THE GAZETTE, 16TH JUNE 1992 10209

Date of Bankruptcy Order—29th May 1992. These proceedings LEWIS, Leonard Alfred, Hall Porter and LEWIS, Valerie Joan, were previously advertised in the London Gazette on 8th June 1992 unemployed, both of 33 Knole Road, Boscombe, Bournemouth, under the description: Jamie William Thomas (unemployed) of 25 Dorset and lately trading at 274 Charminster Road, The Walk, Birkdale, Southport PR8 4BG. Bournemouth, Dorset, as Valentine Stores. Court— BOURNEMOUTH. Date of Filing Petition—4th June 1992. No. of Matter—316 of 1992. Date of Bankruptcy Order—-4th June VICKERS, Stuart Leslie, residing at 16 Southbourne Court, 1992. S17 3GG, lately residing at Cockshutt Farm, Beauchief, Sheffield S8 7BB, unemployed, lately a Company Director. Court—SHEFFIELD. No. of Matter—261 of 1991. Date of LEWIS, Michael Shane and LEWIS, Jesse Vivian, of 35A Tyr-y-Dail Bankruptcy Order— 12th March 1992. These proceedings were Lane, Ammanford, Dyfed SA18 3AS, and lately carrying on business in partnership as Economy Windows, Unit 5, previously advertised in the London Gazette on 20th Mach 1992 Macsquarre Road, Pontamman, Ammanford, Dyfed. Court— under the description: Vickers, Stuart Leslie, of Cockshutt Farm, CARMARTHEN. Date of Filing Petition—8th June 1992. No. of Beauchief, Sheffield, South S8 7BB. Matter—77 of 1992. Date of Bankruptcy Order—8th June 1992.

WIESE, Anthony John, Sales Representative, of The Brambles, TURNER, Christopher Robin, unemployed, of and lately carrying Narrow Way, Wenhaston, Halesworth, lately of 133 Carr Avenue, on business in partnership with another as Strawberry Growers Leiston and lately carrying on business with another as Stacey's and Retailers from Moorview Farm, Roche, St. Austell, Cornwall Freezer Centre at 68 High Street, Leiston as a Retailer of Frozen and TURNER, Valerie Ann, unemployed, of and lately carrying Foods all in the County of Suffolk. Court—GREAT on business in partnership with another as Strawberry Growers YARMOUTH. No. of Matter—16 of 1992. Date of Bankruptcy and Retailers from Moorview Farm, Roche, St. Austell, Order—23rd April 1992. These proceedings were previously Cornwall. Court—TRURO. Date of Filing Petition—5th June advertised in the London Gazette on 19th May 1992 under the 1992. No. of Matter—253 of 1992. Date of Bankruptcy Order— description: Wiese Anthony, occupation unknown, of The 5th June 1992. Brambles, Narrow Way, Wenhaston, Halesworth, Suffolk lately carrying on business as Stacys Frozen Foods at 68 High Street, Leiston, Suffolk, as a Retailer of Frozen Foods. INTENDED DIVIDEND MCKINLEY, Terry, of 38 Mountfield Road, Wroxall, Isle of WOODWARD, Patrick Paul, Lorry Driver, of 58 Hawthorne Wight, a Self-employed Builder and Decorator. Court— Road, previously carrying on business with another as a Haulier NEWPORT (ISLE OF WIGHT). No. of Matter—5 of 1985. Last trading as D P Transport at Mason Pinder Yard, Coolman Street Day for Receiving Proofs—6th July 1992. Name and Address of Industrial Estate, both in Thorne, , Trustee—A. R. Stanway, Lennox House, Spa Road, Gloucester. (described in the Bankruptcy Order as occupation unknown and lately residing at "Lucerne", Lock Lane, Thome, Doncaster, South Yorkshire). Court—DONCASTER. No. of Matter—93 of DIVIDEND 1992. Date of Bankruptcy Order—26th March 1992. These proceedings were previously advertised in the London