1914 THE LONDON GAZETTE, I?TH FEBRUARY 1988

McNICHOLL, William, residing at 7 The Parade, Saxton KELLOWAY, David George (described in the Receiving Order Gardens, Leeds, West Yorkshire and carrying on business at 87 as Mr. D. Kelloway (male)), residing at 226 Laburnum Grove, Middleton Park Road, Leeds aforesaid and lately carrying on Portsmouth, Hampshire, formerly residing and carrying on business at 1C Tempest Road, Leeds, aforesaid and 131 Town business at 27 Rossiter Road, Frome, Somersetshire, previously Street, Leeds aforesaid all under the style "Model Bakeries" as at 1 Homefield Close, Beckington, Bath, Avon under the style of a BAKER. Court-LEEDS. No. of Matter-37 of 1985, "Kelloway Transport", as a HAULAGE CONTRACTOR now Trustee's Name, Address and Description—Ken worthy, Eric, unemployed. Court—PORTSMOUTH. No. of Matter—1 of Revell Ward, Norwich Union House, High Street, 1985. Trustee's Name, Address and Description—Official Huddersfield, Chartered Accountant. Date of Release—7th Receiver, Western Range, 83-85 London Road, Southampton November 1987. SO91NQ. Date of Release-20th January 1988. REDMOND, Richard Basil, unemployed, of 26 Warren Court, BELSON, David John Stafford, of 27 Sturbridge Close, Lower Westcliffe Road, Birkdale, previously carrying on business Earley, Reading, Berkshire, unemployed, formerly a SALES under the style of " Allegna Fabrics" from Unit 8/9 Millers Bridge MANAGER, formerly of 11 Woodland Park Road, Industrial Estate, Seymour Street, Bootle, Liverpool, Maidenhead, Berkshire (described in the Receiving Order as Merseyside, as a TOY MANUFACTURER and CURTAIN David John Belson). Court—READING. No. of Matter—35 of MAKER. Court-LIVERPOOL. No. of Matter-113 of 1985. 1986. Trustee's Name, Address and Description—Monarch Trustee's Name, Address and Description—Halls, Nigel John, House, 77-79 Caversham Road, Reading, Berks RG1 SAW. Lennox House, Spa Road, Gloucester GL1 1XD. Date of Date of Release—26th January 1988. Release-5th January 1988. MUSSETT, Douglas Thomas, residing at and lately carrying on business as a PLUMBING and HEATING CONTRACTOR in LEAVER, Elizabeth Joan, of "Y Not U", Pier No. 1, Macclesfield the style of "D.T.M. Plumbing and Heating", from 105 Tofts Marina, Brook Street, Macclesfield, lately residing c/o Post Road, Barton on Humber, formerly residing at and trading from Restante, Macclesfield Post Office, Macclesfield all in the county 123 West Acridge, Barton on Humber and previously residing at of Cheshire and formerly residing at 35 Woodbridge Close, and trading from 4 Lodge Avenue, Barton on Humber all in the Harold Hill, Romford in the county of Essex, Flat 7, 132C county of Humberside, unemployed. Court—SCUNTHORPE. Beaconsfield Road, Enfield and 247 Carter Hatch Road, Enfield No. of Matter-15 of 1985. Trustee's Name, Address and all in the county of Middlesex. Court—MACCLESFIELD. No. Description—Official Receiver, Mecca Buildings, 24 of Matter—10 of 1985. Trustee's Name, Address and Ferensway, Hull HU2 8NU. Date of Release—18th December Description—Official Receiver, London House, Hide Street, 1987. Stoke on Trent ST4 1QN. Date of Release—21st December 1987. SCOTT, Anthony Derek, unemployed, of 1 Cheswardine Lane, Norton, near Shifnal, formerly trading under the style "A. D. SCOTT, Peter, of 111 Clough Avenue, Wilmslow, Cheshire, Scott Agricultural Spares", from Smithfield Yard, Bridgnorth, MANAGEMENT CONSULTANT. Court-MACCLES- both in the county of Shropshire. Court—SHREWSBURY. No. FIELD. No. of Matter-1A of 1985. Trustee's Name, Address of Matter—43 of 1985. Trustee's Name, Address and and Description—Official Receiver, London House, Hide Description—Official Receiver, London House, Hide Street, Street, Stoke on Trent ST41QN. Date of Release—6th January Stoke on Trent ST4 1QN. Date of Release—6th January 1988. 