<<

THE GAZETTE, 28TH MARCH 1972 3849

Address and Description—Morgan, David GOSLING, Norman Edward, Sub-contract Ground- Llewellyn, 4, Silver Street, Hull, HU1 1HT, worker, of 65, Gerard Crescent, Thornhill, Chartered Accountant. Date of Release—17th Dec., and TURNER, John Alfred, unem- 1971. ployed, of 2A, Church Lane, Botley, lately carrying on business in partnership under the style of BOWERS, Thomas John Kenneth, of 74, Barn " Turner and Gosling" from 2A, Church Lane, Meadow Road, Newport in the county of Salop, Botley, and previously from " Woodlands," 306, Mobile Caterer, formerly residing and carrying on Botley Road, Burridge, and from 7, Four Acres, business as a GROCER at Ills, Barn Meadow Botley all in the county of Hants as SUB- Road, Newport aforesaid, and formerly residing CONTRACT GROUNDWORKERS. Court— at 2, Long Meadow, Bayston Hill, Shrewsbury in SOUTHAMPTON. No. of Matter—4 of 1970. the county of Salop and carrying on business as a Trustee's Name, Address and Description—Horler, BUTCHER at 41, Coton Hill, Shrewsbury afore- Alec Henry, 21, London Road, Southampton, said. Court—SHREWSBURY. No. of Matter— Official Receiver. Date of Release—23rd March. 29 of 1969. Trustee's Name, Address and 1972. Description—Sales, Alan Keith, London House, Hide Street, Stoke-on-Trent, Official Receiver. KAMINSKI, Jacek, otherwise known as Jack Date of Release—23rd March, 1972. Kaminski, Steward, of no fixed address, lately residing and carrying on business in partnership BRIDGE, Sylvia Joy (married woman) (described in with another as LADIES HAIRDRESSERS under the Receiving Order as S. J. Wilkins (female)), the name or style of Babbette from 14, Onslow and formerly known as Sylvia Joy Wilkins, now Road, Southampton in the county of Hants, and residing at 10, Marley Croft, Moor Lane, Staines, from 80, Above Bar, Southampton aforesaid, under , previously residing at 76, Field Lane, the name or style of " Francois". Court— Teddington, , COMPANY DIRECTOR. SOUTHAMPTON. No. of Matter—14 of 1970. Court—. No. of Matter—13 of 1969. Trustee's Name, Address and Description—Horler, Trustee's Name, Address and Description— Alec Henry, 21, London Road, Southampton, Goddard, Rex George, Somerset House, 3, Blagrave Official Receiver. Date of Release—23rd March, Street, Reading, , Official Receiver. Date 1972. of Release—20th March, 1972. SEWELL. Robert Arthur, of 135, Carlton Avenue, BURKE, Michael, of Lewston, Road, Cam- Westcliff-on-Sea, and SEWELL, Leonard Alfred, berley in the county of Surrey, Haulage Contractor, of 33, Thornford Gardens, Southend-on-Sea and and FARRANT, Peter Wil'liam, of 17, Long- lately residing at 174, Gainsborough Drive, West- meadow, in the county of Surrey, Haulage cHff-on-Sea all in the county of , carrying Contractor, carrying on business under the style of on business in partnership as BRICKLAYING • " A.B. Fabrications" with another at Rusham SUB-CONTRACTORS (described in the Receiv- Works, Rusham Road, in the county of ing Order as Robert Sewell and Leonard Alfred Surrey, as STEEL FABRICATORS, and under the Sewell). (Join Estate.) Court—SOUTHEND (by style of " A.B. Supplies ", HAULAGE CONTRAC- transfer from the High Court of Justice). No. of TORS, of Rusham Works, Rusham Road, Egham Matter—35 of 1968. Trustee's Name, Address and aforesaid, and formerly of 29A, Boston Road, Han- Description—'Leslie Herbert Brazier, 9, Nelson well, London, W.7. Court—SLOUGH. No. of Street, Southend-on-Sea, Essex, SSI 1EH, Char- Matter—24 of 1970. Trustee's Name, Address and tered Accountant. Date of Release—7th Feb.. Description—Highley, Ian