Gazette on VAN DEN BERG, Noel, of 2 4Windennere Court, Lonsdale Road, 9th April 1992 under the description: Woodward, Patrick Paul, Barnes, London S.W.I3, Company Administrator, lately residing occupation unknown, of 58 Hawthorne Road, previously at 18 Church Road, Barnes, London S.W.I3, and lately at 72 carrying on business with another as a Haulier trading as D P Cleveland Street, London W.I, as Shoestring Restaurant, as a Transport at Mason Pinder Yard, Coolman Street Industrial Restaurateur. Court—HIGH COURT OF JUSTICE. No. of Estate, lately residing at "Lucerne", Lock Lane, all in Thorne, Matter—1998 of 1982. Amount per £—50-08p. First or Final, or Doncaster, South Yorkshire. otherwise—First and Final. When Payable—23rd June 1992. Where Payable—London Support Unit, 3rd Floor, Somerset House, 37 Temple Street, Birmingham B2 5DU. BANKRUPTCY ORDERS—PARTNERSHIPS Pursuant to the Act and Rules, notices to the above effect have been HOWARD, Gordon Lewis Baker, of and lately trading in received by the Department of Trade and Industry. partnership with another from 236 Albert Road, Devonport, P. R. Joyce, Inspector-General of Insolvency Services. Plymouth as "G L Howard" as Newsagents and Confectioners and HOWARD, Kathleen Joan, of and lately trading in partnership with another from 236 Albert Road, Devonport, Plymouth, as "G L Howard" as Newsagents and Confectioners. COMPANIES ACTS AND Court—PLYMOUTH. No. of Matter—251 of 1992. Date of INSOLVENCY ACT Filing Petition—8th June 1992. Date of Bankruptcy Order—8th June 1992. WINDING-UP ORDERS CROSLAND, William, Driver and CROSLAND, Diane Patricia, Teaching Assistant, both of Birchfields Avenue, Whinmoor, Name of Company—D & H KELLY LIMITED. Company LS14 2HJ and lately trading as Carpet Care Cleaning Registration No.—2305846. Address of Registered Office—108 Services at 2 Birchfields Avenue, Whinmoor, Leeds LS14 2HJ. Cranbrook Road, Ilford, Essex IG1 4LZ. Court—HIGH Court—LEEDS. No. of Matter—189 of 1992. Date of Filing COURT OF JUSTICE. No. of Matter—003020 of 1992. Date of Petition—29th May 1992. Date of Bankruptcy Order—29th May Winding-up Order—20th May 1992. Date of Presentation of 1992. Petition—20th March 1992. Name of Company—BANKHALL BUSINESS CENTRE FISHER, Graham Ernest, of 34 Calladine Way, Swinton, LIMITED. Company Registration No.—2606178. Address of , South Yorkshire S64 8SA, formally residing at 41 Registered Office—99 Allerton Road, Allerton, Liverpool 19. Queen Street, , , and lately carrying on Court—LIVERPOOL. No. of Matter—28 of 1992. Date of business as Cheryl's Video of 79A Road, Rawmarsh, Winding-up Order—8th June 1992. Rotherham, South Yorkshire and FISHER, Cheryl, of 34 Calladine Way, Swinton, Mexborough, South Yorkshire S64 Name of Company—BEDS FUEL INJECTION SERVICES 8SA, formally residing at 41 Queen Street, Rawmarsh, (1987) LIMITED. Company Registration No.—2066632. Rotherham, and lately carrying on business as Cheryl's Video, 79A Address of Registered Office—1st Floor, St. Giles House, 15-21 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire. Victoria Road, Bletchley, Milton Keynes MK2 2NG. Court— Court—SHEFFIELD. Date of Filing Petition—3rd June 1992. HIGH COURT OF JUSTICE. No. of Matter—003391 of 1992. No. of Matter—185 of 1992. Date of Bankruptcy Order—3rd Date of Winding-up Order—3rd June 1992. Date of Presentation June 1992. of Petition—31st March 1992.