THE GAZETTE, 30TH JULY 1970 8449

Name of Company: ROBERT SKINNER Name of Company: RACETRACK TYRE HOUSE (BILLINGSGATE) LIMITED. LIMITED. Nature of Business: WHOLESALE FISH Nature of Business: GARAGE PROPRIETORS. MERCHANTS. Address of Registered Office: Willingham Road, Address of Registered Office: 24 , London Market Rasen, Lines. E.C.3. Liquidator's Name and Address: David Llewellyn Liquidator's Name and Address: Harold Edward Morgan, A.C.A., 4* Silver Street, Hull. Crosskey, 24 Eastcheap, London E.C.3. Date of Appointment: 23rd July 1970. Date of Appointment: 23rd July 1970. By whom Appointed: Members and Creditors. (474) By whom Appointed: Members. (392) Name of Company: NORTHUMBERLAND Name of Company: APEX PERMANENT BUILD- HOUSE SCHOOL LIMITED. INGS () LIMITED. Nature of Business: SCHOOL. Nature of Business: BUILDERS. Address of Registered Office: The Glen, Redland, Address of Registered Office: 148 Greenford Road, Bristol. Harrow, Middlesex. Liquidator's Name and Address: Geoffrey Collins Liquidator's Name and Address: Anthony Dennis Ehlers, Chartered Accountant, 16 Oakfield Road, Fisher, Victoria House, Southampton Row, London Clifton, Bristol 8. W.C.1. Date of Appointment: 27th July 1970. Date of Appointment: 24th July 1970. By whom Appointed: Members and Creditors. (478) By whom Appointed: Creditors. (443)

Name of Company: PARK HALL ESTATE Name of Company: CHELLOW PROPERTIES LIMITED. LIMITED. Nature of Business: PROPERTY COMPANY. Nature of Business: PROPERTY INVESTMENT. Address of Registered Office: Park Hall, Kidder- Address of Registered Office: 22 , minster, Worcestershire. Nottingham. Liquidator's Name and Address: Martin Aaron Lynn, Liquidator's Name and Address: Tom Douglas Windsor House, Temple Row, Birmingham 2. Clements Taft, 22 Regent .Street, Nottingham. Date of Appointment: 20th July 1970. Date of Appointment: 20th July 1970. By whom Appointed: Members. (438) By whom Appointed: Members. (460)

Name of Company: D. W. HUGHES (TIPTON) Name of Company: L. LAMBERT (DRESSES) LIMITED. LIMITED. Nature of Business: DRESS MANUFACTURERS. Nature of Business: RETAIL GROCERS. Address of Registered Office: 2nd Floor, 51 Borough Address of Registered Office: 17 Union Street. High Street, London S.E.I. Tipton, Staffs. Liquidator's Name and Address: Arthur Julius Liquidator's Name and Address: Norman Barrington Pascoe, 51 Borough High Street, London S.E.I. Cork, 19 Eastcheap, London E.C.3. Date of Appointment: 28th July 1970. Date of Appointment: 17th July 1970. By whom Appointed: Members and Creditors. (461) By whom Appointed: Creditors. (439)

Name of Company: ABBOT'S HOLDINGS Name of Company: E. T. STEAD & CO., LIMITED. LIMITED. Nature of Business: OUTFITTERS. Nature of Business: PROPERTY 'DEALERS. Address of Registered Office: 63-64 New Broad Address of Registered Office: The Mews, Beck 'Lane, Street, London E.C.2. Bdngley, Yorkshire. Liquidator's Name and Address: D. O. Johnston, Liquidator's Name and Address: Noel Darman F.C.A., 63-64 New , London E.C.2. Benson Robinson, 66 Mosley Street, Manchester, Date of Appointment: 27th July 1970. M2 3EQ. By whom Appointed: Members. • (468) Date of Appointment: 23rd July 1970. By whom Appointed: Members. (354)

Name of Company: SCRIMGEOUR SECURITIES LIMITED. Name of Company: FLODO INVESTMENTS Nature of Business: FINANCE COMPANY. LIMITED. Address of Registered Office: 10-12 Copthall Avenue, Nature of Business: INVESTMENT HOLDING London E.C.2. COMPANY. Liquidator's Name and Address: Victor Thomas Address of Registered Office: 173-176 , Edmonds, 10-12 Copthall Avenue, London E.C.2. London S.W.1. Date of Appointment: 22nd July 1970. Liquidator's Name and Address: Peter Arnold By whom Appointed: Members. (471) Treasure, 173-176 Sloane Street, London S.W.I. Date of Appointment: 24th July 1970. By whom Appointed: Members. (441) Name of Company: CROMWELL IRONMASTERS LIMITED. Nature of Business: DEALERS IN METAL Name of Company: MADDEXIA INVESTMENTS GOODS. LIMITED. Address of Registered Office: Sand Lane, Great Nature of Business: INVESTMENT HOLDING Gransden, Hunts. COMPANY. Liquidator's Name and Address: Cecil Guillan Address of Registered Office: 173-176 Sloane Street Brown, Dashwood House, 69 Old Broad Street, London S.W.I. London E.C.2. Liquidator's Name and Address: Peter Arnold Date of Appointment: 23rd July 1970. Treasure, 173-176 Sloane Street, London S.W.I. By whom Appointed: Members—approved by Date of Appointment: 24th July 1970. Creditors. (393) By whom Appointed: Members. (442)

Name of Company: GORDON WOODMAN Name of Company: SOUTH HOUSES INVEST- LIMITED. MENTS LIMITED. Nature of Business: MOTOR CYCLE AND Nature of Business: LAND AND -PROPERTY ELECTRICAL DEALERS. DEVELOPMENT COMPANY. Address of Registered Office: 34 , Address 'of Registered Office: .18 Hyde Gardens, Holbeach, Spalding, Lines. Eastbourne, Sussex. Liquidator's Name and Address: Maurice Ernest Liquidator's Name and Address: Anthony Gordon Bulley, 69-71 Lincoln Road, Peterborough. Sutherland Hodgson, 19 Hyde Gardens, East- Date of Appointment: 17th July 1970. bourne, Sussex. By whom Appointed: Members with Creditors Date of Appointment: 13ith July 1970. concurring. (394) By whom Appointed: Members. (355)