9550 THE LONDON GAZETTE, STH AUGUST 1978

MEAKIN, Ernest, Engineering Trainee, residing and lately MIDDLETON, John, Bus Driver, residing and lately carrying on business as a PROPERTY REPAIRER at carrying on business at 31, Chapel Hill, Clayton 'West, 20, Wilson Road, Wyke, in the county of West in -the county of West under Yorkshire. Court—BRADFORD. No. of Matter—60 of the style of "M Services" as a TAXI PROPRIETOR 1974. Trustee's Name, Address and Description—Duffy, and CARPET CLEANER. Court—HUDDERSFIELD. Victor, West Riding House, Cheapside, Bradford, BD1 No. of Matter—18 of 1975. Trustee's Name, Address and 4LJ. Date of Release—22nd July 1977. Description—Duffy, Victor, Official Receiver's Office, West Riding House, Cheapside, Bradford, BD1 4LJ, Official SUTCLIFFE, James Anthony, TEXTILE OPERATIVE, Receiver. Date of Release—22nd July 1977. residing at 96, Norman Avenue, Eccieshill, Bradford in the county of , lately residing and carry- WELLS, Graham, Engine Assembler, residing and lately ing on business at 30, Cornwall Crescent, , Shipley carrying on business at Woodhouse Hill Farm, Wood- in the said county as a RETAIL BREAD SALESMAN. house Hill, Fartown, Huddersfield in the county of York Court—BRADFORD. No. of Matter—45 of 1975. as a MILK ROUNDSMAN, previously residing at Trustee's Name, Address and Description—Duffy, Victor, Tenter Hill Farm, Deighton, Huddersfield and carrying West Riding House, Cheapside, Bradford, West Yorkshire, on business at Ash Street, Hillhouse, Huddersfield both BD1 4LJ. Date of Release—22nd July 1977. in the county of York as a COMMISSION MENDER under the style of Hillhouse Mending Co. Court— HUDDERSFIELD. No. of Matter—8 of 1974. Trus- HARPER, David William, MANUFACTURERS AGENT, tees' Name, Address and Description—Duffy, Victor, residing at 86, Ravenoak Road, Cheadle Hulme and lately residing at 1, Oakfield Mews, Garners Lane, Davenport, Official Receiver's Office, West Riding House, Cheapside, Stockport both in the county of Chester; 40, Ravens- Bradford, BD1 4LJ, Official Receiver. Date of Release thorpe Road, Thornhill Lees, ; 18, South Lane, —22nd July 1977. Netherton, and 6, Grey Street, Newton Hill, BAINES, David Kenneth, Coach Driver, residing at 16, Lofthouse Gate, Wakefield all in the county of York. Park Edge Close, Road, 8, previously Court—DEWSBURY. No. of Matter—11 of 1972. residing at Station House, Station Road, Nafferton, Trustee's Name, Address and Description—Duffy, Victor, Driffield and previously carrying on business at 32A, Official Receiver's Office, West Riding House, Cheapside, Main Street, , near Leeds under the style of Bradford, BD1 4LJ, Official Receiver. Date of Release— David York Display & Design and at 2, Queen Street, 22nd July 1977. Scarborough all ini the county of York under the style LEWIS, David John, Fish and Chip Shop Manager, of Parsley Sage Rosemary Thyme, MANUFACTURER, formerly COMPANY DIRECTOR of 37, Chesil View, WHOLESALER and RETAILER of CLOTHING. Court Wyke Regis, Weymouth, Dorset lately residing at 55, —LEEDS. Not. of Matter—63 of 1975. Trustee's Name, Wai pole Street, Weymouth, Dorset and formerly residing Address and Description—Bishop, Walter Arthur, Pearl and carrying on business with another at 73, Greenway Chambers, East Parade, Leeds, LSI 5BX, Official Road, Weymouth, Dorset as a BUTCHER. Court— Receiver. Date of Release—22nd July 1977. DORCHESTER. No. of Matter—10 of 1973. Trustee's Name, Address and Description—Savage, Ronald Frank, BEACOCK, Gerald, unemployed, now residing at 27, Burlington Arcade, Bournemouth, Official Receiver. Date Parkway Mews, Town Centre, Leeds 14, pre- of Release—20th July 1977. viously residing at 4, Westfield Grove, Low Ackworth, near and previously carrying on business at GREEN, Allan, unemployed, of 28, Grove Avenue, Oven- 16, Queens Parade, Seacroft Town Centre, Leeds 14 den, Halifax, West