372 THE GAZETTE, 9ra JANUARY 1987

WILSON-LEARY, Alan Wilfred of 88 Grosvenor Road, BITTLES, John Kier, of 31 Kenyon Road, Hady Lane, in the county of Lincoln, LORRY DRIVER, lately Chesterfield, Derbyshire, MINER. Court—CHESTERFIELD. trading in partnership with another under the name or style of No. of Matter—21 of 1985. Trustee's Name, Address and "Dickinson & Wilson" as HAULAGE CONTRACTORS at Description—6th Floor, Don House, 20/22 Hawley Street, "Bellamar", Hall Lane, Burgh-le-Marsh and also Coronation Sheffield Si 2EA. Official Receiver. Date of Release—9th Farm, Burgh-le-Marsh both Skegness aforesaid. Court— December 1986. BOSTON. No. of Matter—19 of 1983. Trustee's Name, Address and Description—Official Receiver, Severns House, TAYLOR, Robert Prest9n, of 6 Queens Walk, Ossett in the 20 Middle Pavement, Nottingham. Date of Release—8th county of West Yorkshire and previously carrying on business December 1986. therefrom under the style of "B & B Transport" as a HAULAGE CONTRACTOR. Court—DEWSBURY. No. of HECTOR, Kevin Albert, Bricklayer, now residing at 14 Matter—8 of 1983. Trustee's Name, Address and Galloway Lane, Pudsey, lately at 10 Cardigan Court, Description—1st Floor, City House, New Station Street, Leeds Headingley, previously at 18 The View, Alwoodley, formerly LSI 4JQ. Official Receiver. Date of Release—8th December carrying on business in partnership with another under the 1986. style of 'Home Plan Builders (Parsley)' at the Ring Road, BAILEY, John, unemployed of 45 Memoir Grove, Rossington, Lower Wortley and previously residing and carrying on Doncaster, lately residing and carrying on business at 11 Eland business under the style of "Home Plan Builders" at 75 Close, Rossington, Doncaster, formerly residing and carrying Newlands, Parsley all in Leeds in the county of West on business at 30 Atterby Drive, Rossington, Doncaster Yorkshire, as a BUILDING CONTRACTOR. Court— previously carrying on business from Bankwood Lane, BRADFORD COUNTY COURT. No. of Matter—70 of 1984. Rossington, Doncaster at all as a ROOFING Trustee's Name, Address and Description—Savile House, CONTRACTOR, all in the county of South Yorkshire. Trinity Street Arcade, Leeds LSI 6QP. Official Receiver in Court—DONCASTER. No. of Matter—24 of 1985. Trustee's Bankruptcy. Date of Release—8th December 1986. Name, Address and Description—6th Floor, Don House, 20/22 Hawley Street, Sheffield SI 2EA. Official Receiver. Date NOON, Anthony John, SALES REPRESENTATIVE and of Release—9th December 1986. COMPANY DIRECTOR residing at 1 Brick Row, Clough Lane, Simonstone, Lancashire, formerly trading in partnership PEACH, Raymond James, TRANSPORT MANAGER residing with another under the style "Optimus" at 45A Hammerton at 58 West End Road, Epworth, Doncaster in the county of Street, Burnley and previously at 9 Hammerton Street, South Humberside, previously carrying on business thereat as Burnley all in Lancashire as SHOE RETAILERS. Court— a HAULAGE CONTRACTOR in the style of "R J Peach BURNLEY. No. of Matter—16 of 1984. Trustee's Name, (Haulage)". Court—DONCASTER (By transfer from High Address and Description—Petros House, St. Andrews Road Court of Justice). No. of Matter—57 of 1984. Trustee's Name, North, St. Annes, Lytham St. Annes. Official Receiver. Date of Address and Description—6th Floor, Don House, Release—9th December 1986. 20/22 Hawley Street, Sheffield SI 2EA. Date of Release—9th December 1986. STEVENSON, Douglas Samuel, Thomas, self-employed car LEGATE, Frederick William (described in the Receiving Order sprayer of 73 Rossendale Road, Burnley formerly carrying on as F. W. Legate (male)) now unemployed, of and formerly business with others under the style of "Sagar, Thompson & trading from Garage & Stores, Main Street, Withern in the Stevenson" as COACH BUILDERS and PAINTERS from county of under the style "Legate Motors" as a Meadow Street, Burnley and 2A Back Nairne Street, Burnley GARAGE PROPRIETOR. Court—GREAT . No. all in Lancashire. Court—BURNLEY. No. of Matter—29 of of Matter—3 of 1985. Trustee's Name, Address and 1983. Trustee's Name, Address and Description—Petros Description—Mecca Buildings, 24 Ferensway, Hull HU2 