THE LONDON GAZETTE, 9TH JULY 1986 9119

RAE, Rosemary Swan (widow), of 29 West Acres, Alnwick in the HODGEON, Charles Desmond, of 113 Welsby Road, Leyland, county of Northumberland. Court—NEWCASTLE-UPON- Lancashire, HAULAGE CONTRACTOR. Court— TYNE. No. of Matter—31 of 1981. Trustee's Name, Address PRESTON. No. of Matter—25 of 1984. Trustee's Name, and Description—Upton, Robin Andrew, 284 Clifton Drive Address and Description—Official Receiver, Petros House, St. South, Lytham St. Annes, Lancashire, Chartered Accountant. Andrew's Road North, St. Annes, Lytham St. Annes. Date of Date of Release—30th June 1986. Release—4th December 1995.

SINGH, Jogindar, of 43/45 Stamfordham Road, Newcastle upon HAMMOND, David, of 62 New House Park, St. Albans, Tyne NE5 3JN, Bus Driver, lately a GENERAL DEALER, Hertfordshire, unemployed, lately carrying on business as a trading at 43/45 Stamfordham Road, Newcastle upon Tyne, CAR PARTS WHOLESALER, from 44 New House Park, St. formerly trading at 8 St. Luke's Road, Hexham, Albans, aforesaid and 145 Chase Side, Enfield, Middlesex. Northumberland and lately residing at 7 Cheviot Way, Court- ST. ALBANS. No. of Matter-25 of 1984. Trustee's Priestlands Estate, Hexham, Northumberland. Court— Name, Address and Description—Official Receiver, 40 NEWCASTLE-UPON-TYNE. No. of Matter-67A of 1982. Clarendon Road, Watford WD1 1HJ. Date of Release—10th Trustee's Name, Address and Description—Upton, Robin June 1986. Andrew, Freeman Rich, 284 Clifton Drive South, St. Annes, Lytham St. Annes, Lancashire FY8 1LH, Chartered PALMER, Peter James, Packer and Driver, of 29 The Parade, Accountant. Date of Release—30th June 1986. Prestwick Road, South Oxhey, Hertfordshire, lately carrying on business with another under the style "Palmer and Welford", from 37 Walm Lane, Willesden Green, London, N.W.2, as EVANS, Stephen Morven, unemployed, of 16 Penllyn Avenue, CONFECTIONERS, NEWSAGENTS and TOBACCONISTS Pontynewydd, Cwmbran in the county of Gwent. Court— (described in the Receiving Order as Peter Palmer). Court—ST. NEWPORT. No. of Matter-16 of 1982. Trustee's Name, ALBANS. No. of Matter-40 of 1980. Trustee's Name, Address Address and Description—Eckley, Neville Richard, c/o 18 Park and Description—Official Receiver, 40 Clarendon Road, Place, Cardiff, Chartered Accountant. Date of Release—16th Watford, Hertfordshire. Date of Release-10th June 1986. June 1986. ROTHMAN, Angela Thornes (widow), of Hind House, Church HADLEY, Ada (deceased), late of 106 Goodrich Crescent, Farm, Filey in the county of North Yorkshire, formerly residing Newport in the county of Gwent. Court—NEWPORT (Gwent). at and carrying on business from Bryherstones Inn, Cloughton, No. of Matter-18 of 1975. Trustee's Name, Address and Newlands, Scarborough in the county of North Yorkshire as a Description—Austin, Eric Dudley, P.O. Box 160, W.D.O., PUBLICAN. Court-SCARBOROUGH. No. of Matter-24 Cardiff CF5 6XL, Chartered Accountant. Date of Release— of 1984. Trustee's Name, Address and Description—Official 26th June 1986. Receiver, Mecca Buildings, 24 Ferensway, Hull HU2 8NU. Date of Release—27th June 1986. LLEWELLYN, David Charles, a self employed Plumber, residing at and carrying on business from 21 Middle Way, Bulwark, LAMOTTE, David Bonamy, 5 Purbeck Road, Scunthorpe DN17 Chepstow in the county of Gwent (described in the Receiving 1TY, formerly residing at 43 Glover Road, Scunthorpe all in the Order as D. C. Llewelyn (male)). Court—NEWPORT county of Humberside, DOUBLE GLAZING SALESMAN. (Gwent). No. of Matter-32 of 1985. Trustee's Name, Address Court-SCUNTHORPE. No. of Matter-2 of 1985. Trustee's and Description—Official Receiver, 3rd Floor, Hayes House, Name, Address and Description—Official Receiver, Mecca The Hayes, Cardiff CF12UG. Date of Release -27th June 1986. Buildings, 24 Ferensway, Hull HU2 8NU. Date of Release— 27th June 1986.