Godfrey, 14-16, Market 1972. Place, Reading, Berkshire, RG1 2ER, Chartered Accountants. Date of Release—10th Feb., 1972. PURCIFER, Lilian (widow), residing and lately carrying on business at Middle Farm, Carlton near GILL, Balwant Singh, 23, Road, Stockton-on-Tees in the county of Durham, under Southall in , LEADING HAND, 'the style of E. Purcifer, HAULAGE CONTRAC- AIRCRAFT CATERING. Court—SLOUGH. TOR. Court—STOCKTON-ON-TEES. No. of No. of Matter—18 of 1967. Trustee's Name, Matter—17 of 1968. Trustee's Name, Address and Address and Description—Goddard, Rex George, Description—Cowe, Peter, 43, Yarm Lane, Somerset House, 3, Blagrave Street, Reading, Stockton-on-Tees, Teesside, TS18 3EA, Chartered Berkshire, Official Receiver. Date of Release— Accountant. Date of Release—7th Feb., 1972. 20th March, 1972. BESWICK, Isaac, of Hilllsdale Hail Farm, Grindon, HOGAN, Georgina Lilian (widow), residing at and Leek in the co'iimty of Stafford, FARMER. Court lately carrying on business as a CONFECTIONER —STOKE-ON-TRENT. No. of Matter—5 of at " Brookside," Market Place, in the 1970. Trustee's Name, Address and Description— county of Buckingham. Court—SLOUGH. No. Sales, Alan Keith, London House, Hide Street, of Matter—12 of 1971. Trustee's Name, Address Stoke-on-Trent, Official Receiver. Date of Release and Description—Goddard, Rex George, Somerset —23rd March, 1972. House, 3, Blagrave Street, Reading, Berkshire, Official Receiver. Date of Release—20th March, WEAVER, John, Corner House, Bunts Lane, Stockton 1972. Brook, Stoke-on-Tren.t in the county of Stafford, Works Engineer, formerly carrying on business at MAYS, Merlin John, of 1, Fairview, Norreys Drive, Burton Street Garage, Leek in the county of Stafford in the county of Berkshire, Caretaker, as a GARAGE PROPRIETOR. Court—STOKE- formerly residing ,at 16, North Parade, The Shop- ON-TRENT. No. of Matter—12 of 1969. ping Centre, Yate, near in the county of Trustee's Name, Address and Description—Sales, Gloucestershire, and formerly trading with another Alan Keifh, London House, Hide Street. Stoke-on- as " Phillips and Mays " at 4, North Parade, The Trent, Official Receiver. Date of Release—23rd Shopping Centre, Yate, near Bristol in the county March, 1972. of Gloucestershire as CARPET SALESMAN. Court—SLOUGH. No. of Matter—17 of 1967. DELBRIDGE, Albert Russel, of Short Cross. Mount Trustee's Name, Address and Description— Hawke, ', , Semi Skilled Machine Goddard, Rex George, P.O. Box 40, Somerset Operator, laitdlv residing and carrying on -business House, 3, Blagrave Street, Reading, Berkshire, as a FARMER at "Trevease Farm", Halfway Official Receiver. Date of Release—20th March, House. Penrvn, Cornwall. Court—TRURO and 1972. FALMOUTH. No. of Matter—32 of 1969. Trustee's Name, Address and Description—Ellis, BURT, Gwendoline Patricia Mary, otherwise known John Edwin. Mnxwell House, 167, Armada Way, as Pletts of 5, Raven Square, , lately , PL1 1TH, Chartered Accountant. Date carrying on business as a RESTAURATEUR under of Release—20th Jan., 1972. the style Restaurant at High Street, East- leigh both in the county of Hants, Canteen PEARCE, Lionel Ridgway, residing and carrying on Manageress. Court—SOUTHAMPTON. No. of business under the style of Ridgway Printing and Matter—15 of 1970. Trustee's Name, Address Design Services at 43, Bounds Oak Way. South- and Description—Horler, Alec Henry, 21, London boroutrh, Tunbridge Wells, , PRINTER'S Road, Southampton, Official' Receiver. Date of AGENT. Court—TUNBRIDGE WELLS. No. Release—23rd March, 1972. of Matter—31 of 1965. Trustee's Name, Address