House, St. Andrews, St. Andrews Road North, St. Annes, 8NU. Official Receiver. Date of Release—9th December 1986. Lytham St. Annes, Official Receiver. Date of Release—9th December 1986. BLACK, Joseph Michael, NIGHT CLEANER, of 6 Walthwaite, Chapel Stile, Ambleside, Cumbria formerly trading as a HARDING, Gordon, a SALESMAN of 126 Llandaff Road, FARMER at Robinson Place, Great Langdale, Nr. Ambleside, Penhill, Cardiff, South Glamorgan. Court—CARDIFF. No. of aforesaid. Court—KENDAL. No. of Matter—1 of 1985. Matter—39 of 1985. Trustee's Name, Address and Trustee's Name, Address and Description—Petros House, Description—3rd Floor, Hayes House, The Hayes, Cardiff, St. Andrews Road North, St. Annes, Lytham St. Annes. Official Receiver. Date of Release—9th December 1986. Official Receiver. Date of Release—9th December 1986. HICKS, James Beattie, of and carrying on business at 12 School CARTER, Alan Wilson, WORKSHOP FOREMAN of Station Knott Drive, Windermere, Cumbria, SELF EMPLOYED House, Troutbeck, Penrith, Cumbria formerly trading as a CARPET FITTER. Court—KENDAL (By transfer from High LICENSEE at The Miners Arms, Penrith, Cumbria. Court— Court of Justice). No. of Matter—7A of 1984. Trustee's Name, CARLISLE. No. of Matter—29 of 1984. Trustee's Name, Address and Description—Petros House, St. Andrews Road Address and Description—Petros House, St. Andrews Road North, St. Annes on Sea. Official Receiver. Date of Release— North, St. Annes, Lytham St. Annes. Official Receiver. Date of 9th December 1986. Release—9th December 1986. LEAHY, Michael, Seaman of 14 Devon Street, Gipsyville, COLE, Antony Edwin (described in the Receiving Order as Kingston-upon-Hull, formerly residing and carrying on Anthony Edwin Cole) Self Employed Vehicle Recovery business as a PUBLICAN at Pier Hotel, Seaside Road, Service Agent residing at 16 Orion Grange Caraven Site, Withernsea back in the county of Humberside. Court— Dalston Road, Carlisle and previously at Primrose Bank Farm, KINGSTON-UPON-HULL (By transfer from High Court of Skirwith, Penrith both addresses in Cumbria, latterly trading Justice). No. of Matter—24A of 1982. Trustee's Name, Address in partnership with another under the style Retel from 85 and Description—Mecca Buildings, 24 Ferensway, Hull HU2 Denton Streert and previously trading on his own account 8NU. Official Receiver. Date of Release—9th December 1986. under the style "R & C Enterprises" from Warwick Road, both addresses in Carlisle. Cumbria as RECONDITIONING and RUSSELL, Raymond, (described in the Receiving Order as Ray RETAILING TELEVISION RECEIVERS and VIDEO Russell) Part Time Driver, residing at and formerly carrying RECORDERS previously a COMPANY DIRECTOR and on business as a SOFT DRINKS DISTRIBUTOR under the previously a SELF EMPLOYED VIDEO SALESMAN. style "A and & B Supplies" from 104 Kellett Road, Carnforth Court—CARLISLE (By transfer from High Court of Justice). and previously 14 Lakeber Avenue, Bentham both addresses No. of Matter—1 A of 1986. Trustee's Name, Address and in Lancashire. Court—LANCASTER. No. of Matter—3 of Description—Petros House, St. Andrews Road North, St. 1986. Trustee's Name, Address and Description—Official Annes, Lytham St. Annes. Official Receiver. Date of Release— Receiver, Petros House, St. Andrews Road North, St. Annes, 9th December 1986. Lytham St. Annes. Date of Release—9th December 1986. TUOHY, James Lawrence, of 1 Rochester Avenue, Morecambe ERRINGTON, Frederick, unemployed, residing at 16 in the county of Lancaster and formerly carrying on business Scattergate Crescent, Appleby, Cumbria and carrying on under the style of "J L & B Tuohy" at 2 Rochester Avenue, business at The Golden Ball, Appleby, aforesaid as a Morecambe in the county of Lancaster as a COOKED MEATS PUBLICAN. Court—CARLISLE. No. of Matter—2 of 1986. WHOLESALER. Court—LANCASTER. No. of Matter—9 of Trustee's Name, Address and Description—Petros House, 1984. Trustee's Name, Address and Description—Petros St. Andrews Road North, St. Annes, Lytham St. Annes. House, St. Andrews Road North, St. Annes, Lytham St. Annes. Official Receiver. Date of Release—9th December 1986. Official Receiver. Date of Release—9th December 1986.