11212 THE GAZETTE, 13TH AUGUST 1976

CLARKE, George Raymond (unemployed), 27, Pearly Bank, DARBYSHIRE, David, residing and lately carrying on Moorside, in the metropolitan district of Greater business at 3, Spring Street, Spring View, near , lately carrying on business in the style of in the county of Lancaster formerly as a HIRER of Shaw Motor Panels, Crompton Way, Shaw, Oldham PLANT and MACHINERY and latterly as a RETAIL aforesaid as a MOTOR VEHICLE REPAIRER. Court FRUITERER, at present unemployed. Court—WIGAN. —OLDHAM. No. of Matter—28 of 1974. Trustee's No. of Matter—14 of 1973. Trustee's Name, Address Name, Address and Description—Percy, Albert Norris, and Description—Miller, Keith Alexander, Townbury Townbury House, 11, Blackfriars Street, , M3 SAB. House, 11, Blackfriars Street, Salford, M3 SAB, Official Official Receiver. Date of Release—28th June, 1976. Receiver. Date of Release—28th June, 1976. FITZPATRICK, Anthony, unemployed, of 61s, Borrowdale Road, Langley, Middleton in the county of Lancaster, lately carrying on business as a PROPERTY REPAIRER INTENDED DIVIDENDS ' at 6IB, Borrowdale Road, Langley, Middleton aforesaid. SHINWELL, Ernest Harry, of Franchise Farm House, Court—OLDHAM. No. of Matter—9 of 1974. Trustee's Burwash, Sussex, MARKETING CONSULTANT, late Name, Address and Description—Percy, Albert Norris, of 143, Great Portland Street, London, W.I, formerly Townbury House, 11, Blackfriars Street. Salford, M3 SAB, of 28, Connaught Square, London, W.2, previously resid- Official Receiver. Date of Release—28th June, 1976. ing at 3, Elmtree Road, St. Johns Wood, London, N.W.8, described in the Receiving Order as occupation unknown. CLARK, Alan Francis, Television Engineer, residing at 18, Court—HIGH COURT OF JUSTICE. No. of Matter— Dell Close, Widley, Portsmouth and lately carrying on 787 of 1963. Last Day for Receiving Proofs—27th business as a RADIO and TELEVISION ENGINEER Aug., 1976. Name of Trustee and Address—Weiss, under the name or style of "Taylors" at 162, Eastney Gerhard, Adolt, 81-87, Gresham Street, London, E.C.2. Road, Milton, Portsmouth, and previously in partnership with another as " Taylors" at 162, Eastney Road LINK, Terrence, residing at 26, Ollerton Road, Athersley aforesaid all in the county of Hants. Court—PORTS- North, Barnsley in the county of York, Driver-Salesman, MOUTH. No. of Matter—21 of 1973. Trustee's Name, formerly trading from 1, Grange View Road, Kimber- Address and Description—Savage, Ronald Frank, 21, worth, Rotherham in the county of York, as a NEWS- London Road (entrance in Waterloo Terrace), South- AGENT. Court—BARNSLEY. No. of Matter—2 of ampton, SO9 1NQ, Official Receiver. Date of Release— 1965. Last Day for Receiving Proofs—2nd Sept., 1976. 28th June, 1976. Name of Trustee and Address—Wilks, Tom, 8/12, DELL, John Gordon, of 70, Buxton Crescent, in Fumival Gate, Sheffield, SI 4QN, Official Receiver. the of , unem- ployed, formerly trading as Castleton Private Hire at HOCKEY, Thomas George, Driver/Salesman (described in 2, Railway Approach, Castleton, Rochdale aforesaid. the Receiving Order as T. G. Hockey (male)), of 13, Court—ROCHDALE. No. of Matter—1 of 1975. Methuen Road, Bournemouth in the county of Dorset, Trustee's Name, Address and Description—Percy, Albert formerly in business as a Hotel Proprietor and Manager, Norris, Townbury House, 11, Blackfriars Street, Salford, and McKEOWN, Brian Maurice, Chef (described in the M3 SAB, Official Receiver. Date of Release—28th June, Receiving Order as B. McKeown (male)), of 15, Beamish Road, Canford Heath, Poole, formerly of 75, Queens 1976. Park Avenue, Bournemouth both in the county of Dorset, ASTIN, Ritva Kyllikki Eva Elisabeth (married woman) of latterly in business as a HOTEL PROPRIETOR and 40, Manor Road, Salisbury, Wiltshire, lately carrying on MANAGER. Court—BOURNEMOUTH. No. of Matter business as "Ritva" at 21, New Street, Salisbury afore- —4 of 1975. Last Day for Receiving Proofs—30th Aug., said as a BOUTIQUE PROPRIETOR. Court—SALIS- 1976. Name of Trustee and Address—Douch, Leonard BURY. No. of Matter—9 of 1975. Trustee's Name, John, 9, Parkstone Road, Poole, Dorset. Address and Description—Savage, Ronald Frank, Burling- ton Arcade, Bournemouth, Official Receiver. Date of QUINNEY, Leslie George, of 35, Tennyson Avenue, Release—28th June, 1976. Clevedon in the county of Somerset, Printer, formerly the MANAGING DIRECTOR of the Company L. G. GASTON, Matthew (Junior) of 49, Springmeadow, Sutton Quinney Limited, at Brewer Street, London, W.I, Hill, Telford, Salop, LABOURER. Court—SHREWS- Printers and formerly a DIRECTOR of the Company BURY. No. of Matter—4 of 1975. Trustee's Name, Carbona Limited at Houndsditch, London, E.C.3, Address and Description—Sales, Alan Keith, London Printers. Court—BRISTOL. No. of Matter—19 of House, Hide Street, Stoke-on-Trent, Official Receiver. 1966. Last Day for Receiving Proofs—27th Aug., 1976. Date of Release—28th June, 1976. Name of Trustee and Address—Clackett, Dennis Sidney, Official Receiver's Office, Sun Alliance House, 4. Colston FREEMAN, Thomas, of 15, St. Nicholas Crescent, Bridg- Avenue, Bristol, BS1 4BN. north in the county of Saloo. Court—SHREWSBURY. No. of Matter—7 of 1974. Trustee's Name, Address and ELEY, John Edward, residing and formerly carrying on Description—Sales, Alan Keith, London House, Hide business as a THEATRICAL PRODUCER, at 36 The Street, Stoke-on-Trent, ST4 1QN, Official Receiver. Date Street, Cavenham, in the county of Suffolk, Petrol Pump of Release—28th June, 1976. Attendant. Court—Bury St. Edmunds. No. of Matter —1 of 1972. Last Day for Receiving Proofs—3rd Sept., ATKINS, Keith, SELF EMPLOYED REPRESENTA- 1976. Name of Trustee and Address—Tuck, Thomas TIVE, of Mile End Hotel, Buxton Road, in Arthur, St. Clare House, Greyfriars, Inswich, 1PI 1LX. the county of Greater Manchester, lately residing at 6, Cherwell Close, Cheadle Hulme, Stockpart aforesaid and FRENCH, Alfred Gerald, Fitter, and FRENCH, Maureen at 39, Hurley Drive, Cheadle Hulme aforesaid, and (his wife), both of 10, Southbank Road, Coventry in the formerly residing at 18, Albany Road, in the county of Warwick, and lately residing and carrying on county of Chester. Court—STOCKPORT. No. of business in partnership under the style of " Maureen's ", Matter—53 of 1974. Trustee's Name, Address and Des- at 196, Keresley Road, Coventry, aforesaid as DRAPERS cription—Percy, Albert Norris, Townbury House, 11, (Separate estate of Maureen French). Court—COVEN- Blackfriars Street, Salford, M3 SAB, Official Receiver. TRY. No. of Matter—4 of 1972. Last Day for Receiv- Date of Release—28th June, 1976. ing Proofs—31st August, 1976. Name of Trustee and Address—Hirst, John Frederick, Official Receiver's Office, BLACKETT, Patricia Ann (spinster), of 26, Chatsworth Commercial Union House, 22, Martineau Square, Birm- Court, Devonshire Park Road, Davenport Park, Stock- ingham, B2 4UP. port in the county of Greater Manchester, and formerly carrying on business as a PROVIDER of SECRETARIAL KENDRICK, Thomas, "Chetwynd", Caunsall, Cookley, SERVICES from that address and IA, Vicarage Avenue, near Kidderminster in the county of Worcester, lately Chcadle Hulme in the said county, under the style of carrying on business at 24, High Street as a HEATING P. A. B. Services. Court—STOCKPORT. No. of Matter ENGINEER. Court—KIDDERMINSTER. No. of Mat- —23 of 1974. Trustee's Name, Address and Description ter—5 of 1971. Last Day for Receiving Proofs—10th —Percy, Albert Norris, Townbury House, 11, Black- Sept., 1976. Name of Trustee and Address—Davie, Felix friars Street, Salford, M3 SAB, Official Receiver. Date George, 65, Coventry Street, Kidderminster, Worcester- of Release—28th June, 1976. shire, Chartered Accountant.