THE LONDON GAZETTE, 26TH MARCH 1987 4137

BRAY, Leslie Colin (described in the Receiving Order as county of Warwick, as a SKIP RENTAL and REFUSE Leslie C. Bray), residing at Flat D, 12 Park Place West, REMOVAL CONTRACTOR. Court—WARWICK. lately residing at 20 Grey Road, previously residing and No. of Matter—8 of 1984. Trustee's Name, Address carrying on business as a MILKMAN from 12 Roth- and Description—Official Receiver, Commercial Union bury, , formerly trading under the style of Louis House, 22 Martineau Square, Birmingham B2 4UP. Date as a TOBACCONIST from 16 Ryhope Street South, of Release—5th March 1987r Ryhope and lately as a BOOKMAKER under his own name from the same address all in , Tyne and READER, Nicholas Edward (described in the Receiving Wear. Court—SUNDERLAND. No. of Matter—24 of Order as N. E. Reader Transport) residing at 153 Tach- 1984. Trustee's Name, Address and Description.—Official brook Road, Leamington Spa in the county of Warwick, Receiver, 3rd Floor, Westgate House, Westgate Road, Driver/Labourer, lately carrying on business as a Newcastle-upon-Tyne NE1 ITU. Date of Release—4th HAULAGE CONTRACTOR, under the style of " N. E. March 1987. Reader Transport." Court—WARWICK. No. of Matter—2 of 1986. Trustee's Name, Address and Des- COYNE, Francis, residing and carrying on business at 45 cription—Official Receiver, Commercial Union House, Elberfeld Court, in the county of , 22 Martineau Square, Birmingham B2 4UP. Date of CARPET FITTER. Court—SUNDERLAND (by transfer Release—5th March 1987. from High Court of Justice). No. of Matter-^SA of 1985. Trustee's Name, Address and Description—3rd BEIGHTQN, Alan Thomas Henry, occupation unknown, Floor, Westgate House, Westgate Road, Newcastle-upon- of 6 Ratcliffe Walk, Oldbury, Warley, lately of and Tyne NE1 ITU. Date of Release—4th March 1987. trading as a PUBLICAN at the Old Bulls Head, Redhall Road, Lower Gornal, Dudley, both in West Midlands. DINGWALL, David, unemployed, of 34 Felstead Crescent, Court—WEST BROMWICH (by transfer from High , Sunderland and DINGWALL, Sandra, un- Court of Justice). Trustee's Name, Address and Des- employed of 9 Beech Avenue, Whitbura, Sunderland, cription—Official Receiver, Commercial Union House, lately of 63 Cedar Grove, Whitburn, Sunderland, lately 22 Martineau Square, Birmingham B2 4UP. Date of carrying on business in partnership under the style of Release—5th March 1987. D. & S. Dingwall (Family Butchers) at 18 Rawmarsh Road, Red House Estate. Sunderland all in the county BRAY, John Frederick (described in the Receiving Order of Tyne and Wear, as BUTCHERS. Court—SUNDER- as Mr. J. F. Bray), Self-employed Mason, residing at LAND. No. of Matter—4 of 1986. Trustee's Name, 105 Hinksford Park, Kingswinford in the metropolitan Address and Description—Official Receiver. 3rd Floor, county of West Midlands, formerly trading on his own Westgate House, Westgate Road. Newcastle-upon-Tyne account under the style "Staffordshire Marble and NE1 ITU. Date of Release—4th March 1987. Stone " and also in partnership with another under the style "SMS Monumental Masons" both from Unit 2, SMITH, Thomas Edward Alexander of and trading at 1 Heath Mill Road Industrial Estate, Wimbourne in the Summerhill. Hedworth Estate, lately trading at 52A Elli- aforesaid metropolitan county as MONUMENTAL son Street, both in Jarrow. Tvne and Wear, at both as MASONS. Court—WOLVERHAMPTON. No. of NORTH EAST SECURITY SERVICES, as a SECUR- Matter—9 of 1986. Trustee's Name, Address and Des- ITY CONSULTANT. Court—SUNDERLAND (by trans- cription—Official Receiver, Commercial Union House, fer from High Court of Justice). No. of Matter—27x 22 Martineau Square, Birmingham B2 4UP. Date of of 1984. Trustee's Name. Address and