5448 THE GAZETTE, 18TH APRIL 1986

and Description—Graham, Raymond, 3rd Floor, West' Estate, Rosevale Road, Newcasde-under-Lyme, Stafford- gate House, Westgate Road, Newcastle-upon-Tyne NE1 shire as DESIGNERS and MANUFACTURERS of ITU, Official Receiver. Date of Release—14th March PLANT and PROCESS EQUIPMENT. Court—STOKE- 1986. ON-TRENT. No. of Matter—2* of 1985. Trustee's ,Name, Address and Description!—Official Receiver, Lon- TAYLOR, William Alan, a Driver, of 124 Marian Drive, don House, Hide Street, Stoke-on-Trent ST4 1QN. Date Woodgate Farm Estate, , in the of Release—12th March 1986. county of , formerly a COMPANY DIRECTOR. Court—NEWCASTLE-UPON-TYNE. No. BUTLER, James, of 27 Wellands Lane, Whitbum, Sunder- of Matter—118 of 1984. Trustee's Name, Address and land in the county of Tyne and Wear, ROOFING CON- Description—Official Receiver, 3rd Floor, Westgate TRACTOR trading as R.C.S. Industrial Roofing from House, Westgate Road, Newcastle-upon-Tyne NE1 ITU. 27 Wellands Lane, aforesaid. Court—. Date of Release—14th March 1986. No. of Matter—20 of 1984. Trustee's Name, Address and Description—Graham, Raymond, 3rd Floor. West- TEAGUE, Charles Donald, of 19 Woodlea Crescent, gate House, Westgate Road, Newcastle-upon-Tyne NE1 , Tyne and Wear, SHARE FISHERMAN, ITU, Official Receiver. Date of Release—14th March lately residing at 126 Banbury Way, formerly residing at 1986. 29 Preston Road, previously residing at 26 Wark Avenue, and previously residing at 7 Redesdale Road, all in ROSS, Kevin Gerrard Bryce, also known as Len Appleby, North Shields, aforesaid. Court—NEWCASTLE-UPON- unemployed, formerly a SECOND-HAND CAR SALES- TYNE. No. of Matter—101B of 1984. Trustee's Name, MAN, of 8 Portland Road, Humbledon (described in Address and Description—Graham, Raymond, 3rd Floor, the Receiving Order as ), formerly of 54 Glad- Westgate House, Westgate Road, Newcastle-upon-Tyne stone Street, , both in Sunderland previously of NE1 ITU, Official Receiver. Date of Release—14th 47 Percy Park, all in the county of Tyne March 1986. and Wear. Court—SUNDERLAND. No. of Matter —5 of 1985. Trustee's Name, Address and Description WRIGHT, Graham William, Bus Driver, of 157 West —Official Receiver, 3rd Floor, Westgate House, West- Thorp, , lately residing at 9 Skelton Court, gate Road, Newcastle-upon-Tyne NE1 ITU. Date of , , both in Newcastle-upon-Tyne Release—14th March 1986. in the county of Tyne and Wear. Court—NEWCASTLE- UPON-TYNE. No. of Matter—7 of 1985. Trustee's Name, Address and Description—Graham, Raymond, 3rd Floor, Westgate House, Westgate Road, Newcastle-upon- INTENDED DIVIDENDS Tyne NE1 ITU, Official Receiver. Date of Release— 14th March 1986. HALL, John Probert, Labourer, and HALL, Annetta (des- cribed in the Receiving Order as Annette Hall), Packer, BIRD, Anthony Edward, of 28 Nevada Close, Little both of 252 Vicarage Lane, Marton, Blackpool, Lan- America, Plymouth, Devon, Taxi Driver, formerly carry- jCashire and formerly trading in partnership together ing on business at 40 Peverell Park Road, Peverell, as The American Diner, 48 Clifton Street, Blackpoool Plymouth, Devon under the style of "Tor Traders" aa aforesaid as RESTAURATEURS. Court—BLACK- a RETAILER of CLOTHES. Court—PLYMOUTH. POOL. No. of Matter—44 of 1984. Last Day for No. of Matter—68 of 1985. Trustee's Name, Address Receiving Proofs—16th May 1986. Name of Trustee and Description—Official Receiver, 1st Floor, 63 New and Address—Upton Robin Andrew, Freeman Rich, George Street, Plymouth, Devon PL1 1RD. Date of 284 Clifton Drive South, St. Annes, Lytham St. Annes, Release—19th