3722 THE LONDON GAZETTE, STH APRIL 1969

STRATHMORE HOTEL (DEVON) LTD. Notice is hereby given that John William Whitehead, (Members' Voluntary Liquidation) William Robert Sebastian Wheeler, Eric Victor Frederick Towner and Stanley David West Notice is hereby given pursuant to section 300 of the carrying on business in partnership as Foreign Ex- Companies Act, 1948, that the Final Meeting of the change and Money Brokers at 36-40 Coleman Street, Members will be held at the office of Messrs. Bishop London E.C.2, under the style or firm of R. P. Fleming & Co., SO The Terrace, Torquay, on MARTIN & CO., have taken into partnership as Wednesday, 30th April 1969, at 2.30 p.m. for the from the 1st day of April 1969, Michael Damien purposes provided in the said section. A Member Phelan and Peter Mark Shafto. The name of the entitled to attend the above Meeting is entitled to firm is unchanged.—Dated 1st April 1969. appoint a proxy to attend the Meeting and vote instead of him and such proxy need not be a Member G. F. Hudson Matthews © Co., 32 Queen Vic- of the Company.—Dated this 28th day of March toria Street, London E.G.4, Solicitors for R. P. 1969. Martin & Co. (206) (100) P. G. Wilde, Liquidator.

BENDARIS ESTATES LIMITED CHANGE OF NAME Notice is hereby given, in pursuance of sections 290 Notice is hereby given that by a Deed Poll dated and 341 (1) (b) of the Companies Act, 1948, that a the 18th day of March 1969 and enrolled in the General Meeting of the above-named Company will Supreme Court of Judicature on the 28th day of be held at 73 Basinghall Street, London E.C.2, on March 1969 I, BERNARD FAULKNER, of 16 Tuesday, the 6th May 1969, at 10 o'clock in the fore- Harington Road, , in the county noon, for the purpose of having an account laid before of Lancaster, Company Director, a citizen of the the Members showing the manner in which the United Kingdom and Colonies by birth abandoned winding-up has been conducted and the property the name of Bernard Saiet.—Dated this 1st day of of the Company disposed of, and of hearing any April 1969. explanation that may be given by the Liquidator, (129) B. Faulkner, formerly B. Saiet. and also of determining by Extraordinary Resolution the manner in which the books, accounts and docu- ments of the Company and of the Liquidator shall Notice is hereby given that by a Deed Poll dated be disposed of. A Member entitled to attend and 19th November 1968 and enrolled in the Supreme vote at the above Meeting may appoint a proxy or Court of Judicature on 25th March 1969 I, proxies to attend and vote instead of him. A proxy CHARLES COURTNEY, of 10 Ley House, Scovel need not be a Member of the Company.—Dated Road, London S.E.I, Assistant Manager, a citizen of 2nd April 1969. the United Kingdom and Colonies by birth, aban- (182) M. Cooper, Liquidator. doned the name of Roland John Napolitan.—Dated the 28th day of March 1969. CORTLAND BUILDERS LIMITED B. M. Birnberg & Co., 89 Borough High Street, London S.E.I, Solicitor for the said Charles Notice is hereby given pursuant to section 299 of (205) Courtney, formerly Roland John Napolitan. the Companies Act, 1948, that General Meetings of the Members and of the Creditors of Cortland Builders Ltd., will be held at the offices of Messrs. Notice is hereby given that by a Deed PoUl dated White & Pawley, Torrington Chambers, 58 North 10th day of March 1969, and enrolled in the Central Road, Plymouth on Friday, the llth day of April Office of the Supreme Court of Judicature on the 1969 for the purposes provided in the said section 21st day of March 1969, Patricia Audrey Price (known The General Meeting of the Members will be held as Hughes), of 145 Oliphant Street, Queen's at 11.30 a.m. and the Meeting of Creditors at 12 Estate, London W.10, the Mother and legal Guar- noon. A Member entitled to attend and vote at dian of LEIGH JOHN REES HUGHES, formerly the above-mentioned Meeting of the Members is called Leigh John Rees Jones of the same address, entitled to appoint a proxy who need not be a an infant and a citizen of the United Kingdom and Member of the Company to attend and vote instead Colonies by birth, did thereby on behalf of the said of him.—Dated this 29th day of March 1969. Leigh John Rees Hughes relinquish and abandon (112) D. Cullum, Liquidator. the use of her former surname of Jones and assume in lieu thereof the surname of Hughes.—Dated this 2nd day of April 1969. THOMPSON BROS. (NEW MILLS) Berger, Oliver & Co., Solicitors for the said LIMITED (298) Patricia Audrey Price, known as Hughes. Notice is hereby given pursuant to section 300 of the Companies Act, 1948, that General Meetings of the Members and Creditors of the above-named Company will be held in the Board Room (second floor) of the MISCELLANEOUS offices of Messrs. Harry L. Price & Co., 20 Princess Street, Manchester 1, on Wednesday, the 7th May Notice is hereby given pursuant to section 27 of the 1969, at 10.30 o'clock and 10.45 o'clock in the Trustee Act 1925 that any person having a claim forenoon, for the purposes provided in the said against or an interest in a Marriage Settlement known section. Any Member entitled to attend and vote as "the A. H. Bencke Marriage Settlement" dated is entitled to appoint a proxy to attend and vote the 31st day of May 1876 and made between John instead of him and such proxy need not also be a Albert Bencke of the first part Albert Henry Bencke Member.—Dated 2nd April 1969. of the second part Robert William Waithman of the (114) Norman Albert Armstrong, Liquidator. third pant Beatrice Augusta Melicent Sharp Waithman of the fourth part and Richard Duncan Radcliffe and Charles Albert Hughes of the fifth part as varied by a Deed of Family Arrangement dated the 22nd PARTNERSHIPS day of February 1939 is hereby required to send particulars in writing of his claim or interest to the Notice is hereby given that the Partnership heretofore Trustees, The Midland Bank Executor & Trustee subsisting between us the undersigned Peter John Company Limited, P.O. Box 84, 22 Dale Street, Scott Mason and Edwin George Symons carrying on Liverpool and to send such particulars before the business as Automobile Electricians, at 71 Newport 10th day of June 1969 after which date the Trustees Road, Barnstaple in the county of Devon, under the wiM distribute the estate among the persons entitled style or firm of AUTO ELECTRICS, of Barnstaple, thereto having regard only to the claims and interests has been dissolved by mutual consent as from the of which they have had notice and will not as res- 9th day of April 1969. All debts due to and owing pects the property so distributed be liable to any by the said late firm will be received and paid by persons of whose claim they shall not then have had the said Edwin George Symons who will continue notice. to carry on the said business under the same style or Joseph Norton & Co., 711 Tower Building, 22 firm.—Dated this 28th day of March 1969. Water Street, Liverpool 2, Solicitors for the Peter John Scott Mason. said Midland Bank Executor & Trustee Co. (225) Edwin George Symons. Ltd. (131) For any late Notices see Contents list on first page