BARNES, Alan John and BARNES, Susan Margaret, of 10 GALLAGHE, Willis, of 45 Blakeney Road, Sheffield S101FD in Magdalen Close, Stony Stratford, Milton Keynes, the county of South Yorkshire, and carrying on business as a Buckinghamshire, lately trading in partnership at 1 Croft Court, Builder and Plumber under the style of "W. Gallagher and Son", Stony Stratford, Milton Keynes aforesaid, under the styles "The at 14 Rosedale Road, Sheffield Sll 8NW aforesaid. Court— Card Cabin" and "Stony Office Supplies", as CARD and SHEFFIELD. No. of Matter-50 of 1983. Trustee's Name, STATIONERY RETAILERS, formerly residing at 24 Culrain Address and Description—Priestley, John Herbert, Poppleton Place, Hodge Lea, Milton Keynes aforesaid. Court— & Appleby, 93 Queen Street, Sheffield SI 1WF. Date of NORTHAMPTON. No. of Matter-39 of 1983. Trustee's Release—26th June 1986. Name, Address and Description—Smith, Patrick J., Glenroyd House, 96-98 St. James Road, Northampton, Chartered JONES, George William, residing at 22 Hall Road, Aughton, Near Accountant. Date of Release—17th June 1986. Sheffield in the county of South Yorkshire, and carrying on business from 142 Northern Avenue, Sheffield aforesaid, RETAIL BUTCHER and GROCER. Court-SHEFFIELD ENGEL, Jean Erica Blanch, The Kings Arms, Farthingston, Near (by transfer from High Court of Justice). No. of Matter—154 of Towcester, Northants. (married woman). Court— 1976. Trustee's Name, Address and Description—Priestley, NORTHAMPTON. No. of Matter-16 of 1982. Trustee's John Herbert, 93 Queen Street, Sheffield SI 1WF. Date of Name, Address and Description—Godden, Nicholas Roger Release—26th June 1986. Bromfield, 55 Sheep Street, Northampton NN12NF, Chartered Accountant. Date of Release—24th June 1986. CARROLL, John James, unemployed, residing at 3 Avenue Road, Newport, and lately carrying on business as a MOTOR PARRY, Keith Raymond, a plumber of no fixed abode, formerly VEHICLE SALESMAN, under the style of "Granville residing at 49 Rickard Street, Glynfach, Forth in the Motors", at Granville Avenue, Newport and lately trading with county of Mid and 25 Woodland Road, Tylerstown, another as "Granville Motors", all in the county of Shropshire. Rhondda aforesaid and RICKARD, James J., occupation Court-SHREWSBURY. No. of Matter-12 of 1982. Trustee's unknown, of Blosse House, Glynfach aforesaid, formerly Name, Address and Description—Halls, Nigel John, Lennox carrying on business in partnership together under the style of House, Spa Road, Gloucester. Date of Release—13th June "Rickard and Parry", as GENERAL RETAILERS from 73 1986. High Street, Cymmer, Forth aforesaid and 40 Bryn Eirw, , Forth aforesaid (described in the Receiving Order as LEESE, Cynthia Mary, of The Alton Castle, 3 Tape Street, Rickard and Parry, (a firm)). Court-. No. of Cheadle, Stoke on Trent in the county of Stafford, lately Matter—2 of 1979. Trustee's Name, Address and Description— carrying on business at the above address, PUBLICAN. Court— Ehlers, G. T., Penhill House, 11-13 Penhill Road, Cardiff CF1 STOKE ON TRENT. No. of Matter-26 of 1984. Trustee's 9UP. Date of Release—26th June 1986. Name, Address and Description—Official Receiver, London House, Hide Street, Stoke on Trent. Date of Release—2nd April 1986. SAYE, Thomas John, unemployed, residing at and lately carrying on business from 10 Lake Street, Ferndale in the county of Mid BONNER, Colin, residing at 17 Westlands, Chester Road, High Glamorgan, a ROOFING CONTRACTOR under the style of Barnes, Sunderland in the county of Tyne and Wear, lately "Crest Roofing", and previously carrying on business in residing at 164 Thornton's Close, Kings Lane Estate, Pelton, partnership with another under the style of "Claye Chester le Street in the county of Durham, SALESMAN. Fabrications", as ROOFING CONTRACTORS. Court— Court-SUNDERLAND (by transfer from High Court of PONTYPRIDD (by transfer from High Court of Justice). No. of Justice). No. of Matter—37 A of 1983. Trustee's Name, Address Matter—25B of 1984. Trustee's Name, Address and and Description—Upton, Robin Andrew, 284 Clifton Drive Description—Official Receiver, 3rd Floor, Hayes House, The South, St., Annes, Lytham St. Annes, Lancashire RY8 1LH, Hayes, Cardiff CF12UG. Date of Release—27th June 1986. Chartered Accountant. Date of Release—30th June 1986.