THE LONDON GAZETTE, 30TH NOVEMBER 1978 14427

WALKER, Thomas (described in the Receiving Order as Sydney, Hall Place Cottage, South Street, Havant, Hants, T. Walker (male)), residing at and carrying on business PO9 IDA. on his own account as a FURNITURE REMOVER under the style or Thomas Walker Furniture Removals from DOYLE, Michael Ernest, BUS DRIVER, 34A, Davenport 603, Oldham Road, Middleton in the metropolitan county Road, Hazel Grove in the county of Greater Manchester, of Greater Manchester. Court—OLDHAM. No. of Matter lately residing and carrying on business as a BUILDING —44 O'f 1976. Last Day for Receiving Proofs.—14th CONTRACTOR under the style of Estate Services, at 65, December 1978. Name of Trustee, and Address— High Street, Bollington in the county of Chester. Court— Lanaway, Frank Augustus, Townbury House, 11 Black- STOCKPORT. No. of Matter—10 of 1976. Last Day friars Street Salford, M3 SAB. for Receiving Proofs—14th December 1978. Name of Trustee and Address—Lanaway, Frank Augustus, Town- BRITTON, Clifford William, of Rosemary Lane, Bamp- bury House, 11, Blackfriars Street, Salford, M3 SAB. ton, Oxford, and MOSS, Kenneth George of New Road Villa, Fairspear Road, Leafield, Oxford, trading in partner- BAINBRIDGE, Graham (described in the Receiving Order ship as B and M Building Contractors at Rosemary Lane, as G. Bainbridge (male)), unemployed, residing at and Bampton, Oxford (Joint Estate). Court—OXFORD. No. lately carrying on business under the style of " Lindholme of Matter—60 of 1976. Last Day for Receiving Proofs— Construction", from 37, Ewesley Road, Sunderland in 14th December 1978. Name of Trustee, and Address— the county of Tyne and Wear as a BUILDING CON- Halls, Nigel John, Lennox House, Spa Road, Gloucester. TRACTOR. Court—SUNDERLAND. No. of Matter— 2 of 1976. Last Day for Receiving Proofs—14th December BROWN, Neil MacDonald, residing at and formerly carry- 1978. Name of Trustee and Address—Graham, Raymond, ing on business as a JOINER at 38, Lane, 3rd Floor, 4, St. Nicholas Buildings, St. Nicholas Street, Morton, Bourne, , Jointer (described in the Newcastle-upon-Tyne, NE1 1RF, Official Receiver. Receiving Order as Neil Brown). Court—PETER- BOROUGH. Noi. of Matter—89 of 1976. Last Day for GREGORY, Dick Thomas, of 10, Greenhills Estate, Camel- Receiving Proofs—21st December 1978. Name of Trustee, ford, Cornwall, residing and lately carrying on business at and Address—Perkins, Michael, Trustee, 69/71 Lincoln 10, Greenhills Estate, Camelford, Cornwall, as Camel Road, , PE1 2SQ. Builders (a firm), as a BUILDING CONTRACTOR. Court—TRURO. No. of Matter—22 of 1975. Last Day CARTER, George Frederick Harold (described in the for Receiving Proofs—14th December 1978. Name- Receiving Order as G. F. Carter (male)), of Meadow of Trustee and Address—Smith, Richard John, 31, Houn- Cottage, 8, Clun Road, Littlehampton, Sussex, MAN- discombe Road, Mudey, Plymouth, Devon. AGER, lately residing at and carrying on business, at IA, Old Mill Parade, High Street, Sandhurst, Camberley, Surrey as a GREENGROCER under the style of NOTICES OF DIVIDENDS Carters, formerly residing at and carrying on business at 3A, Lynn Road, Littleport, Cambridgeshire as a POTATO BARDI, Remo, of 4, Pulteney Road, Bath in the county MERCHANT under the style of G. F. Carter & Sons. of Somerset, RUBBER WORKER, and ZAPPAROLI, Court—READING. No. of Matter—61 of 1970. Last Day Atreo, of 35, New King Street, Bath aforesaid Foundry for Receiving Proofs—19th December 1978. Name of Worker, both formerly trading as Continental Store, at Trustee, and Address—Perkins, Elmslie Arthur, Official 35, New King Street, Bath, aforesaid as GROCERS and Receiver and Trustee, Monarch House, 77-79, Caversham PROVISION MERCHANTS. (Joint Estate). Court— Road, Reading, RG1 SAW. BATH. No. of Matter—8 of 1959. Amount per £—31p. First