THE GAZETTE, 29ra JUNE 1971 7013

Court— (by transfer from High HEWER, Bill Everett, Dalies Acres, North Picken- Court of Justice). No. of Matter—84A of 1966. ham, near Swaffham in the county of Norfolk, Last Day for Receiving Proofs—13th July, 1971. PIG FARMER. Court—KING'S LYNN. No. of Name of Trustee and Address—Gwyther, Arthur Matter—2 of 1971. Last Day for Receiving Proofs David, Commercial Union House, 22, Martineau —13th July, 1971. Name of Trustee and Address Square, Birmingham, B2 4UP, Official Receiver. —Paterson, Ronald Alexander, Knapton House, 12, Lower Brook Street, Ipswich. FISHER, Leslie Francis George (described in the Receiving Order as L. G. F. Fisher (male)), of KOZLOWSKI, Jan Marian, residing at 3, Wenning Bungays Hill Farm, High Littleton in the county Grove, Longhill Estate .in the city and county of of Somerset, Butchers Shop Manager, lately carry- Kingston-upon-Hull, formerly carrying on business ing on business as a DAIRY FARMER, and trading as a RETAIL FURNISHER under the style of in co-partnership with another under the style of " J.M.K. Furnishers ", from 206, Holderness Road, "The Bungay Calf Group", as CALF Kingston-upon-HuU aforesaid, now a Furniture REARERS, bath at the above address. Court— Salesman. Court—KINGSTON-UPON-HULL. BRISTOL. No. of Matter—29 of 1970. Dast Day No. of Matter—7 of 1965. Last Day for Receiv- for Receiving Proofs—16lih July, 1971. Name of ing Proofs—14th July, 1971. Name of Trustee Trustee and Address—Ehlers, Geoffrey C., Char- and Address—Friend, James Ernest, Beverley House, tered Accountant, 16, Oakfield Road, Clifton, St. Stephen's 'Square, Hull, Official Receiver. Bristol, 8. WOODS, Barbara (married woman), residing and CROFTS, Ronald Leslie, NEWSAGENT and carrying on business at 370, Anl'aby Road in the GROCER, residing and carrying .on business at The city and county of Kingston-upon-Hull, GREEN- Bungalow Stores, Feeds Hill, Cliff End, Ramsgate GROCER. Courrt^KINGSTON-UPON-HULL. in 'the county of Kent, formerly residing and carry- No. of Maitter—7 of 1969. Last Day for Receiving ing on business at 79, Tankerton Road, Tankerton, Proofs—14th July, 1971. Name of Trustee and Whitstable in the same county. Court—CANTER- Address—Friend, James Ernest, Beverley, House, St. BURY. No. of Matter—15 of 1970. Last Day Stephen's Square, Hull, Official Receiver. for Receiving Proofs—15th July, 1971. Name of Trustee and Address—Albury, Arthur James, STEWART, Walter Beresford, residing at 8, Vicars 5, Dane John, Canterbury, Kent. Road, Leeds, 8, Press Operator, and previously carrying on business in partnership with two others SNUTCH, Dennis Frank, Lorry Driver, of 8, Elmore as BAKERS at 206, Salt Street, Bradford, 8. Road, Rugby, in the county of Warwick, lately ' Court—LEEDS. No. of Maitter—14 of 1970. Last residing at 2, Pinfold Street, Rugby aforesaid, Day for Receiving Proofs—13th July, 1971. Name formerly residing and carrying on business at of Trustee and Address—Bishop, Walter Arthur, 3, Western Avenue, Fleckney in the county of Pearl Chambers, East Parade, Leeds, LSI 5BX, , under the style of S. Snutch and Son, ^Official Receiver. as PAINTER and DECORATOR. Court— COVENTRY. No. of Matter—32 of 1969. Last GOULDEN, Eric Harold Ivan (described in the Day for Receiving Proofs—13th July, 1971. Name Receiving Order as Eric Harold Goulden), 7, of Trustee and Address—Gwyther, Antihur David, Parkway, Wi'lmslow in the county of Chester, Official Receiver's Office, 'Commercial Union House, Salesman, formerly a COMPANY DIRECTOR. 