March 1986. Lanes FY8 1LH. KENT, Mark Arthur, residing and lately carrying on HALL, Annetta (Separate Estate of). Court—BLACK- business at 2 Broad Park Road, Peverell, Plymouth, POOL. No. of Matter—44 of 1984. Last Day for Devon, under the style of "Broad Park Engineering" Receiving Proofs—16th May 1986. Name of Trustee and as a HEATING and PLUMBING ENGINEER, form- Address—Robin Andrew Upton, Freeman Rich, 284 erly residing at 46 Dunberry Road, Bedminster, Bristol, Clifton Drive South, St. Annes, Lytham St. Annes, Lanes Avon and previously residing at 53 Gotham Road, Cot- FY» 1LH. ham, Bristol aforesaid, unemployed. Court—PLY- MOUTH. No. of Matter—92 of 1984. Trustee's Name, JONES, Martyne, Carpenter, and JONES, Margaret Address and Description—Official Receiver, 1st Floor, Anne, unemployed, of Apple Cottage, Queens Road, 63 New George Street, Plymouth, Devon PL1 1RD. Hawkhurst, lately residing at Brookside, Oakfield, Hawk- Date of Release—13th March 1986. hurst both in the county of Kent, (described in the Receiving Order as M. Jones (male), and M. A. Jones ROSE, Michael Edward, of 19 Highclere Gardens, Robor- (female). (Separate Estate of Martyne Jones). Court— ough, Plymouth, Devon, Service Engineer, formerly HASTINGS. No. of Matter—18 of 1984. Last Day residing at 3 Crow Park, Mannamead, Plymouth, Devon for Receiving Proofs—8th May 1986. Name of Trustee and previously at 98 Brudnell, Peterborough, Cambridge- and Address—Official Receiver and Trustee, Windsor shire, and lately carrying on business in , (East Entrance), 30-35 Edward Street, Brighton with another as "Cannon Pressure Cleaners (Peterbor- BN2 2JZ. ough) " at 8 Wulfric Square, Peterborough and formerly at 44 Manasty Road, Peterborough, bom in the county of Cambridgeshire, as MANUFACTURERS of HIGH JONES, Margaret Anne (Separate Estate of). Court— PRESSURE CLEANING EQUIPMENT. Court—PLY- HASTINGS. No. of Matter—18 of 1984. Last Day MOUTH. No. of Matter—27 of 1985. Trustee's Name, for Receiving Proofs—8th May 1986. Name of Trustee Address and Description—Official Receiver, 1st Floor, and Address—Official Receiver and Trustee, Windsor 63 New George Street, Plymouth, Devon PL1 1RD. House, (East Entrance), 30-35 Edward Street, Brighton Date of Release— 13th March 1986. BN2 2JZ. SOPER, , of 11 Station Road, Mary Tavy, CATON, John Eric, Commission Agent and Salesman, Tavistock, Devon PL19 9PG, CARPENTER. Court— previously a COMPANY DIRECTOR, also trading in PLYMOUTH (by transfer from High Court of Justice). partnership with another in the name of J. E. & M. No. of Matter—30 of 1985. Trustee's Name, Address Caton as Dealers in Print and Posters of 6 Chelsea and Description—Official Receiver, 1st Floor, 63 New Court, Milnthorpe, Cumbria. Court—KENDAL. No. George Street, Plymouth, Devon PL1 1RD. Date of of Matter—6 of 1983. Last Day for Receiving Proofs Release— 13th March 1986. 9th May 1986. Name of Trustee—Upton, Robin Andrew, Freeman Rich, 284 Clifton Drive South, St. Annes, MACKAY, Eric Douglas, a COMPANY DIRECTOR, of Lanes. FY8 1LH. Pipers Hollow, Holmes Chapel Road, Sandbach and lately of 5 Blackfirs Lane, Congleton, both in Cheshire, MARTIN, John Lawrence of 120 Rainham Road, Chatham, and BREEZE, Denis Anson, a COMPANY DIRECTOR, Kent, TOWER CRANE DRIVER, formerly trading from of 85 Pennyfields Road, Newchapel, Stoke-on-lYent, the above address as a self-employed MARINE ELEC- Staffordshire, lately trading together as Moorside TRICIAN and previously as a DRY-LINER. Court— Machinery Co., at Unit 13, Park House Industrial MEDWAY. No. of Matter—57A of 1978. Last day for