704 THE GAZETTE, 3 FEBRUARY, 1956

LYNDHURST DEEP-LEVEL (GOLD AND Name of Company: RALPH NICHOLSON & SILVER), Limited. COMPANY Limited. The Companies Act, 1948. Nature of Business: CIVIL, MILITARY and AT an Extraordinary General Meeting of the SPORTING TAILORS. Members of Lyndhurst Deep-Level (Gold and Silver), Address of Registered Office: 63, Ship Street, Limited, duly convened and held on Tuesday, 24th , Sussex. January, 1956, the following Resolution was duly Liquidator's Name and Address: George Ronald passed as a Special Resolution, viz.: — Lucraft, F.C.A., 17, Queens Road, Brighton, Sussex. "That Lyndhurct Deep-Level (Gold and Silver), Date of Appointment: 25th January, 1956. Limited be wound uo voluntarily and .that Ronald By whom Appointed: Members. George Scarfe, F.C.I.S., of 49, Moorgate, London, (163) E.C.2, and Raymond Plummer, F.C.A., of 55-61, Moorgate, London, E.C.2, be and they are hereby appointed Joint Liquidators of -the Company for Name of Company: W. J. THYER & COMPANY the purposes of such winding-up." Limited. (366) R. ANNAN, Chairman. Nature of Business: AGRICULTURAL ENGINEERS. Address of Registered Office: Huntspill, Highbridge, BELL & CAMPBELL Limited. Somerset. Special Resolution (pursuant to sections 141 (2) and Liquidator's Name and Address: Philip William Hort, 278 (1) (b) of the Companies Act, 1948) passed 28, Baldwin Street, Bristol, 1. the 30th day of January, 1956. Date of Appointment: 26th January, 1956. AT a General Meeting of the above-named By whom Appointed: Members and Creditors. Company, duly convened, and held at 17, Ironmonger Lane, London, E.C.2, on the 30th day of January, (069) 1956, the subjoined Special Resolution was duly passed, viz.:— " That the Company be wound up voluntarily and Name of Company: METROPOLE LAUNDRY that Mr. F. W. Charles, C.B.E., of 11, Ironmonger (CIRENCESTBR) Limited. Lane, in the city of London, Chartered Accountant, Nature of Business: LAUNDRY. be and he is hereby appointed Liquidator for the Addressi of Registered Office: Love Lane, Cirencester. purposes of such winding-up." Liquidators' Names and Addresses: Ronald Frederick (397) W. MARTIN, Chairman. Bendall and Joel Barnett, of 126, Colmore Row, , 3, and 48-50, Mosley Street, Man- NATIONAL ASSOCIATION OF DRIED FRUITS chester, respectively. PORT SERVICES Limited. Date of Appointment: 23rd January, 1956. Special Resolution (pursuant to Section 143 of the By whom Appointed: Members. Companies Act, 1948), passed 12th January, 1956. (204) AT an Extraordinary General Meeting of the Members of the above-named Company, duly con- vened and held in the Board Room of W. H. Cork Name of Company: ECLO MANUFACTURING & Company, 19, Eastcheap, E.C.3, in the county of COMPANY Limited. London, on the 12ith day of January, 1956, the follow- Nature of Business: MANUFACTURERS of ing Special Resolution was duly passed. MOULDS, DIES and STAMPS. "That the Association be wound up voluntarily Address of Registered Office: 8, Berwood Road, and that Roger Henry More, B.A., F.C.A., of Sutton Coldfield, Warwickshire. Leadenhall Buildings, 1, , London, Liquidator's Name and Address: Ernest Edgar Wall, E.C.3, be and is hereby appointed Liquidator for the 8, Berwood Road, Sutton Coldfield, Warwickshire, purposes of such winding-up, at a remuneration of Manufacturer. thirty guineas." Date of Appointment: 23rd January, 1956. Dated this 18th day of January, 1956. By whom Appointed: Members. (399) H. RAYMOND BEER, Chairman. (206) CHARLES PEEET & CO. Limited. The Companies Act, 1948. Name of Company: LIMIEBURN (CHATHAM) Special Resolution passed 31st January, 1956. Limited. AT an. Extraordinary General Meeting of the •Nature of Business: BUILDERS, SANITARY and Members of the above-named Company duly con- GENERAL ENGINEERS. Vened and held at 2, Cork Street, Westminster, Address of Registered Office: 27, Valley View Road, London, W.I, on the 31st day of January, 1956, the Rochester, Kent. subjoined Special Resolution, was duly passed;:— Liquidators' Names and Addresses: Richard Langdoa Resolution. Davis, F.C.A., 58, Theobalds Road, London, " That it is desirable to reconstruct the Company W.C.I, and William Angus MacLeod, F.C.I.S., and accordingly that the Company be wound up 132, High Street, Chatham, Kent. voluntarily and that Edward Bostock of 21, Iron- Date of Appointment: 25th January, 1956. monger Lane, London, E.C.2, Chartered Accountant, By whom Appointed: Creditors. be and he is hereby appointed Liquidator for the (371) purposes of such winding-up." (334) R. SPENCER PEET, Chairman. Name of Company: WALTER HOLDEN AND' SON Limited. Nature of Business: BUILDING CO'NTRACTORS. The Companies Act, 1948. Address of Registered Office: Alderley Road South, Notices of Appointment of Liquidators. Hoylake, Cheshire. Pursuant to Section 305. Liquidators' Names and Address: Edward Laurence Name of Company: FOX HOUSE HOTEL Limited. Ashton, Messrs. Hodgson Morris & Co., 41, North Nature of Business: HOTEL PROPRIETORS. John Street, , 2. Address of Registered Office: 56, Bryanston Street, Date of Appointment: 19th January, 1956. London, W.I. By whom Appointed: Members. Liquidator's Name and Address: Reginald Large, (255) F.A.C.C.A.. 56, Bryanston Street, London, W.I. Date of Appointment: 26th January, 1946. By whom Appointed: Members. Name of Company: RITCHIE BROTHERS (201) (LIVERPOOL) Limited. Nature of Business: MOTOR ENGINEERS and Name of Company: L.A.B. SYNDICATE Limited. PETROL FILLING STATION. Nature of Business: INVESTMENT COMPANY. Address of Registered Office: 211, Rice Lane, Address of Registered Office: 5., Queen Street, Walton, Liverpool, 9. London, E.C.4. Liquidator's Name and Address: Richard Taylor, (Liquidator's Name and Address: T. Jeffery, F.C.A., Certified Accountant, 12, St. Johns Lane, 5, Queen- Street, London, E.C.4. Liverpool, 1. Date of Appointment: 27th January, 1956. Date of Appointment: 30th January, 1956. B" "'horn Appointed: Members. By whom Appointed: Company. (260) (361)