Yorkshire, lately residing at and all in the county of York under the style of Seacroft carrying on business from 2, Swanborough. Cottages, Sports Centre a® a RETAILER of SPORTS GOODS Swanborough, Lewes, East Sussex under the style Agri- and FISHING TACKLE. Court—LEEDS. No. of cultural Relief Service as a Herdsman and formerly Matter—7 of 1976. Trustee's Name, Address and Des- residing at The Oast House, Egypt Farm, Rushlake cription—Bishop, Walter Arthur, Pearl Chambers, East Green, Heathfield, Sussex. Court—HALIFAX. No. of Parade, Leeds, LSI 5BX, Official Receiver. Date of Matter—7 of 1976. Trustee's Name, Address and Des- Release—22nd July 1977. cription—Duffy, Victor, Official Receiver's Office, West LADLOW, Frederick Charles, now residing at 7, Bath Riding House, Cheapside, Bradford, BD1 4LJ. Date of Road, Bramley, Leeds 13, in the county of York, Release—22nd July 1977. CARPET FITTER, previously residing at 164, Marston Avenue, Dagenham in the county of Essex. Court— AVEYARD, Melvyn David, of 23, Church Street, , LEEDS. No. of Matter—10 of 1975. Trustee's Name, West Yorkshire, carrying on business in partnership with Address and Description—Bishop, Walter Arthur, Pearl another under the name or style of " Brown's Pet Chambers, East Parade, Leeds, LSI 5BX, Official Receiver. Shops" and "Trio Pet Foods" at 23, Church Street, Date of Release—22nd July 1977. Ilkley aforesaid and carrying on business at 13, The Green, in the county of West Yorkshire under CROSS, Bernard Samuel, residing and previously carrying the style of "Brown's Pet Shops" as a PET FOOD on business at 308, Westwood Lane, Blackfen, Sidcup, DEALER and formerly residing art: 134, Bank Street, Kent under the style of the *' New Venture Cafe", Morley in the county of West Yorkshire. Court—HAR- CAFE PROPRIETOR. Court—MEDWAY. No. of ROGATE. No. of Matter—17 of 1976. Trustee's Name, Matter—98 of 1975. Trustee's Name, Address and Des- Address and Description—Bishop, Walter Arthur, Pearl cription—Rout, Albert, Gordon House, 15, Star Hill, Chambers,, East Parade, Leeds, LSI 5BX, Official Rochester, Kent, ME1 1TX, Official Receiver and Trustee. Receiver. Date of Release—22nd July 1977. Date of Release—19th July 1977. ORGILL, Jack, of 2, Thorpe Place, Middleton in the city HAYES, R. (male), of 40, Richard Street, Rochester, Kent, of Leeds, lately residing at 22, Skipton Road, Ilkley in occupation unknown. Court—MEDWAY. No. of the county of West Yorkshire and formerly carrying on Matter—12 of 1976. Trustee's Name, Address and Des- business at 65, Airedale Road, Airedale, in cription—Rout, Albert, Gordon House, 15, Star Hill, the county of West Yorkshire as a GROCER and OFF Rochester, Kent, ME1 1TX, Official Receiver and Trus- LICENSEE. Court—HARROGATE. No. of Matter— tee. Date of Release—19th July 1977. 39 of 1975. Trustee's Name, Address and Description —Bishop1, Walter Arthur, Pearl Chambers, East Parade, OLIVER, Leslie George Robert, of 1, Chalfont Court, Leeds, LSI 5BX, Official Receiver. Date of Release— Lessness Park, Belvedere in the county of Kent, BOOK- 22nd July 1977. KEEPER. Court—MEDWAY. No. of Matter--H of 1975. Trustee's Name, Address and Description—Rout, BERRY, Richard Mattock, Production Controller, and for- Albert, Gordon House, 15, Star Hill, Rochester, Kent, merly a COMPANY DIRECTOR, residing at 109, Official Receiver and Trustee. Date of Release—19th Barns ley Road, Denby Dale, Huddersfield in the county July 1977. of West Yorkshire. Court—HUDDERSFIELD. No. of Matter—1 of 1976. Trustee's Name, Address and Des- SMITH, Vernon Leslie, of 36, St. Martin's Road, Dartford, cription—Duffy, Victor, Official Receiver's Office, West Kent, PANEL BEATER and PAINT SPRAYER, lately Riding House, Cheapside, Bradford, BD1 4LJ. Date of trading with others as Bexley Coachworks at The Arches, Release—22nd July 1977. High Street, Bexley, Kent. Court—MEDWAY (by