12009

trading as a FANCY GOODS RETAILER as "The own name from 29 Castle Street, Llangollen, Clwyd, Selection Box" from Trelowarren Street, , all as a HAULAGE CONTRACTOR. Courfr-WREX- in the county of (described in the Receiving HAM (by transfer from High Court of Justice), No. of Order as R. J. Evans). Court—. No. of Matter Matter—17 of 1979. Timtee's Name, Address and —69 of 1982. Trustee's Name, Address and Description Description—Sharp, Brian A,., 11 Old Hall Street, Liver- —Chapman, Alan, 1st Floor, 63 New George Street, pool L3 9EB. Date of Release—18th July 1984. Plymouth, Devon, Official Receiver. Date of Release— 19th July 1984. INTENDED DIVIDENDS GODDEN, Anthony Victor, of Welwyn, Chapel Hill, Bolingey, Perranoorth in the county of Cornwall, a JOHN, David Arthur (described in the Receiving Order SELF-EMPLOYE'D LITIGATION CLERK, court— as Mr. D. A. John), of 9 Park View, Maesteg, Mid TRURO. No. of Matter—35 of 1983. Trustee's Name, Glamorgan, COLLIERY FITTER. Court—BRIDGEND. Address and Description—Chapman, Alan, 1st Floor, No. of Matter—21 of 1983. Last Day for Receiving 63 New George Street, Plymouth, Devon, Official Re- Proofs—27th September 19S4. Name of Trustee and ceiver. Date of Release—19th July 1984. Address—Halls, Nigel John1,, Lennox House, Spa Road, Gloucester. HOSKING, Malcolm Charles, of 16 Boskennal Farm, Ludgvan, , Cornwall, CARPENTER, formerly WESTLAKE, Victor John, Treliving, described in the residing at 31 Polmer Road, Crowlas, Penzance, Corn- Receiving Order as V J T Westlake (male)), of 11 Old wall. Court—TRURO. No. of Matter—73 of 1982. Rectory Gardens, Felpham, Bognor Regis in the county Trustee's Name, Address and Description—Chapman, of West Sussex, lately of 33 Apple Grove, Bognor Alan, 1st Floor, 63 New George Street, Plymouth, Regis aforesaid, formerly residing at Gunnsmead, South Devon, Official Receiver. Date of Release—19th July Road, Liphook, Hants and carrying oa business at 29 1984. High Street, Aldershot aforesaid under the style of Aldershot Furnishers as a FURNITURE RETAILER SEAGROVE, Kenneth and SEAGROVE, Judith, residing now an Estimator. Court—BRIGHTON. No. of Matter and formerly carrying on business in partnership at 5 —224 of 1975. Last Day for Receiving Proofs—18th Penryn Street, in the county of Cornwall under September 1984. Name of Trustee and Address— the style of " Teenyboppers " as RETAILERS of Yelland, Henry Russell, Windsor House, 30-35 Edward CHILDRENS CLOTHING. Court—TRURO. No. of Street, Brighton BN2 2JZ, Official Receiver. Matter—68 of 1983. Trustee's Name, Address and Description—Chapman, Alan, 1st Floor, 63 New George COLCOMBE, Roger Silvey Idescribed in the. Receiving Street, Plymouth, Devon, Official Receiver. Date of Order as Roger S. Colcombe (male), residing and carry- Release—19th July 1984. ing on business at 2 Riverside, Priding, Saul in the county of Gloucester, GENERAL BUILDER. Court THOMAS, Joseph Randall, of 8 Polweath Road, Treneere —GLOUCESTER. No. of Matter—14 of 1978. Last Estate, Penzance, Cornwall, SHARE FISHERMAN. Day for Receiving Proofs—27th September 1984 Name Court—TRURO (by transfer from High Court of Jus- of Trustee and Address—Halls, Nigel John, Lennox tice). No. of Matter—5lA of 1983. Trustee's Name, House, Spa Road, Gloucester. Address and Description—Chapman, Alan, 1st Floor, 63 New George Street, Plymouth, Devon, Official Receiver. PLATTS, Christopher Percival, SELF EMPLOYED' STEEL Date of Release—19th July 1984. ERECTOR, formerly trading as Midland Plant Services of Loughborough Road, Gbleorton, in the county of TONKIN, William Raymond, of 50 Chywoone Avenue, Leicester. Court—LEICESTER. No. of Matter—5 of Gwavas Estate, , Penzance, Cornwall, SHARE of 1983. Last Day for Receiving Proofs—21st Septem- FISHERMAN, lately residing at 15 Trewavas Road, ber 1984. Name of Trustee and Address—Bayley, Gwavas Estate, Newlyn, Penzance, Cornwall. Court— Robert Hartland, 5th Floor, Haymarket House, Hay- TRURO (by transfer from High Court of Justice). No. market Centre, Leicester LEI SYS, Official Receiver. of Matter—IB of 1984. Trustee's Name, Address and Description—Chapman, Alan, 1st Floor. 