THE LONDON GAZETTE, 2ND OCTOBER 1987 12315 BELL, William residing and carrying on business as a SUB-CON- SALESMAN. Court—PRESTON. No. of Matter—34 of 1983. TRACT JOINER at 35 South View and concurrently carrying Trustee's Name, Address and Description—Chambers Chris- on business at Unit 30, Kitty Brewster Trading Estate, both in topher John, Arthur Young, Silkhouse Court, Tithebarn Street, Blyth in the county of Northumberland under the style of "Pine Liverpool L2 2LE. Insolvency Practitioner. Date of Release— Products and Joinery". Court— 22nd July 1987. (By transfer from High Court of Justice). No. of Matter—4e of 1984. Trustee's Name, Address and Description—Evison, SIMPSON, David, (formerly trading as Eileen Textiles) of 39 Robert John, 3rd Floor, Westgate House, Wolseley Road, Preston, Lancashire. Court—PRESTON. No. Westgate Road, Newcastle Upon Tyne, NE1 ITU. Official of Matter—48 of 1983. Trustee's Name, Address and Descrip- Receiver. Date of Release—29th July 1987. tion—Official Receiver, Petros House, St Andrews Road North, St Annes, Lytham-St-Annes. Date of Release—22nd July 1987. BRENNAN, Pauline Patricia, (married woman) residing at 64 Seatonville Road , in the county of GODDARD, Ronald Arthur, residing at 36 Ferndale Road, , lately carrying on business under the style of Church Crookham, Fleet, lately at 10 Porter Road, Basingstoke, Scarlets Variety Club and the Huntsman Restaurant, both from formerly at 1, Reading Road, Chineham, Basingstoke and pre- Claremont Crescent, Whitley Lodge, Whitley Bay aforesaid. viously at 129 Western Way, Basingstoke all in the county of Court—NEWCASTLE UPON TYNE. No. of Matter—19 of Hampshire. SELF-EMPLOYED BUILDING LABOURER, 1982. Trustee's Name, Address and Description—Official lately carrying on business in partnership with another under the Receiver, 3rd Floor, Westgate Road, Newcastle Upon Tyne, style of "Flambards Restaurant" from 1 Reading Road, NE1 ITU. Date of Release—17th July 1987. Chineham, Basingstoke, aforesaid as RESTAURATEURS, formerly carrying on business from the same address, in partner- BROOKES, Robert, residing at 16 The Pantiles, Washington and ship with two others under the style of "Southern Excavations carrying on business at 3 Emmerson Terrace, Washington, and Asphalt" as BUILDING and CIVIL ENGINEERS and under the style of Columbia D.I.Y. as a D.I.Y. Retailer in the under the style of "Jacks Hardware and Building Supplies as county of Tyne and Wear. Court—NEWCASTLE UPON BUILDERS MERCHANTS and previously in partnership with TYNE. No. of Matter—147 of 1984. Trustee's Name, Address three others under the style of "Southern Excavations and and Description—Official Receiver in Bankruptcy, 3rd Floor, Asphalt Plant Hire" as PLANT HIRE CONTRACTORS Westgate House, Westgate Road, Newcastle Upon Tyne, NE1 (described in the receiving order as R Goddard (Male)). ITU. Date of Release—17th July 1987. Court—READING. No. of Matter—3 of 1982. Trustee's Name, Address and Description—Official Receiver. Monarch House, GRAYDON, Frederick Allan (described in the Receiving Order 77-79 Caversham Road, Reading RG1 SAW. Date of Release— as Allan Graydon), Accountant, of 81a Middle Drive, Ponteland 29th July 1987. in the county of Northumberland and formerly carrying on business in partnership with another under the style of "Graydon LEACH, Philip, Commission Agent, 21 Ladyhouse Close, Miln & Craig" at Jackson House, Northumberland Street, Newcastle Row, Rochdale, Greater Manchester, formerly trading on his upon Tyne in the county of Tyne and Wear, as CHARTERED own account as Leach and Power Insulation at Lily Street, Miln ACCOUNTANTS. Court—NEWCASTLE UPON TYNE. No. Row, aforesaid INSULATING CONTRACTOR and as New of Matter—69 of 1983. Trustee's Name, Address and Descrip- Line, Bacup in the county of Lancashire as a GARAGE tion—Official Receiver, 