22, Martineau Square, Off Corporation Street, Court—MACCLESFIELD. No. of Matter—2 of Birmingham, B2 4UP. 1969. Last Day for Receiving Proofs—16th July, 1971. Name of Trustee and Address—Ship ton, CLARRY, Glyn James, of 57, Belper Road in the Leslie Harry., 31, Lloyd Street, Manchester, 2. county borough of Derby, and carrying on business under the name or style of " Direct Carpet LEA, Michael John MacLeod, of The Curatage, Warehouse", Eagle Street, The Spot, Derby Lamport in the county of Northampton, aforesaid, and formerly carrying on business under LABOURER. Court—NORTHAMPTON. No. of the name or style of Stewart's of Derby at 20, St. Matter—25 of 1969. Last Day for Receiving James's Street, and at 171, Normanton Road, Derby Proofs—13.th July, 1971. Name of Trustee and aforesaid, CARPET RETAILER. Court—DERBY. Address—Savage, Ronald Frank, 6, Cheyne Walk, No. of Matter—39 of 1968 Last Day for Receiv- Northampton, Official Receiver. ing Proofs—13th July, 1971. Name of Trustee and Address—Gillanders, William, St. James's PICKLES, Thomas Stanley, residing and carrying on Chambers, St. James's Street, Derby. 'business at 20, Highland Road in the city of under the name or style " Highland WEST, Isabella (widow), 68, Princess Road, Seaham, Sitotres", GENERAL STOREKEEPER. Court^- and HOARE, George West, of 92 Wantage Road, NORWICH. No. of Matter—45 of 1969. Last Carrville, Durham.1 and trading as West and Grand- Day for Receiving Proofs—16th July, 1971. Name son, at 8, Houghtotn Road, Hetton-le-Hole, all in the of Trustee and Address—Tuck, Thomas Arthur, county of Durham, LETTERPRESS PRINTERS. Davey House, Castile Meadow, Norwich, Norfolk, Court—DURHAM (by transfer from High Court ' Official Receiver. of Justice). No. of Matter—14A of 1963. Last Day for Receiving Proofs—13th July, 1971. Name GOULD, Edward, High Street, Lee-on-the-Solent, of Trustee and Address—Armstrong, William, in the county of Hants, Lorry Driver; lately 3rd Floor, 4, .St. Nicholas Buildings, St. Nicholas carrying on business as an ELECTRICAL and Street, Newcastle-upon-Tyne, NE1 1RF, Official RADIO ENGINEER, as a General Partner under Receiver. the style of Gould and Coy at High Street, Lee- on-the-Solent aforesaid. Court—-PORTSMOUTH. WINK, James, of 209, Sandringham Road, No. of Matter—27 of 1932. Last Day for Receiv- Cleediorpes in the county of Lincoln, and lately ing Proofs—14th July, 1971. Name of Trustee and carrying on business at 102, St. Peters Avenue, Address—Horler, Alec Henry, 21 London Road, in the county of Lincoln, Dealer in Southampton, S09 1NQ, Official Receiver. Handicrafts. Court—GREAT GRIMSBY. No. of Matter—14 of 1956. Last Day for Receiving Proofs HINE, Roy Hannan, residing at 23, Isleworth Drive, —14th July, 1971. Name of Trustee and Address Chorley in the county of Lancaster, unemployed, —Friend, James Ernest, Beverley House, St. lately residing at 77, Moston Lane East, Man- Stephen's Square, Hull, Official Receiver. chester 10 in the said County, and formerly resid- ing and carrying on business at 61, Old Church MILAM, Ronald Walter, Painter and Decorator, 3-5, Street, Newton Heath in the said county under Alston Road, Ipswich, and DOHERTY, Robert, the style of "Hine & Co.," as an ESTATE Driver/Salesman, of 3, The Square, Combs Ford, AGENT and INSURANCE BROKER. Court— Stowmarket, lately carrying on business in partner- PRESTON. No. of Matter—15 of 1970. Last ship as PAINTERS and DECORATORS under Day for Receiving Proofs—15th July, 1971. the style of Milam and Doherty from 3-5, Alston Name of Trustee and Address—'Clark, Malcolm, Road, Ipswich, all in the county of Suffolk (Separate St. Annes House, Wood Street, St. Annes-on-Sea, Estate of Robert Doherty). Court—IPSWICH. No. Official Receiver. of Matter—12 of 1965. Last Day for Receiving Proofs—14th July, 1971. Name of Trustee and METCALFE, Edmund, residing and lately carrying Address—Tuck, Thomas Arthur, St. Clare House, on business at Nightingale Hall Farm, Quernmore Grey friars, Ipswich, IP1 1LX, Official Receiver. Road, Lancaster in the county of Lancaster,