THE GAZETTE, ?TH OCTOBER 1983 13231

PRICE, Anthony Michael, of 32 Alltyryn Close, New- HAULIERS at 63 Dunheved Road, Launceston, Corn- port, Gwent, lately carrying on business under the style wall. A. R. Cory now deceased, B. W. Aldridge, occupa- of A. M. Price Insurance Broker of 48 George Street, tion unknown. Court—PLYMOUTH (by transfer from Pontypool in the county of Gwent Court—NEWPORT High Court of Justice). No. of Matter—8 of 1978. (GWENT). No. of Matter—17 of 1979. Trustee's Trustee's Name, Address and Description—Leicester- Name, Address and Description—Brownlee, John Stewart, Thackara, James Antony, 74 Fore Street, Saltash, Corn- 3rd Floor, Hayes House, The Hayes, Cardiff, Official wall, Chartered Accountant. Date of Release—3rd Receiver. Date of Release—16th August 1983. August 1983. RICHARDS, Derek Llewllyn, unemployed of 6 Welland Circle, Bettws, Newoort in the county of Gwent, formerly PHILLIPS, Michael Leo, Civil Servant, of 35 Danum trading as Torfaen Tree Services from that address and Drive, Lower Yealmpstone Farm, Plympton, Plymouth, as a SECOND-HAND DEALER from 60 Commercial previously residing at 27 Colebrook Road, St Budeaux, Road, Newport, Gwent Court—NEWPORT (GWENT). Plymouth and 53 Luxmore Close, Leigham, Plymouth No. of Matter—3 of 1978. Trustee's Name, Address all in the couoity of Devon. Court—PLYMOUTH. No. and Description—Edwards, Elton P., Little & Co., All of Matter—37 of 198 . Trustee's Name, Address and Saints Chambers, Eign Gate, Hereford, Chartered Ac- Description—Seldon, Arthur John, 1st Floor, 63 New George Street, Plymouth, Devon, Official Receiver. countant. Date of Release—7th April 1983. Date of Release—20th September 1983. BRIGDEN, Michael Charles, also known as Michael Baron, of 7 Winds Ridge, Send, Guildford, Surrey, BURKE, Michael, of 28 Springfield Road, Tonyrefail in NIGHT CLUB GENERAL MANAGER, latterly resid- the county of Mid Glamorgan, Company Director ing at 9 Berry Lane, Wootton, Northampton, North- (described in the Receiving Order as M Burke (male)). amptonshire, formerly at 304 Old Road, Clacton, Essex Court—PONTYPRIDD. No. of Matter—11 of 1980. and previously residing and trading as a Magazine Trustee's Name, Address and Description—Brownlee, Publisher under the style of " Flashback Promotions" John Stewart, 3rd Floor, Hayes House, The Hayes, and as a Roadshow Manager from 14 Nuns Meadows, Cardiff CF1 2UG, Official Receiver. Date of Release Gosfield, Halstead, Essex, described in the Receiving —16th August 1983. Order as Mr. Michael Baron. Court—NORTHAMP- TON. No. of Matter—24 of 1981. Trustee's Name, ISAAC, Michael Anthony, of 66 East Road, Tylorstown, Address and Description—Laskey, Barry Leslie, 90 Rhondda, Mid Glamorgan, Commission Salesman, for- Abington Street, Northampton NN1 2BX, Official merly carrying on business in partnership with another Receiver. Dale of Release—17th March 1983. as "The Bargain Shop" at 75A High Street, Ferndale, WRIGHT, Michael Lewis, of 4 Millais Road, Corby, Rhondda, Mid Glamorgan as RETAIL CLOTHIERS. Northamptonshire, unemployed, formerly trading from Court—PONTYPRIDD. No. of Matter—5 of 1978. Trus- the above address as a HAULAGE CONTRACTOR tee's Name, Address and Description—Brownlee, John under the style of " Ayston Transport". Court— Stewart, 3rd Floor, Hayes House, The Hayes, Cardiff, NORTHAMPTON. No. of Matter-^S of 1981. Official Receiver. Date of Release—16th August 1983. Trustee's Name, Address and Description—Laskey, Barry Leslie, 90 Abington Street, Northampton NN1 KEILLER, Thomas Patrick, of 35 Ynys Street, Ynyshir, 2BX, Official Receiver. Date of Release—15th April Forth, Mid Glamorgan, PLASTERER, lately residing at 1983. 