or Final, or Otherwise—First and Final. When JARVIS, George Thomas, of 1, Wintersfield, Crownarch Payable—12th December 1978. Where Payable—The near Wallingford, Berkshire, lately residing at " Common- Official Receiver's Office, Sun Alliance House, 4, Colston side ", Russells Water near Henley-on-Thames, Oxford- Avenue, Bristol, BS1 4BN. shire, Self-employed Bricklayer, and JARVIS, Stephen George of 7, Council Cottages, Russells Water, Henley-on- BENNETT, Francis William, of 82, Revesby Walk, Nechells Thames aforesaid, Self-employed Bricklayer lately carry- Green, Birmingham in the county of West Midlands, and ing on business in partnership together as SUB CON- previously residing at 30, Planetree Road, Streetly, Sutton TRACT BRICKLAYERS and BUILDERS from " Com- Coldfield in the county of West Midlands, CAR monside ", Russells Water near Henley-on-Thames afore- FINISHER. Court—BIRMINGHAM. No. of Matter— said under the style of G. T. & S. G. Jarvis (separate 128 of 1974. Amount per £—4'3p. First or Final, or estate of George Thomas Jarvis). Court—READING. otherwise—First and Final. When Payable—19th Decem- No. of Matter—64 of 1972. Last Day for Receiving ber 1978. Where Payable—The Official Receiver's Office, Proofs—15th December 1978. Name of Trustee, and Commercial Union House, 22, Martineau Square, Bir- Address—Peak, Michael Frederick Ronald, 5, South mingham, B2 4UP. Parade, Summertown, Oxford, OX2 7JL. FREDERICK, Mary (married woman), of 39, Gordon Road, BARNES, Henry, Herbert, of 43, Elmwood Drive, Bexley, Cardiff, TRAINED NURSE (described in the Receiving Kent, DEBT COLLECTOR. Court—ROCHESTER. No. Order as Mrs. Mary Frederick). Court—CARDIFF. No. of Matter—40s of 1974. Last Day for Receiving Proofs of Matter—46 of 1974. Amount per £—10-13p. First —14th December 1978. Name of Trustee, and Address— or Final, or Otherwise—Supplemental. When Payable— Rout Albert, Gordon House, 15, Star Hill, Rochester, 21st December 1978. Where Payable—The Official Kent. Receiver's Office, 3rd Floor, Hayes House, The Hayes, Cardiff, CF1 2UG. SMITH, Alec Charles George, of the Bungalow, T.A. Centre, Croxley Green, Rickmansworth aforesaid and ILIFFE, Cyril Thomas (described in the Receiving Order as formerly residing at The Sabrina, Hampton Hall Farm, Iliffe, Cyril T.), of 1, Halford Road, Kibworth Beau- Moorings, Rickmansworth aforesaid, BUYER and champ, in the county of Leicester, FACTORY WORK- DEPARTMENTAL MANAGER and COMPANY ER. Court—LEICESTER. No. of Matter—105 of DIRECTOR (described in the Receiving Order as The 1976. Amount per £—lOOp together with Statutory Sabrina, Hampton Hill Farm Moorings, Rickmansworth Interest at 4 per cent. First or Final, or otherwise— in the county of Hertford). Court—ST. ALBANS. No. First and Final. When Payable—20th December 1978. of Matter—15 of 1967. Last Day for Receiving Proofs— Where Payable—The Official Receiver's Office, Pros- 14th December 1978. Name of Trustee and Address— pect House, 94, Regent Road, Leicester, LEI 7DE. Sage, Frederick Leonard, 1st Floor, Oxford House, 40, Clarendon Road, Watford, Herts, WD1 1HJ, Official FREEMAN, David Arthur, of 225, Aikman Avenue, and Receiver. 30, Sheffield Street and formerly carrying on business under the name or style of ' Variety Pets' from 70, LEIGH, Bernard Alfred, of 11, River Green, Hamble, Queens Road all in the city of Leicester, DYE HOUSE Southampton in the county of Hants, formerly a COM- OPERATIVE. Court—LEICESTER. No. of Matter— PANY DIRECTOR and lately a SALES MANAGER, 85 of 1976. Amount per £—13-0746p. First or Final, unemployed. Court—SOUTHAMPTON. No. of Matter or otherwise—First and Final. When Payable—28th —25 of 1975. Last Day for Receiving Proofs—15th December 1978. Where Payable—Prospect House, 94, December 1978. Name of Trustee and Address—Brewin, Regent Road, Leicester, LEI 7DE. F2