1988. HIBBERT, Kevin Francis, of 78 Gobions, Basildon, Essex, JONES, Muriel (formerly Kernick), residing at 19 Uplands, SALESMAN, formerly of Flat 8, 7 Bath Road, Chiswick, Brecon in the county of Powys and carrying on business at the London, W.4. Court-SOUTHEND. No. of Matter—47 of "Morning Star", Bwlch, near Brecon in the county of Powys as 1986. Trustee's Name, Address and Description—Official a LICENSEE. Court-MERTHYRTYDFIL. No. of Matter-8 Receiver, 3rd Floor, C. E. Heath House, 61/71 Victoria Avenue, of 1985. Trustee's Name, Address and Description—Official Southend on Sea, Essex SS2 6EF. Date of Release—26th Receiver, 5th Floor, Sun Alliance House, 166/7 St. Helens January 1988. Road, Swansea, West Glamorgan SA1 SDL. Date of Release— llth January 1988. McNAIR, Stephen, of 18 Worsley Road, Oakhill, Stoke on Trent, Staffordshire, trading as "McNair Haulage", from 17 Longport KING, John Ernest, of 135 Lane, , Road, Longport, Burslem, Stoke on Trent, Staffordshire, and COEN, Robert William, of 28 Springwood HAULAGE CONTRACTOR. Court-STOKE ON TRENT. Avenue, , , Lancashire, lately of 28 No. of Matter-35 of 1985. Trustee's Name, Address and Greenhill Road, Middleton Junction, Manchester, trading Description—Official Receiver, London House, Hide Street, together as SHEET METAL WORKERS at Spring Vale, Stoke on Trent ST41QN. Date of Release—6th January 1988. Middleton, Manchester M24 2HR, lately trading together at Roach Mill, Peel Lane, George Street, Heywood, Lancashire McLELLAN, James Bernard, unemployed, residing at 19 Atlas OLIO 4TX at both as "Kin Co. Engineering Company". Court - Street, Ashton-under-Lyne, formerly residing and carrying on OLDHAM (by transfer from High Court of Justice). No. of business as a DRIVING INSTRUCTOR under the style of Matter—22 of 1986. Trustee's Name, Address and "McLellan's School of Motoring", at The Raynors, 55 Taunton Description—Official Receiver, Townbury House, 11 Road, Ashton-under-Lyne both in the Metropolitan county of Blackfriars Street, Salford M3 SAB. Date of Release-21st . Court-TAMESIDE. No. of Matter—46 January 1988. of 1985. Trustee's Name, Address and Description—Official Receiver, Townbury House, 11 Blackfriars Street, Salford 3. ANTHONY, Keith Ronald, of 6 High Causeway, Whittlesey in the Date of Release—20th January 1988. the county of Cambridgeshire, presently employed as a Plant LUDGATE, John Gerratt, self employed SURVEYOR/ Operator, previously trading as "Time and Grace", FITTING MANAGER, of 17 Ley Crescent, Liverton, Newton JEWELLERY RETAILERS, from 6 High Causeway, Abbot, Devon, lately residing at Old Heale Cottage, Curry Whittlesey aforesaid. Court—PETERBOROUGH. No. of Rivel, Langport, Somerset. Court—TORQUAY. No. of Matter-73 of 1986. Trustee's Name, Address and Matter—27 of 1985. Trustee's Name, Address and Description—Official Receiver, 2nd Floor, Abbeygate House, Description—Official Receiver in Bankruptcy, 1st Floor, 63 164-167 East Road, Cambridge CB1 IDE. Date of Release— New George Street, Plymouth PL11RD. Date of Release—13th 26th January 1988. January 1988. LANGSTON, Reginald Thomas, of and trading with others as MANN, Alan Michael, of The White House, Ideford, Chudleigh, "Tavistock Radio Taxis", at Tavistock Radio Taxi Flat, Old Devon, COMPANY DIRECTOR, previously residing at The Laundry, Parkwood Road, Tavistock, Devon, TAXI DRIVER. Old Rectory, Ideford, Chudleigh, Devon. Court—TORQUAY. Court—PLYMOUTH (by transfer from High Court of Justice). No. of Matter—8 of 1985. Trustee's Name, Address and No. of Matter—89 of 1986. Trustee's Name, Address and Description—Official Receiver in Bankruptcy, 1st Floor, 63 Description—Official Receiver, 1st Floor, 63 New George New George Street, Plymouth PL11RD. Date of Release—13th Street, Plymouth, Devon PL1 1RD. Date of Release—13th January 1988. January 1988. NEIL, Denis Alan, residing at 70 Millgate, Selby, North Yorkshire HORTNER, Alfred, of 49 Torberry Drive, Petersfield in the YO8 OJZ, formerly a self employed SALES AGENT, now county of Hampshire, SALES EXECUTIVE. Court— unemployed. Court—WAKEFIELD. No. of Matter-28 of PORTSMOUTH. No. of Matter-41 of 1986. Trustee's Name, 1985. Trustee's Name, Address and Description—Official Address and Description—Official Reciever, Western Range, Receiver, Hornshaw, Anthony, 2nd Floor, Savile House, 83-85 London Road, Southampton SO9 1NQ. Date of Trinity Street Arcade, Leeds LSI 6QP. Date of Release—llth Release—26th January 1988. January 1988.