3rd Floor, Westgate House, Westgate PROPRIETOR. Court—ROCHDALE. No. of Matter—24 of Road, Newcastle Upon Tyne, NE1 ITU. Date of Release—31st 1983. Trustee's Name, Address and Description—David John July 1987. Booth, 22 Bridge Green, Prestbury, Cheshire SK10 4HR, Certified Accountant. Date of Release—21st July 1987. OSELTON, Winston Edward, a driver, lately a COMPANY DIRECTOR, residing and formerly carrying on business at GIBBONS, Michael, of 91 Rake Lane, Swinton, Greater Broadmeadows Farm, Rippon Burn, Knitsley, Consett in the Manchester, NEWSPAPER DRIVER. Court—SALFORD. county of Durham as a HAULAGE CONTRACTOR. Court— No. of Matter-^ of 1984. Trustee's Name, Address and NEWCASTLE UPON TYNE (by transfer from High Court of Description—Official Receiver, Townbury House, 11 Justice). No. of Matter—3A of 1987. Trustee's Name, Address Blackfriars Street, Salford 3. Date of Release—22nd July 1987. and Description—Official Receiver, 3rd Floor, Westgate House, Westgate Road, Newcastle Upon Tyne, NE1 ITU. HYDE, James, Drainage Surveyor and HYDE, Colleen 14th May 1987. Gertrude, Nurse, residing at and formerly carrying on business as drainage surveyors under the style of Drainage Investigations AIRLEY, Alexander, 162 Stanbridge Road, Leighton Buzzard, and Surveys from 95 Junction Road, Andover, in the county of Bedfordshire, SUBCONTRACTING BRICKLAYER. Hants, formerly COMPANY DIRECTORS., Court— Court—NORTHAMPTON (by transfer from High Court of SALISBURY. No. of Matter—15 of 1984. Trustee's Name, Justice). No. of Matter—69A of 1983. Trustee's Name;—Auger, Address and Description—The Official Receiver, 3rd Floor, George Albert, Trustees Name, Address and Description Stoy Bristol & West House, Post Office Road, Bournemouth BH1 Hayward, 8 Baker Street, London W1M IDA, Certified 1LH. Date of Release—6th July 1987. Accountant. Date of Release—22nd July 1987 SMITH, John Ellis, of 103 Tunstall Road, Crestwood Park, ARMSTRONG, Roger Louis Thomas, residing at 30 Highurst Kingswinford, West Midlands, carrying on business as an Court, Radford and previously at 80 Westwick Road, ACCOUNTANT at 28 High Street, Bridgnorth and formerly at Bilborough both in the city of Nottingham. OFFICE BLOCK 7 West Castle Street, Bridgnorth, both in Shropshire, also COMMISSIONAIRE. Court—NOTTINGHAM. No. of carrying on business under the style of Jemquip as DEALER in Matter—21 of 1984. Trustee's Name, Address and Descrip- GAMING MACHINES at 7 West Castle Street, Bridgnorth, tion—Official Receiver, Severns House, 20 Middle Pavement, formerly also a COMPANY DIRECTOR. Court— Nottingham. Date of Release—10th July 1987. SHREWSBURY. No. of Matter—81 of 1984. Trustee's Name, Address and Description—Official Receiver, London House, Hide Street, Stoke on Trent. Date of Release-—8th July 1987. SCOTT, Margaret Bingham, unemployed, residing at 60 Rich- mond Avenue, Holley Estate, Royton, Oldham. Lately residing at 10 Cambridge Street and formerly at 4 Byron Walk, all in BACON, Kenneth Aubrey, of 25 Westlyn Close, Rainham, Essex, Royton, Oldham in the county of Greater Manchester. Court— formerly a COMPANY DIRECTOR, unemployed. Court— OLDHAM. No. of Matter—46 of 1984. Trustee's Name, SOUTHEND. No. of Matter—16 of 1984. Trustee's Name, Address and Description—Official Receiver, Townbury House, Address and Description—Booth, White and Company, 2 11 Blackfriars Street, Salford, M3 SAB. Date of Release—22nd Nelson Street, Southend-on-Sea, Essex SSI 1EF, Accountant. July 1987. Date of Release—22nd July 1987.

RYAN, Paul Albert, (previously known as Paul Albert Rush- LAM, Koon Fook, of 5 Western Road, Southend-on-Sea, Essex, worth) residing at 11 Top of the Lane, Brindle, Near Blackburn, RESTAURATEUR. Court—SOUTHEND No. of Matter—84 Lancashire formerly trading on his own account as a TOOL of 1983. Trustee's Name, Address and Description—Mills,