952. carrying on business at 107, Corporation Road, both in Great Grimsby, FISH FRYER, trading as "Ideal Fisheries". Court—GREAT INTENDED DIVIDENDS. GRIMSBY. No. of Matter—4 of 1951. Last Day for Receiving Proofs—Feb. 13, 1952. Name BUCHANAN, Captain George, 56, Curzon Street, of Trustee and Address—Bloomer, Hugh Sudell, W.I, in the county of London. FILM 8, Flottergate, Great Grimsby, Official Receiver. DISTRIBUTOR. Court—HIGH COURT OF JUSTICE. No. of Matter—472 of 1949. Last WELLINGS, Fanny (Married Woman), residing at Day for receiving Proofs—Feb. 18, 1952. Name 61, Kidsgrove Bank, Goldenhill, Stoke-on-Trent, of Trustee and Address—Cresswell, William Foy, in the county of Stafford, and lately carrying Bankruptcy Buildings, Carey Street, London, on business at the General Market, Tunstall, W.C.2, Senior Official Receiver. Stoke-on-Trent aforesaid, as a TOY and FANCY McERLEAN, James, residing at 7, Chesterton Grove, GOODS DEALER. Court—HANLEY and Droylsden, in the county of Lancaster, formerly STOKE-UPON-TRENT. No. of Matter—5 of trading as "McErlean & Higgins", at 110A, 1951. Last Day for Receiving Proofs—Feb. 12, Wilmslow Road, Rusholme, in the city of Man- 1952. Name of Trustee and Address—Ormrod, chester. TOYMAKER. Court—ASHTON- Fred Carter, 12, Lonsdale Street, Stoke-upon- UNDER-LYNE. No. of 'Matter—2 of 1949. Trent, Official Receiver. Last Day for receiving Proofs—Feb. 12, 1952. COLDWELL, Mary (Married Woman), residing at Name of Trustee and Address—Ormrod, Fred 589, Wakefield Road, Waterloo, Huddersfield, Carter, 20, Byrom Street, Manchester, 3, Official in the county of York, formerly residing at Field Receiver. Head Hotel, Quarmby Road, Huddersfield afore- JONES, Jack Stanley, described in the Petition said, carrying on business at 589, Wakefield as residing at 63, Aireville Road, Frizinghall, Road, Waterloo, Huddersfield aforesaid, and at in the city of Bradford, but now of 9, St. 2, Standard House, Half Moon Street, Hudders- Georges, Harold Street, in the city of Hereford. field, as a HAIRDRESSER. Court—HUDDERS- CATERING MANAGER. Court—BRAD- FIELD. No. of Matter—6 of 1941. Last Day . No. of Matter—7 of 1947 Last Day for Receiving Proofs—Feb. 13, 1952. Name of for Receiving Proofs—Feb. 13, 1952. Name of Trustee and Address—Meredith, Walter Harold, Trustee and Address—Meredith, Walter Harold, Hallfield Chambers, 71, Manningham Lane, Hallfield Chambers, 71, Manningham Lane, Bradford, Official Receiver. Bradford, Official Receiver. SIZER, Stanley Richard, residing at 4, Waldegrave REYNOLDS, George Robert, residing at 16, Kingsley Avenue, Sutton Ings, Sutton on Hull, in the Avenue, Manningham, in the city of Bradford, East Riding of the county of York, and carry- and MILBURN, Elena, residing at 26, Low Ash ing on business at the Crown Iron Works, Road, Wrose Hill, Shipley, in the county of Beaumont Street, in the city and county of York, Spinster, and carrying on business in co- partnership under the style or name of " Manor Kingston upon Hull. MACHINERY MER- Joinery Works", at Pottery Yard, Eccleshill, CHANT. Court—KINGSTON UPON HULL. Bradford aforesaid, JOINERS (other than Elena No. of Matter—13 of 1924. Last Day for Milburn an Infant). Court—BRADFORD. No. Receiving Proofs—Feb. 12, 1952. Name of of Matter—19 of 1936. Last Day for receiving Trustee and Address—Bloomer, Hugh Sudell, Proofs—Feb. 13, 1952. Name of Trustee and 8, Flottergate, Great Grimsby, Official Receiver. Address—Meredith, Walter Harold, Hallfield LAMB, Arnold Cecil, residing and carrying on busi- Chambers, 71, Manningham Lane, Bradford, ness at 10, Brownhills' Buildings, Sandy Lane, Official Receiver. Chorlton-cum-Hardy, in the city of Manchester, REYNOLDS, George Robert (Separate Estate) PLUMBER and PROPERTY REPAIRER. residing at 16, Kingsley Avenue, Manningham Court—MANCHESTER. No. of Matter—23 of in the city of Bradford, and MILBURN, Elena, 1951. Last Day for Receiving Proofs—Feb. 12, residing at 26, Low Ash Road, Wrose Hill, 1952. Name of Trustee and Address—Ormrod, Shipley, in the county of York, Spinster, and Fred Carter, 20, Byrom Street, Manchester, 3, carrying on business in co-partnership under the Official Receiver.