18 Standard Terrace, Ynyshir, Forth, Glamorgan. Court —PONTYPRIDD (by transfer from High Court of Jus- PRICE, Frank, residing and carrying on business under tice). No. of Matter—3A of 1982. Trustee's Name, Address the name or style of "Margaret" at 215 and Description—Brownlee, John Stewart, 3rd Floor, Lane, in the city of as HARD- Hayes House, The Hayes, Cardiff, Official Receiver. Date WARE and GENERAL RETAILER. Court-NOT- of Release—14th June 1983. TINGHAM. No. of Matter—24 of 1982. Trustee's Name, Address and Description—Threadgold, Arthur WILLIAMS, Glyn, residing at Hafrodle, Morfa Bychan, Robert, Severns House, 20 Middle Pavement, Notting- Retired Mechanic, formerly carrying on business from ham, Official Receiver. Date of Release—29th Septem- the Camp Shop, Greenacres Caravan Park, Morfa By- ber 1983. chan bom in Porttmadoc in the county of Gwynedd as a CAMPING EQUIPMENT RETAILER. Court—PORT- WALKER, John Robert (senior), unemployed, of Hall MADOC. No. of Matter—2 of 1974. Trustee's Name, Farm Cottage, Sookholme Lane, Sookholme, Address and Description—Percy, Albert Norris, Official Woodhouse, and formerly trading alone and prior Receiver's Office, Dee Hills Park, Chester, Official thereto in nartnership with another as a FILLING Receiver. Date of Release—16th February 1983. STATION PROPRIETOR from Little John Service Station, Church Warsoo, both in the county of Notting- BRUCE, Donald, General Foreman, residing at and for- ham. Court—NOTTINGHAM. No. of Matter—17 of merly carrying on business from 5 Warren House Road, 1982. Trustee's Name, Address and Description— Wokingham, Berkshire under the style of H & D Con- Threadgold, Arthur Robert, Severns House, 20 Middle tractors as a JOINER and CARPENTER. Court— Pavement, Nottingham, Official Receiver. Date of READING. No. of Matter—23x of 1977. Trustee's Name, Release—29th September 1983. Address and Description—Hocking, Raymond, 44 Baker Street, London WlM 1DH, Certified Accountant. Date of STOTT, Alwyn, a DRIVER and LABOURER of 91 Oak Release—llth August 1983. Street, Shaw, Oldham, Greater Manchester OL2 8EJ, lately a HAULAGE CONTRACTOR trading at the same address. Court—OLDHAM. No. of Matter—9 WHEATLEY, Julian Donald, unemployed, of 3 Woodville of 1982. Trustee's Name, Address and Description— Lane, Chineham, Basingstoke, Hants, formerly trading Dumble, John Francis, of Townbury House, 11 Black- as Woodlands Filling Station, High Street, Overton, friars Street, Salford M3 SAB, Official Receiver. Date Hants. Court—READING. No. of Matter—34 of 1981. of Release—29th June 1983. Trustee's Name, Address and Description—Lyons, Ber- nard, Monarch House, 77-79 Caversham Road, Reading GOSTIC, Petar, residing at 17 Wype Road, Eastrea, RG1 SAW, Official Receiver. Date of Release—22nd July Whittlesey, Peterborough in the county of Cambridge, 1983. BUTCHER. Court—PETERBOROUGH. No. of Matter—35 of 1982. Trustee's Name, Address and BIBB, Frank Thomas, unemployed, of 119 Foryd Road, Description—Laskey, Barry Leslie, 49 Bateman Street, Kinmel Bay, Rhyl, lately carrying on business as a Cambridge CB2 1LT, Official Receiver. Date of Release SHOP PROPRIETOR at "Happy Days Holiday Camp —19th May 1983. (Shop)'", Towyn Road, Towyn and at Ty-Mawr Camp Shop, Towyn Road, Abergele, all in the county of Clwyd. ALDRIDGE, Brian Walter and CORY, Archibald Court—RHYL. No. of Matter—1 of 1977. Trustee's Richard (Joint Estate), Kennards House, Launceston, Name, Address and Description—Percy, Albert Norris,1 Cornwall and IA Castle Street, Launceston, Cornwall, Dee Hills Park, Chester CH3 5AR, Official Receiver. lately trading together as Cannaframe Farms, ROAD Date of Release—15th August 1983. F4