63 New George BIRD, John Venables, 83 Vere Road, Peterborough, Cam- Street, Plymouth, Devon, Official Receiver. Date of bridgeshire, previously trading in partnership with Release—19th July 1984. another under the style of Anglia County Press from premises at 63 West End, unemployed. Court—PETER- WEBBER, John Charles, residing and trading as a GENTS BOROUGH. No. of Matter—42 of 1982. Last Day HAIRDRESSERS, under the style of " Johynysuzane" for Receiving Proofs—17thi September 1984. Name at 65 The Terrace, Penryn, Cornwall. Court—TRURO. of Trustee and Address—Cross, John Dennis, Sussex No. of Matter—77 of 1982. Trustee's Name, Address House, Hobsoni Street, Cambridge CB1 1NJ. and Description—Richard, John Smith, 31 Houndis- combe Road, Mutley, Plymouth. Date of Release—19th JACKSON, Keith William Arthur, 40 Meadow Walk, July 1984. Harpenden, Hertfordshire, Car Sales Representative lately a BUILDER. Court—ST. ALBANS. No. of MAHALSKI, Michael Philip, of 34 Poundbury Crescent, Matter—16 of 1978. Last Day for Receiving Proofs— Dorchester, Butchers Assistant, formerly trading as a 17th September 1984. Name of Trustee and Address- PUBLICAN at The Marabout Castle, The Grove, Dor- Carter, R. G., Shelley House, 3 Noble Street, London chester, all in the county of Dorset. Court—WEY- EC2V 7DQ. MOUTH (by transfer from High Court of Justice). No. of Matter—IA of 1983. Trustee's Name, Address and JACKSON, Peter Allan, of 38 Granby Park Road, Hert- Description—Dowling, Michael Bertram, Burlington fordshire, SELF-EMPLOYED BUILDER, described in Arcade, Bournemouth, Dorset BH1 2JS, Official Receiver. the Receiving Order as Peter Jackson. Court—HIGH Date of Release—18th July 1984. COURT OF JUSTICE. No. of Matter—687 of 1982. Amount per £—50t>. First or Final, or otherwise—First. STROUD, Anthony Victor (formerly known as Anthony When Payable—14th SeptemlDer 1984. Where Payable— Victor Sparrow), residing at and lately carrying on busi- Stoy Hayward & Partners, 44 Baker Street, London ness from 8 Littlemead Broadway, Weymouth, Dorset, W1M 1DH. in partnership with another as FORESTRY CONTRAC- TORS. Court—WEYMOUTH. No. of Matter-^6 of VERRALL, Derek, LICENSEE, of The Commercial Inn, 1983. Trustee's Name, Address and Description— 4 Melbourne Street, Stalybridge, formerly residing at 16 Dowling, Michael Bertram, Burlington Arcade, Bourne- Staveley Avenue, Stalybridge, both in the county of mouth. Dorset BH1 2JS, Official Receiver. Date of Greater Manchester. Court—ASHTON-UNDER-LYNE. Release—18th July 1984. No. of Matter—26 of 1983. Amount per £—lip. First or Final, or otherwise—First; and Final. When Payable HUGHES, Douglas, Lorry Driver, of Fron Bache, —6th September 1984. Where Payable—8 Manchester Llangollen, Clwyd, previously residing; and trading in Road, Bury, Manchester, Lancashire. partnership with another from Regent Cafe, Regent Street, Llangollen, Clwyd and 29 Castle Street, Llan- SMITH, John, Lorry Driver, of 11 Rossall Avenue, Rad- gollen, Clwyd as RESTAURANT and FISH and CHIP cliffe, formerly residing and carrying on business as' a SHOP PROPRIETORS and also lately trading in his PUBLICAN, at The Clog and Shawl, Roche Valley Way,