Description—Offic- Release—5th March 1987. ial Receiver, 3rd Floor. Westgate House, Westgate Road, BROWN, David Stuart, COMPANY DIRECTOR, resid- Newcastle-upon-Tyne NE1 ITU. Date of Release—4th ing at 456A Perm Road, Wolverhampton in the metro- March 1987. politan county of West Midlands. Court—WOLVER- HAMPTON. No. of Matter—11 of 1986. Trustee's PEARSON, Albert Godfrey, unemployed and lately carry- Name, Address and Description—Official Receiver, Com- ing on business as a WOODWORKER as " Marv Grant mercial Union House, 22 Martineanu Square, Birming- Woodwork " at Glebe House also known as Park Farm, ham B2 4UP. Date of Release—5th March 1987. Lilstock. Kilve near Bridgwater, Somerset Court— TAUNTON. No. of Matter—7 of 1986. Trustee's Name, PITT, Leonard Alan, trading as La Pitt (Wombourae) Address and Description—Official Receiver, Eastgate Builders and lately trading with another as Pitt and House, High Street, Exeter, Devon. Date of Release— Parkes (Wombourne) BUILDERS. Court—WOLVER- 2nd March 1987. HAMPTON (by transfer from High Court of Justice). No. of Matter—26o of 1986. Trustees Name, Address GEARY. Michael David, unemployed, residing at 52 and Description—Official Receiver, Commercial Union Low Lane. Middlestown. near Wakefield, West York- House, 22 Martineau Square, Birmingham B2 4UP. Date shire, and lately carrying on business at 20 Queen of Release—5th March 1987. Street. Horburv. near Wakefield. aforesaid under the stvle of "Mick's Chippy" as a FISH and CHIPS SHOP PROPRIETOR. Court—WAKEFIELD. No. of Matter— 25 of 19R5. Trustee's Name. Address and Descrinfion— INTENDED DIVIDENDS Official Receiver, 2nd Floor. Savile House. Trinity HORSLEY, Terence, of 63 Denham Road, Peckham, Street Arcade, Leeds LSI 6QP. Date of Release—2nd London SE15 4TT a LECTURER. Court—HIGH March 1987. COURT OF JUSTICE. No. of Matter—2856 of 1983. Last day for Receiving Proofs—13th April 1987. Name LAWSON. Kevin William, residing at 87 Moorhouse of Trustee and Address—Atlantic House, Holborn Via- Grove. Stanlev. Wakefield in the coimrv of West York- duct, London EC1N 2HD, Official Receiver. «hire. BUS DRIVER. Court—WAKEF1FLD. No. of Matter—22 of 1985. Trustee's Name. Address and De- MARSHALL, Peter Frederick, of 30 Hubert Road, Rain- scription—Official Receiver. 2nd Floor. Savile House. ham, Essex, CARPENTER, described in the Receiving Trinitv Street Arcade, Leeds LSI 6QP. Date of Release Order as occupation unknown, lately a GLAZIER trad- —2nd March 1987. ing as Bright Aluminium Products at 10 Bassett House, Gorsbrook Road, Dagenham, Essex. Court—HIGH SKIDMORE. Neill Vernon, unemployed, lately residing COURT OF JUSTICE. No. of Matter—421 of 1983. at 6 Dark Lane. Alrewas, Burton on Trent and lately a Last day for Receiving Proofs—8th April 1987. Name COMPANY DIRECTOR. Court—WALSALL. No. of of Trustee—Auger, George Albert, Stoy Hayward, 8 Matter—19 of 1985. Trustee's Name. Address and Des- Baker Street, London W1M IDA. cription—Official Receiver, Commercial Union House. 22 Martineau Square. Birmingham B2 4UP. Date of DITTA, Allah, residing at 49 Gladstone Road, Sparkbrook, Release—5th March 1987. Birmingham in the metropolitan county of West Mid- lands, unemployed, lately a PRESS OPERATOR. Court FORBES. Peter Massie. residing at 130 Fallow Hill. Svden- —BIRMINGHAM. No. of Matter—22 of 1981. Last ham. Leamington Spa. previously residing at 12 Keith day for Receiving Proofs—14th April 1987. Name of Road, Lillington, Leamington Spa. lately carrying on Trustee and Address—Davis, John Barry, Neville Rus- business under the style of " PM Forbes & Sons Rent-a- sell, Britannia House, 50 Great Charles Street, Queens- Skip" at 20 Warwick Street, Leamington Spa all in the way, Birmingham B3 2LY.